Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VENUEDIRECTORY.COM LIMITED
Company Information for

VENUEDIRECTORY.COM LIMITED

5 NEW STREET SQUARE, LONDON, EC4A 3TW,
Company Registration Number
02783633
Private Limited Company
Active

Company Overview

About Venuedirectory.com Ltd
VENUEDIRECTORY.COM LIMITED was founded on 1993-01-26 and has its registered office in London. The organisation's status is listed as "Active". Venuedirectory.com Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VENUEDIRECTORY.COM LIMITED
 
Legal Registered Office
5 NEW STREET SQUARE
LONDON
EC4A 3TW
Other companies in BH8
 
Previous Names
BERRY MARKETING SERVICES LIMITED16/06/2022
Filing Information
Company Number 02783633
Company ID Number 02783633
Date formed 1993-01-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB927290020  
Last Datalog update: 2024-02-05 06:58:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VENUEDIRECTORY.COM LIMITED
The accountancy firm based at this address is GLOBALEXPENSE (CONSULTING) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VENUEDIRECTORY.COM LIMITED
The following companies were found which have the same name as VENUEDIRECTORY.COM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VENUEDIRECTORY.COM, INC. 3859 BEE RIDGE RD 101 SARASOTA FL 34233 Inactive Company formed on the 2001-04-24

Company Officers of VENUEDIRECTORY.COM LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL BEGLEY
Director 2007-06-28
TIM CLARK
Director 2015-02-01
SIMON LESTER
Director 2007-06-28
RICHARD JOHN BERRY PARKIN
Director 1993-01-26
HEATHER DAWN SWATKINS
Director 2010-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON LESTER
Company Secretary 2009-03-01 2016-09-30
CAROL JEAN WHITNEY
Director 2010-04-15 2013-07-31
DAVID JOHN MOLLOY
Company Secretary 2003-01-02 2008-03-01
KATHLEEN MAUREEN PARKIN
Company Secretary 1993-01-26 2003-01-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-01-26 1993-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BEGLEY HIGHWORTH WILTSHIRE LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active - Proposal to Strike off
MICHAEL BEGLEY BERRY MARKETING C LIMITED Director 2008-07-03 CURRENT 2002-06-18 Active - Proposal to Strike off
MICHAEL BEGLEY BERRY MARKETING B LIMITED Director 2008-07-03 CURRENT 1996-09-26 Active - Proposal to Strike off
MICHAEL BEGLEY GIGGI LTD Director 2008-04-15 CURRENT 2008-04-15 Active
MICHAEL BEGLEY RELISH UK LIMITED Director 2003-09-19 CURRENT 2003-07-09 Active
TIM CLARK A B C CONNECTION LIMITED Director 2018-07-19 CURRENT 2000-01-04 Active
SIMON LESTER GRATIS SOFTWARE SOLUTIONS LIMITED Director 2007-04-24 CURRENT 2007-04-24 Dissolved 2016-01-26
RICHARD JOHN BERRY PARKIN AGILE VENUE SOLUTIONS LIMITED Director 2012-12-14 CURRENT 2012-12-14 Dissolved 2015-03-31
RICHARD JOHN BERRY PARKIN BERRY MARKETING C LIMITED Director 2002-06-18 CURRENT 2002-06-18 Active - Proposal to Strike off
RICHARD JOHN BERRY PARKIN BERRY MARKETING B LIMITED Director 1996-09-26 CURRENT 1996-09-26 Active - Proposal to Strike off
RICHARD JOHN BERRY PARKIN CHIRRAD LIMITED Director 1991-04-29 CURRENT 1991-04-29 Liquidation
HEATHER DAWN SWATKINS A B C CONNECTION LIMITED Director 2018-07-19 CURRENT 2000-01-04 Active
HEATHER DAWN SWATKINS HIGHWORTH WILTSHIRE LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-11-22REGISTRATION OF A CHARGE / CHARGE CODE 027836330004
2023-10-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2022-07-18CC04Statement of company's objects
2022-06-30AA01Current accounting period extended from 29/09/22 TO 31/12/22
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BERRY PARKIN
2022-06-30AP01DIRECTOR APPOINTED RAJEEV KUMAR AGGARWAL
2022-06-20Memorandum articles filed
2022-06-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-06-20RES01ADOPT ARTICLES 20/06/22
2022-06-20MEM/ARTSARTICLES OF ASSOCIATION
2022-06-16CERTNMCompany name changed berry marketing services LIMITED\certificate issued on 16/06/22
2022-06-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-06-08RP04SH01Second filing of capital allotment of shares GBP950
2022-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/22 FROM Enterprise House 21 Oxford Road Bournemouth BH8 8EY United Kingdom
2022-06-0601/06/22 STATEMENT OF CAPITAL GBP 950
2022-06-06SH0101/06/22 STATEMENT OF CAPITAL GBP 950
2022-04-20AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR TIM CLARK
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10AP01DIRECTOR APPOINTED SIMON LESTER
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-08-10AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2020-01-24PSC04Change of details for Mr Michael Begley as a person with significant control on 2020-01-24
2020-01-24CH01Director's details changed for Mr Michael Begley on 2020-01-24
2020-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/20 FROM Enterprise House 21 Oxford Road Bournemouth BH8 8ET
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-09-14AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28AA01Current accounting period shortened from 30/09/18 TO 29/09/18
2018-02-08CH01Director's details changed for Mrs Heather Dawn Swatkins on 2018-02-07
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2018-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER DAWN SWATKINS / 07/02/2018
2018-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BERRY PARKIN / 07/02/2018
2018-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIM CLARK / 07/02/2018
2018-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BEGLEY / 07/02/2018
2018-02-07TM02Termination of appointment of Simon Lester on 2016-09-30
2017-07-12AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 900
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21AP01DIRECTOR APPOINTED MR TIM CLARK
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 900
2016-02-04AR0126/01/16 ANNUAL RETURN FULL LIST
2015-06-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 900
2015-03-13AR0126/01/15 ANNUAL RETURN FULL LIST
2014-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/14 FROM Suite 1 Pine Court Business Centre 36 Gervis Road Bournemouth BH1 3DH
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 900
2014-04-17AR0126/01/14 ANNUAL RETURN FULL LIST
2014-03-18AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10AAMDAmended accounts made up to 2012-09-30
2013-10-02AAMDAmended accounts made up to 2011-09-30
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR CAROL WHITNEY
2013-08-14SH02Sub-division of shares on 2013-07-05
2013-08-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-14RES14CAPITALISE £801 05/07/2013
2013-08-14RES13SUBDIV 05/07/2013
2013-08-14SH0614/08/13 STATEMENT OF CAPITAL GBP 99
2013-08-14SH0105/07/13 STATEMENT OF CAPITAL GBP 901
2013-07-04AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-22AR0126/01/13 FULL LIST
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-08AR0126/01/12 FULL LIST
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BEGLEY / 28/06/2011
2011-02-15AR0126/01/11 FULL LIST
2010-12-09AA30/09/10 TOTAL EXEMPTION SMALL
2010-05-13AP01DIRECTOR APPOINTED MISS CAROL JEAN WHITNEY
2010-05-13AP01DIRECTOR APPOINTED MRS HEATHER DAWN SWATKINS
2010-04-21AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-19AR0126/01/10 FULL LIST
2010-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2010 FROM BERRY HOUSE 11-13 STONE STREET CRANBROOK KENT TN17 3HF
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BERRY PARKIN / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LESTER / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BEGLEY / 17/03/2010
2009-04-22AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-10288aSECRETARY APPOINTED MR SIMON LESTER
2009-03-10363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-03-09288bAPPOINTMENT TERMINATED SECRETARY DAVID MOLLOY
2008-07-15AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-04363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-24288aNEW DIRECTOR APPOINTED
2007-03-12363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-15363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-21363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-11-23395PARTICULARS OF MORTGAGE/CHARGE
2004-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-02-25363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-04-01288aNEW SECRETARY APPOINTED
2003-04-01363(288)SECRETARY RESIGNED
2003-04-01363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-04-18395PARTICULARS OF MORTGAGE/CHARGE
2002-03-25363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2002-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-04-04363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2001-02-27AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-07-1288(2)RAD 19/06/00--------- £ SI 98@1=98 £ IC 2/100
2000-02-23AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-02-15225ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/09/99
2000-02-14363sRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
1999-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-09363sRETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS
1999-02-15AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-06-16363sRETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS
1997-08-18AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-05-20363sRETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to VENUEDIRECTORY.COM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VENUEDIRECTORY.COM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2004-11-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-04-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VENUEDIRECTORY.COM LIMITED

Intangible Assets
Patents
We have not found any records of VENUEDIRECTORY.COM LIMITED registering or being granted any patents
Domain Names

VENUEDIRECTORY.COM LIMITED owns 6 domain names.

academicvenues.co.uk   smallmeetings.co.uk   venuedirectory.co.uk   click4venues.co.uk   clickforvenues.co.uk   clickfourvenues.co.uk  

Trademarks
We have not found any records of VENUEDIRECTORY.COM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VENUEDIRECTORY.COM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2015-12-24 GBP £665 Advertising
Kent County Council 2015-09-11 GBP £935
Harrogate Borough Council 2014-09-08 GBP £890
Kent County Council 2014-08-07 GBP £635 Specialists Fees
Birmingham City Council 2014-06-20 GBP £762
Birmingham City Council 2014-06-20 GBP £762
Kent County Council 2013-10-16 GBP £605 Advertising (Other than for Staff)
Coventry City Council 2013-07-19 GBP £550 Promotions
Brighton & Hove City Council 2013-06-14 GBP £995 Culture & Heritage
Oxford City Council 2013-04-23 GBP £605 ANNUAL RENEWAL FOR ADVERT
Fenland District Council 2013-01-30 GBP £917 Supplies and Services
Newcastle City Council 2012-09-19 GBP £805
Winchester City Council 2012-07-16 GBP £575
Bath & North East Somerset Council 2012-06-11 GBP £575 Publicity
Cheltenham Borough Council 2012-02-25 GBP £1,000 Town Hall-Advertising
Newcastle City Council 2011-09-26 GBP £785
Bath & North East Somerset Council 2011-06-27 GBP £560 Publicity
Oxford City Council 2011-05-24 GBP £504 VENUE DIRECTORY WEB ADVERTISING
Wirral Borough Council 2011-05-19 GBP £942 Conference Expenses
Newcastle City Council 2010-08-26 GBP £765 CW Civic Services Catering

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VENUEDIRECTORY.COM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VENUEDIRECTORY.COM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VENUEDIRECTORY.COM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.