Background WavePink WaveYellow Wave

MA EXHIBITIONS LIMITED (02115759)

MA EXHIBITIONS LIMITED (02115759) is an active UK company. incorporated on 26 March 1987. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers and 1 other business activities. MA EXHIBITIONS LIMITED has been registered for 39 years. Current directors include ALLEN, Benjamin Mark, ALLEN, Mark Charles, ALLEN, Susan Margaret and 6 others.

Company Number
02115759
Status
active
Type
ltd
Incorporated
26 March 1987
Age
39 years
Address
St Judes Church, London, SE24 0PB
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
ALLEN, Benjamin Mark, ALLEN, Mark Charles, ALLEN, Susan Margaret, BENSON, Jonathan, GOODRIDGE, Brian William, LONGHURST, Helen, RIGBY, Peter Stephen, TOUMBA, Katina, WILLOUGHBY, Tim Michael
SIC Codes
82301, 82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MA EXHIBITIONS LIMITED

MA EXHIBITIONS LIMITED is an active company incorporated on 26 March 1987 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers and 1 other business activity. MA EXHIBITIONS LIMITED was registered 39 years ago.(SIC: 82301, 82302)

Status

active

Active since 39 years ago

Company No

02115759

LTD Company

Age

39 Years

Incorporated 26 March 1987

Size

N/A

Accounts

ARD: 30/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

MARK ALLEN INTERNATIONAL COMMUNICATIONS LIMITED
From: 17 September 1997To: 25 April 2015
MARK ALLEN INTERNATIONAL CONFERENCES LIMITED
From: 27 August 1987To: 17 September 1997
MARK ALLEN CONFERENCES LIMITED
From: 26 March 1987To: 27 August 1987
Contact
Address

St Judes Church Dulwich Road London, SE24 0PB,

Timeline

26 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Apr 15
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Mar 17
New Owner
Jan 18
Loan Secured
Jul 18
Owner Exit
Jul 18
Director Left
Nov 18
Director Joined
Feb 20
Director Joined
Aug 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Nov 21
Director Left
Nov 21
Loan Secured
Jun 22
Director Joined
Oct 22
Director Left
Apr 23
Director Left
Jun 23
Owner Exit
May 24
Director Left
Mar 26
0
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

25

10 Active
15 Resigned

TOUMBA, Katina

Active
14 Hollingbourne Road, LondonSE24 9ND
Secretary
Appointed 05 Nov 1996

ALLEN, Benjamin Mark

Active
St Judes Church, LondonSE24 0PB
Born February 1975
Director
Appointed 01 Feb 2017

ALLEN, Mark Charles

Active
25 Stradella Road, LondonSE24 9HN
Born October 1944
Director
Appointed N/A

ALLEN, Susan Margaret

Active
25 Stradella Road, LondonSE24 9HN
Born August 1945
Director
Appointed N/A

BENSON, Jonathan

Active
St Judes Church, LondonSE24 0PB
Born September 1978
Director
Appointed 01 Feb 2017

GOODRIDGE, Brian William

Active
St Judes Church, LondonSE24 0PB
Born June 1961
Director
Appointed 01 Feb 2017

LONGHURST, Helen

Active
St Judes Church, LondonSE24 0PB
Born April 1977
Director
Appointed 28 Oct 2022

RIGBY, Peter Stephen

Active
St Judes Church, LondonSE24 0PB
Born July 1955
Director
Appointed 17 Feb 2020

TOUMBA, Katina

Active
14 Hollingbourne Road, LondonSE24 9ND
Born January 1957
Director
Appointed 18 Jan 1995

WILLOUGHBY, Tim Michael

Active
St Judes Church, LondonSE24 0PB
Born June 1977
Director
Appointed 13 Jul 2020

ALLEN, Susan Margaret

Resigned
25 Stradella Road, LondonSE24 9HN
Secretary
Appointed N/A
Resigned 29 Jun 1993

DE SILVA, Rukmal Deepani

Resigned
134a Tulse Hill, LondonSW2 3QF
Secretary
Appointed 01 Oct 1995
Resigned 05 Nov 1996

TOUMBA, Katina

Resigned
14 Hollingbourne Road, LondonSE24 9ND
Secretary
Appointed 29 Jun 1993
Resigned 01 Oct 1995

FREEMAN, Lisa Marie

Resigned
St Judes Church, LondonSE24 0PB
Born November 1978
Director
Appointed 01 Jan 2021
Resigned 14 Jun 2023

FREEMAN, Mark David Stephen

Resigned
17 Sunland Avenue, BexleyheathDA6 8LP
Born June 1967
Director
Appointed 18 Oct 1999
Resigned 19 Jun 2006

GOSNEY, Max

Resigned
St Judes Church, LondonSE24 0PB
Born March 1980
Director
Appointed 01 Jan 2021
Resigned 01 Feb 2026

GOVETT, Matthew Keith

Resigned
St Judes Church, LondonSE24 0PB
Born March 1978
Director
Appointed 01 Feb 2017
Resigned 26 Nov 2021

HILL, Bernadette Michele

Resigned
14 Lynton Road, CroydonCR0 3QX
Born January 1962
Director
Appointed 01 Oct 1995
Resigned 31 Mar 1998

JOHNSON, Nigel

Resigned
3 Yew Tree Cottages, GodstoneRH9 8DZ
Born August 1956
Director
Appointed 16 Oct 1992
Resigned 12 Aug 1993

KIRK, Gordon

Resigned
St Judes Church, LondonSE24 0PB
Born November 1977
Director
Appointed 01 Jan 2021
Resigned 31 Oct 2021

KNUTTON, Peter Charles

Resigned
St Judes Church, LondonSE24 0PB
Born March 1957
Director
Appointed 01 Feb 2017
Resigned 31 Mar 2017

POPAT, Ashvinkumar Chunilal

Resigned
8 Badgers Walk, PurleyCR8 3PX
Born December 1957
Director
Appointed N/A
Resigned 31 Mar 2004

THOMPSON, Stuart David

Resigned
St Judes Church, LondonSE24 0PB
Born August 1966
Director
Appointed 01 Feb 2017
Resigned 31 Mar 2023

TINKER, Jack

Resigned
1 Rectory Road, LondonSW13 0DU
Born January 1936
Director
Appointed N/A
Resigned 26 Apr 2010

TRANTER, Edward John

Resigned
St Judes Church, LondonSE24 0PB
Born May 1973
Director
Appointed 01 Apr 2015
Resigned 30 Nov 2018

Persons with significant control

3

1 Active
2 Ceased
Dulwich Road, LondonSE24 0PB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2024

Mr Mark Charles Allen

Ceased
St Judes Church, LondonSE24 0PB
Born October 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2024

Mr Mark Charles Allen

Ceased
Dulwich Road, LondonSE24 0PB
Born October 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
27 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
28 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Resolution
8 July 2022
RESOLUTIONSResolutions
Memorandum Articles
8 July 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Dormant
23 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
25 April 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Dormant
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Full
29 August 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Small
26 January 2009
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Small
27 November 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Small
31 January 2007
AAAnnual Accounts
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
20 May 2004
AUDAUD
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
15 January 2003
287Change of Registered Office
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2001
AAAnnual Accounts
Legacy
15 March 2001
288cChange of Particulars
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Legacy
5 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
25 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1998
AAAnnual Accounts
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 September 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 September 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
19 November 1996
288bResignation of Director or Secretary
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
21 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
4 December 1995
288288
Legacy
4 December 1995
288288
Legacy
9 February 1995
288288
Accounts With Accounts Type Small
27 January 1995
AAAnnual Accounts
Legacy
20 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Legacy
15 September 1993
288288
Legacy
10 September 1993
288288
Legacy
5 July 1993
288288
Legacy
5 July 1993
288288
Legacy
12 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
3 November 1992
288288
Accounts With Accounts Type Full
26 February 1992
AAAnnual Accounts
Legacy
26 February 1992
363b363b
Legacy
24 December 1991
395Particulars of Mortgage or Charge
Legacy
21 November 1991
288288
Auditors Resignation Company
28 June 1991
AUDAUD
Legacy
14 May 1991
363x363x
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
16 August 1990
288288
Legacy
13 June 1990
363363
Legacy
13 June 1990
363363
Accounts With Accounts Type Full
14 March 1990
AAAnnual Accounts
Legacy
13 October 1989
363363
Legacy
12 May 1989
288288
Accounts With Accounts Type Full
24 October 1988
AAAnnual Accounts
Legacy
18 October 1988
287Change of Registered Office
Legacy
24 September 1987
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 August 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 1987
288288
Legacy
6 May 1987
224224
Legacy
27 March 1987
287Change of Registered Office
Legacy
27 March 1987
288288
Certificate Incorporation
26 March 1987
CERTINCCertificate of Incorporation