Background WavePink WaveYellow Wave

CLOSERSTILL EXHIBITIONS LIMITED (11703966)

CLOSERSTILL EXHIBITIONS LIMITED (11703966) is an active UK company. incorporated on 29 November 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CLOSERSTILL EXHIBITIONS LIMITED has been registered for 7 years. Current directors include BOWHILL, Gareth Gordon Thompson, BUTLER, Matthew, Mr., KING, Suzanne and 8 others.

Company Number
11703966
Status
active
Type
ltd
Incorporated
29 November 2018
Age
7 years
Address
3rd Floor, The Foundry, London, W6 8JA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOWHILL, Gareth Gordon Thompson, BUTLER, Matthew, Mr., KING, Suzanne, MAYCOCK, Alexia, MISHENIN, Alexander, NELSON, Philip James, SOAR, Philip William, STARR, Samantha, SUDO, Robert, Mr., TISDALE, Andrew Adams, Mr., WESTCOTT, Michael James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOSERSTILL EXHIBITIONS LIMITED

CLOSERSTILL EXHIBITIONS LIMITED is an active company incorporated on 29 November 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CLOSERSTILL EXHIBITIONS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11703966

LTD Company

Age

7 Years

Incorporated 29 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

CSM ACQUISITION LIMITED
From: 29 November 2018To: 4 March 2019
Contact
Address

3rd Floor, The Foundry 77 Fulham Palace Road London, W6 8JA,

Previous Addresses

Exhibition House Addison Bridge Place London W14 8XP
From: 18 March 2019To: 11 March 2024
28 st. George Street London W1S 2FA United Kingdom
From: 29 November 2018To: 18 March 2019
Timeline

20 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Dec 18
Funding Round
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Feb 20
Director Left
Mar 20
Director Left
Mar 23
Loan Secured
Oct 24
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

11 Active
3 Resigned

BOWHILL, Gareth Gordon Thompson

Active
77 Fulham Palace Road, LondonW6 8JA
Born March 1983
Director
Appointed 12 Nov 2019

BUTLER, Matthew, Mr.

Active
77 Fulham Palace Road, LondonW6 8JA
Born July 1974
Director
Appointed 19 Dec 2018

KING, Suzanne

Active
77 Fulham Palace Road, LondonW6 8JA
Born January 1963
Director
Appointed 19 Dec 2018

MAYCOCK, Alexia

Active
77 Fulham Palace Road, LondonW6 8JA
Born March 1974
Director
Appointed 18 Dec 2018

MISHENIN, Alexander

Active
Welbeck Street, LondonW1G 0AY
Born May 1989
Director
Appointed 12 Nov 2019

NELSON, Philip James

Active
77 Fulham Palace Road, LondonW6 8JA
Born June 1964
Director
Appointed 19 Dec 2018

SOAR, Philip William

Active
77 Fulham Palace Road, LondonW6 8JA
Born June 1947
Director
Appointed 19 Dec 2018

STARR, Samantha

Active
77 Fulham Palace Road, LondonW6 8JA
Born February 1977
Director
Appointed 19 Dec 2018

SUDO, Robert, Mr.

Active
77 Fulham Palace Road, LondonW6 8JA
Born September 1976
Director
Appointed 19 Dec 2018

TISDALE, Andrew Adams, Mr.

Active
77 Fulham Palace Road, LondonW6 8JA
Born October 1961
Director
Appointed 19 Dec 2018

WESTCOTT, Michael James

Active
77 Fulham Palace Road, LondonW6 8JA
Born July 1966
Director
Appointed 19 Dec 2018

HODGES, Thomas Bartee

Resigned
Addison Bridge Place, LondonW14 8XP
Born September 1983
Director
Appointed 19 Dec 2018
Resigned 27 Sept 2019

IOAKIMIDES, Michael

Resigned
Addison Bridge Place, LondonW14 8XP
Born February 1965
Director
Appointed 03 Feb 2020
Resigned 26 Mar 2020

KRNIC, Sinisa

Resigned
Addison Bridge Place, LondonW14 8XP
Born January 1973
Director
Appointed 29 Nov 2018
Resigned 21 Mar 2023

Persons with significant control

1

Addison Bridge Place, LondonW14 8XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2018
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2024
AAAnnual Accounts
Legacy
20 August 2024
PARENT_ACCPARENT_ACC
Legacy
20 August 2024
AGREEMENT2AGREEMENT2
Legacy
20 August 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2023
AAAnnual Accounts
Legacy
1 November 2023
PARENT_ACCPARENT_ACC
Legacy
1 November 2023
GUARANTEE2GUARANTEE2
Legacy
1 November 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Legacy
1 October 2022
PARENT_ACCPARENT_ACC
Legacy
1 October 2022
GUARANTEE2GUARANTEE2
Legacy
1 October 2022
AGREEMENT2AGREEMENT2
Accounts Amended With Accounts Type Audit Exemption Subsiduary
30 December 2021
AAMDAAMD
Legacy
30 December 2021
PARENT_ACCPARENT_ACC
Legacy
30 December 2021
GUARANTEE2GUARANTEE2
Legacy
30 December 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2021
AAAnnual Accounts
Legacy
20 December 2021
PARENT_ACCPARENT_ACC
Legacy
20 December 2021
AGREEMENT2AGREEMENT2
Legacy
20 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2021
AAAnnual Accounts
Legacy
8 April 2021
AGREEMENT2AGREEMENT2
Legacy
9 March 2021
PARENT_ACCPARENT_ACC
Legacy
9 March 2021
AGREEMENT2AGREEMENT2
Legacy
9 March 2021
GUARANTEE2GUARANTEE2
Legacy
24 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Change To A Person With Significant Control
30 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 November 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 March 2019
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Incorporation Company
29 November 2018
NEWINCIncorporation