Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMUSEMENT TRADES EUROPE LTD
Company Information for

AMUSEMENT TRADES EUROPE LTD

FULHAM HIGH STREET, LONDON, SW6,
Company Registration Number
04403980
Private Limited Company
Dissolved

Dissolved 2014-12-02

Company Overview

About Amusement Trades Europe Ltd
AMUSEMENT TRADES EUROPE LTD was founded on 2002-03-26 and had its registered office in Fulham High Street. The company was dissolved on the 2014-12-02 and is no longer trading or active.

Key Data
Company Name
AMUSEMENT TRADES EUROPE LTD
 
Legal Registered Office
FULHAM HIGH STREET
LONDON
 
Filing Information
Company Number 04403980
Date formed 2002-03-26
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2014-12-02
Type of accounts DORMANT
Last Datalog update: 2015-05-30 08:40:15
Primary Source:Companies House
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.

Company Officers of AMUSEMENT TRADES EUROPE LTD

Current Directors
Officer Role Date Appointed
SIMON REED KIMBLE
Director 2005-06-22
BRUCE GRANT MURRAY
Director 2014-01-10
RUSSELL STEPHEN WILCOX
Director 2013-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL SICELY
Company Secretary 2012-09-03 2013-07-10
MICHAEL JOHN SICELY
Director 2012-09-03 2013-07-10
TIMOTHY JAMES PILCHER
Company Secretary 2005-06-22 2012-09-02
TIMOTHY JAMES PILCHER
Director 2005-06-22 2012-09-02
JAMES ALAN EDWARD WIGMORE
Company Secretary 2002-03-26 2005-06-22
JOHN ANTHONY BOLLOM
Director 2002-03-26 2005-06-22
PETER GRAHAM RUSBRIDGE
Director 2002-03-26 2005-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON REED KIMBLE COMET MIDCO LIMITED Director 2017-09-29 CURRENT 2017-08-08 Active
SIMON REED KIMBLE COMET BIDCO LIMITED Director 2017-09-29 CURRENT 2017-07-14 Active
SIMON REED KIMBLE JANUARY FURNITURE SHOW LIMITED Director 2016-10-28 CURRENT 2014-03-18 Active
SIMON REED KIMBLE FURNITURE & GIFT FAIRS LIMITED Director 2016-10-28 CURRENT 1996-05-02 Active
SIMON REED KIMBLE QUALIFA HOLDINGS LIMITED Director 2016-10-07 CURRENT 2012-09-26 Active
SIMON REED KIMBLE QUALIFA LTD Director 2016-10-07 CURRENT 2009-03-20 Active
SIMON REED KIMBLE GEMINI NETWORK MEDIA LIMITED Director 2016-07-25 CURRENT 2006-03-31 Active - Proposal to Strike off
SIMON REED KIMBLE IGAMING BUSINESS LIMITED Director 2016-01-04 CURRENT 2004-01-13 Active
SIMON REED KIMBLE IMAGO TECHMEDIA LIMITED Director 2015-08-12 CURRENT 2003-08-13 Active
SIMON REED KIMBLE CLARION EVENTS USA LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active
SIMON REED KIMBLE INTERNET RETAILING EVENTS LIMITED Director 2015-03-18 CURRENT 2009-11-19 Active - Proposal to Strike off
SIMON REED KIMBLE EXHIBITION AND EVENT PARTNERS LTD. Director 2013-01-24 CURRENT 2013-01-24 Dissolved 2015-11-24
SIMON REED KIMBLE CLARION ENERGY LIMITED Director 2010-01-19 CURRENT 2009-12-08 Active
SIMON REED KIMBLE TRANSEC EVENTS LIMITED Director 2009-06-25 CURRENT 2006-11-28 Active - Proposal to Strike off
SIMON REED KIMBLE NICHE EVENTS LTD Director 2009-06-25 CURRENT 2006-10-23 Active - Proposal to Strike off
SIMON REED KIMBLE DSEI LIMITED Director 2008-05-28 CURRENT 1998-05-22 Active
SIMON REED KIMBLE CLARION DEFENCE (UK) LIMITED Director 2008-05-28 CURRENT 1972-07-25 Active
SIMON REED KIMBLE CLARION UK TOPCO LIMITED Director 2008-02-20 CURRENT 2008-02-12 Active
SIMON REED KIMBLE CLARION UK MIDCO LIMITED Director 2008-02-20 CURRENT 2008-02-12 Active
SIMON REED KIMBLE CLARION UK HOLDCO LIMITED Director 2008-02-20 CURRENT 2008-02-12 Active
SIMON REED KIMBLE CLARION ACQUISITION LIMITED Director 2008-02-20 CURRENT 2008-02-12 Active
SIMON REED KIMBLE CLARION CONFERENCES LIMITED Director 2008-01-09 CURRENT 2007-10-19 Active
SIMON REED KIMBLE CLARION EVENTS PUBLICATIONS AND PROMOTIONS LIMITED Director 2007-12-03 CURRENT 2007-08-31 Active - Proposal to Strike off
SIMON REED KIMBLE EURO AMUSEMENT EXHIBITIONS LIMITED Director 2005-06-22 CURRENT 2001-11-07 Dissolved 2014-12-02
SIMON REED KIMBLE AMUSEMENT TRADES CONFERENCES LTD Director 2005-06-22 CURRENT 2002-05-16 Dissolved 2014-12-02
SIMON REED KIMBLE AMUSEMENT TRADES DEVELOPMENTS LIMITED Director 2005-06-22 CURRENT 1999-05-19 Dissolved 2014-12-02
SIMON REED KIMBLE AMUSEMENT TRADES PUBLICATIONS LIMITED Director 2005-06-22 CURRENT 2001-02-01 Dissolved 2014-12-02
SIMON REED KIMBLE AMUSEMENT TRADES LIMITED Director 2005-06-22 CURRENT 2004-12-03 Active - Proposal to Strike off
SIMON REED KIMBLE FERNSHADE LIMITED Director 2005-06-02 CURRENT 2005-04-01 Active
SIMON REED KIMBLE CLARION EVENTS BIRMINGHAM LIMITED Director 2005-04-20 CURRENT 2005-02-11 Active - Proposal to Strike off
SIMON REED KIMBLE CLARION EVENTS GROUP LIMITED Director 2004-10-22 CURRENT 2004-07-05 Active
SIMON REED KIMBLE CLARION EVENTS HOLDING LIMITED Director 2004-10-22 CURRENT 2004-07-05 Active
SIMON REED KIMBLE FINTRY 3 LIMITED Director 2004-10-22 CURRENT 2004-07-05 Active
BRUCE GRANT MURRAY EURO AMUSEMENT EXHIBITIONS LIMITED Director 2014-01-10 CURRENT 2001-11-07 Dissolved 2014-12-02
BRUCE GRANT MURRAY AMUSEMENT TRADES CONFERENCES LTD Director 2014-01-10 CURRENT 2002-05-16 Dissolved 2014-12-02
BRUCE GRANT MURRAY AMUSEMENT TRADES DEVELOPMENTS LIMITED Director 2014-01-10 CURRENT 1999-05-19 Dissolved 2014-12-02
BRUCE GRANT MURRAY AMUSEMENT TRADES ENTERPRISES LTD Director 2014-01-10 CURRENT 2002-03-26 Dissolved 2014-12-02
BRUCE GRANT MURRAY AMUSEMENT TRADES ESTATES LTD Director 2014-01-10 CURRENT 2002-03-26 Dissolved 2014-12-02
BRUCE GRANT MURRAY AMUSEMENT TRADES EVENTS LTD Director 2014-01-10 CURRENT 2002-03-22 Dissolved 2014-12-02
BRUCE GRANT MURRAY AMUSEMENT TRADES EXHIBITIONS INTERNATIONAL LIMITED Director 2014-01-10 CURRENT 1999-05-19 Dissolved 2014-12-02
BRUCE GRANT MURRAY AMUSEMENT TRADES EXPOSITIONS LTD Director 2014-01-10 CURRENT 2002-03-26 Dissolved 2014-12-02
BRUCE GRANT MURRAY AMUSEMENT TRADES PUBLICATIONS LIMITED Director 2014-01-10 CURRENT 2001-02-01 Dissolved 2014-12-02
RUSSELL STEPHEN WILCOX COMET MIDCO LIMITED Director 2017-09-29 CURRENT 2017-08-08 Active
RUSSELL STEPHEN WILCOX COMET BIDCO LIMITED Director 2017-09-29 CURRENT 2017-07-14 Active
RUSSELL STEPHEN WILCOX PSPA TOPCO LIMITED Director 2015-01-08 CURRENT 2014-12-30 Active
RUSSELL STEPHEN WILCOX EURO AMUSEMENT EXHIBITIONS LIMITED Director 2013-07-10 CURRENT 2001-11-07 Dissolved 2014-12-02
RUSSELL STEPHEN WILCOX AMUSEMENT TRADES CONFERENCES LTD Director 2013-07-10 CURRENT 2002-05-16 Dissolved 2014-12-02
RUSSELL STEPHEN WILCOX AMUSEMENT TRADES DEVELOPMENTS LIMITED Director 2013-07-10 CURRENT 1999-05-19 Dissolved 2014-12-02
RUSSELL STEPHEN WILCOX AMUSEMENT TRADES ENTERPRISES LTD Director 2013-07-10 CURRENT 2002-03-26 Dissolved 2014-12-02
RUSSELL STEPHEN WILCOX AMUSEMENT TRADES ESTATES LTD Director 2013-07-10 CURRENT 2002-03-26 Dissolved 2014-12-02
RUSSELL STEPHEN WILCOX AMUSEMENT TRADES EVENTS LTD Director 2013-07-10 CURRENT 2002-03-22 Dissolved 2014-12-02
RUSSELL STEPHEN WILCOX AMUSEMENT TRADES EXHIBITIONS INTERNATIONAL LIMITED Director 2013-07-10 CURRENT 1999-05-19 Dissolved 2014-12-02
RUSSELL STEPHEN WILCOX AMUSEMENT TRADES EXPOSITIONS LTD Director 2013-07-10 CURRENT 2002-03-26 Dissolved 2014-12-02
RUSSELL STEPHEN WILCOX AMUSEMENT TRADES PUBLICATIONS LIMITED Director 2013-07-10 CURRENT 2001-02-01 Dissolved 2014-12-02
RUSSELL STEPHEN WILCOX EXHIBITION AND EVENT PARTNERS LTD. Director 2013-01-24 CURRENT 2013-01-24 Dissolved 2015-11-24

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
2014-12-02GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-08-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-08-06DS01APPLICATION FOR STRIKING-OFF
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-20AR0126/03/14 FULL LIST
2014-05-20AD02SAIL ADDRESS CHANGED FROM: C/O JOELSON WILSON LLP 30 PORTLAND PLACE LONDON W1B 1LZ
2014-01-22AP01DIRECTOR APPOINTED MR BRUCE GRANT MURRAY
2013-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-07-23AP01DIRECTOR APPOINTED MR RUSSELL STEPHEN WILCOX
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SICELY
2013-07-23TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL SICELY
2013-06-18AR0126/03/13 FULL LIST
2013-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON REED KIMBLE / 18/06/2013
2013-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 044039800002
2013-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 044039800001
2013-05-15RES13SENIOR FACILITIES AGREEMENT/MEZZANINE FACILITY AGREEMENT/COMPANY BUSINESS 26/04/2013
2013-05-15RES01ALTER ARTICLES 26/04/2013
2013-04-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-04-09AD02SAIL ADDRESS CREATED
2012-10-09AP01DIRECTOR APPOINTED MICHAEL SICELY
2012-10-05AP03SECRETARY APPOINTED MICHAEL SICELY
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PILCHER
2012-10-05TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY PILCHER
2012-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-03-26AR0126/03/12 FULL LIST
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2012 FROM EARL'S COURT EXHIBITION CENTRE WARWICK ROAD LONDON SW5 9TA
2011-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-03-29AR0126/03/11 FULL LIST
2010-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-04-01AR0126/03/10 FULL LIST
2009-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-03-26363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON KIMBLE / 23/07/2008
2008-08-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY PILCHER / 23/07/2008
2008-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-03-28363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-03-26363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2006-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-05-17363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-08-10288bDIRECTOR RESIGNED
2005-07-25288aNEW DIRECTOR APPOINTED
2005-07-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-24288bDIRECTOR RESIGNED
2005-07-24288bSECRETARY RESIGNED
2005-07-12287REGISTERED OFFICE CHANGED ON 12/07/05 FROM: 211 KINGS CROSS ROAD LONDON WC1X 9DN
2005-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-29363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-05-27287REGISTERED OFFICE CHANGED ON 27/05/04 FROM: BACTA HOUSE, 6 REGENT WHARF ALL SAINTS STREET LONDON N1 9RQ
2004-04-23363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-04-12363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2002-11-20225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03
2002-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82301 - Activities of exhibition and fair organisers




Licences & Regulatory approval
We could not find any licences issued to AMUSEMENT TRADES EUROPE LTD 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 AMUSEMENT TRADES EUROPE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-05-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of AMUSEMENT TRADES EUROPE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AMUSEMENT TRADES EUROPE LTD
Trademarks
We have not found any records of AMUSEMENT TRADES EUROPE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMUSEMENT TRADES EUROPE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82301 - Activities of exhibition and fair organisers) as AMUSEMENT TRADES EUROPE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where AMUSEMENT TRADES EUROPE LTD 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 AMUSEMENT TRADES EUROPE LTD 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 AMUSEMENT TRADES EUROPE LTD 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.
    Other companies at postcode SW6