Background WavePink WaveYellow Wave

EXTREME EXHIBITIONS LIMITED (03413147)

EXTREME EXHIBITIONS LIMITED (03413147) is an active UK company. incorporated on 1 August 1997. with registered office in Shrewsbury. The company operates in the Construction sector, engaged in other construction installation. EXTREME EXHIBITIONS LIMITED has been registered for 28 years. Current directors include BROWN, Stephen James, GRAHAM, Thomas William, HALL, Chris and 3 others.

Company Number
03413147
Status
active
Type
ltd
Incorporated
1 August 1997
Age
28 years
Address
One Anchorage Avenue, Shrewsbury, SY2 6FG
Industry Sector
Construction
Business Activity
Other construction installation
Directors
BROWN, Stephen James, GRAHAM, Thomas William, HALL, Chris, INMAN, Phillip Anthony, THORNE, Steven, WILLIAMS, Gareth Haydn
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXTREME EXHIBITIONS LIMITED

EXTREME EXHIBITIONS LIMITED is an active company incorporated on 1 August 1997 with the registered office located in Shrewsbury. The company operates in the Construction sector, specifically engaged in other construction installation. EXTREME EXHIBITIONS LIMITED was registered 28 years ago.(SIC: 43290)

Status

active

Active since 28 years ago

Company No

03413147

LTD Company

Age

28 Years

Incorporated 1 August 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 1 October 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

One Anchorage Avenue Shrewsbury Business Park Shrewsbury, SY2 6FG,

Previous Addresses

Piquet House Spring Lane Ringwood BH24 3FH United Kingdom
From: 9 July 2019To: 1 October 2024
Enterprise House 52 Holton Road Holton Heath Trading Park Poole Dorset BH16 6LT
From: 20 June 2012To: 9 July 2019
, Unit 5 Abbey Business Park, Blackhill Road, Holton Heath Trading Park, Poole Dorset, BH16 6LS
From: 1 August 1997To: 20 June 2012
Timeline

25 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Apr 13
Funding Round
Feb 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Joined
Jun 15
Loan Secured
Jun 17
Owner Exit
Aug 17
Loan Secured
Aug 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Secured
Feb 18
Funding Round
May 19
Loan Secured
Jul 19
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Loan Secured
Jan 25
Director Joined
May 25
Director Joined
May 25
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

WILLIAMS, Gareth Haydn

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Secretary
Appointed 30 Sept 2024

BROWN, Stephen James

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Born April 1975
Director
Appointed 19 May 2025

GRAHAM, Thomas William

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Born April 1983
Director
Appointed 30 Sept 2024

HALL, Chris

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Born February 1971
Director
Appointed 19 May 2025

INMAN, Phillip Anthony

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Born March 1970
Director
Appointed 30 Sept 2024

THORNE, Steven

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Born January 1970
Director
Appointed 01 Aug 1997

WILLIAMS, Gareth Haydn

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Born September 1979
Director
Appointed 30 Sept 2024

GAHAN, Davina

Resigned
564 Charminster Road, BournemouthBH8 9SL
Secretary
Appointed 12 Aug 2002
Resigned 01 May 2006

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 01 Aug 1997
Resigned 01 Aug 1997

HOLLOWAY, Lee

Resigned
59 Ten Acres, ShaftesburySP7 8PW
Secretary
Appointed 22 Jan 2001
Resigned 12 Aug 2002

THORNE, Connor Jon Harrison

Resigned
Spring Lane, RingwoodBH24 3FH
Secretary
Appointed 18 Feb 2014
Resigned 30 Sept 2024

THORNE, Stephanie Lynn

Resigned
52 Holton Road, PooleBH16 6LT
Secretary
Appointed 01 May 2006
Resigned 18 Feb 2014

THORNE, Steve

Resigned
The Cottage, 220 Hurn Road, RingwoodBH24 2BT
Secretary
Appointed 01 Aug 1997
Resigned 22 Jan 2001

BROWN, Amanda Jane

Resigned
21a New Borough, WimborneBH21 1RB
Born March 1972
Director
Appointed 01 Aug 1997
Resigned 22 Jan 2001

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 01 Aug 1997
Resigned 01 Aug 1997

THORNE, Connor Jon Harrison

Resigned
Spring Lane, RingwoodBH24 3FH
Born March 1995
Director
Appointed 18 Feb 2014
Resigned 30 Sept 2024

THORNE, Stephanie Lynn

Resigned
Spring Lane, RingwoodBH24 3FH
Born December 1970
Director
Appointed 19 Mar 2013
Resigned 30 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
Queen Street, WolverhamptonWV1 1ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2024
Spring Lane, RingwoodBH24 3FH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2017
Ceased 30 Sept 2024

Steve Thorne

Ceased
52 Holton Road, PooleBH16 6LT
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Jan 2017
Fundings
Financials
Latest Activities

Filing History

131

Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Legacy
18 February 2025
ANNOTATIONANNOTATION
Memorandum Articles
5 February 2025
MAMA
Resolution
5 February 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2025
MR01Registration of a Charge
Memorandum Articles
16 October 2024
MAMA
Resolution
6 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 October 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
2 October 2024
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
1 October 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
26 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Capital Allotment Shares
31 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Resolution
11 September 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 September 2015
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Form With Form Type Made Up Date
30 June 2015
RP04RP04
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Capital Name Of Class Of Shares
21 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
21 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Capital Allotment Shares
18 February 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
18 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
18 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Change Person Director Company With Change Date
13 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
1 August 2008
288cChange of Particulars
Legacy
1 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
88(2)R88(2)R
Resolution
12 April 2006
RESOLUTIONSResolutions
Resolution
12 April 2006
RESOLUTIONSResolutions
Legacy
16 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 November 2005
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 May 2005
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2004
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Legacy
13 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2002
AAAnnual Accounts
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
363sAnnual Return (shuttle)
Legacy
6 July 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 December 2001
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
288cChange of Particulars
Accounts With Accounts Type Small
9 April 2001
AAAnnual Accounts
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
3 July 2000
287Change of Registered Office
Accounts With Accounts Type Small
15 November 1999
AAAnnual Accounts
Legacy
5 August 1999
363sAnnual Return (shuttle)
Legacy
9 March 1999
88(2)R88(2)R
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Legacy
25 June 1998
225Change of Accounting Reference Date
Legacy
6 May 1998
395Particulars of Mortgage or Charge
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
287Change of Registered Office
Incorporation Company
1 August 1997
NEWINCIncorporation