Company NameEvents.com Ltd.
Company StatusDissolved
Company Number02311080
CategoryPrivate Limited Company
Incorporation Date1 November 1988(35 years, 6 months ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NamesShepscreen Limited and Travel Matters Limited

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameJonathan Paul Lamb
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1998(9 years, 2 months after company formation)
Appointment Duration19 years, 2 months (closed 04 April 2017)
RoleConference Organiser
Country of ResidenceUnited Kingdom
Correspondence Address192 Vauxhall Bridge Road
London
SW1V 1DX
Director NameMr Alasdair Goulden
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(3 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 January 1998)
RoleArmy Officer
Country of ResidenceEngland
Correspondence Address5 Alfred Square
Deal
Kent
CT14 6LU
Director NameMs Margaret Sheonagh Ravensdale
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(3 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 January 1998)
RoleConference Organiser
Correspondence Address2 Church Grove
Ladywell
London
SE13 7UU
Secretary NameVeronica Crichton
NationalityBritish
StatusResigned
Appointed24 April 1992(3 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 December 1997)
RoleCompany Director
Correspondence Address30 Crookham Road
London
SW6 4EQ
Director NamePam Palmer
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2000)
RoleDirector Financial
Correspondence Address2 Ridgeway
Hayes
Bromley
Kent
BR2 7DE
Secretary NameMrs Sheila Judith Brown
NationalityBritish
StatusResigned
Appointed22 December 1997(9 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 June 1998)
RoleCompany Director
Correspondence Address100 Vicarage Farm Road
Hounslow
Middlesex
TW5 0AE
Director NameMr Peter Hilary Maurice Franks
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(9 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 27 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address192 Vauxhall Bridge Road
London
SW1V 1DX
Secretary NameSheila Keyne
NationalityBritish
StatusResigned
Appointed22 June 1999(10 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 January 2002)
RoleAccountant
Correspondence Address49 Beaconsfield Road
Croydon
Surrey
CR0 2LN
Secretary NameMr Kumarakuru Muhuntha Kumar
NationalityBritish
StatusResigned
Appointed16 January 2002(13 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address148 Leatherhead Road
Chessington
Surrey
KT9 2HU
Secretary NameMary Isobel Wilson Morrison
NationalityBritish
StatusResigned
Appointed01 July 2008(19 years, 8 months after company formation)
Appointment Duration11 months (resigned 31 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chantry House
73 High Street
Hurstpierpoint
West Sussex
BN6 9RE
Secretary NameKensington (Secretarial & Registrar) Services Limited (Corporation)
StatusResigned
Appointed08 June 1998(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 22 June 1999)
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH

Contact

Websitetfigroup.com
Telephone020 72335666
Telephone regionLondon

Location

Registered Address192 Vauxhall Bridge Road
London
SW1V 1DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

751 at £1Tfi Group LTD
75.10%
Ordinary A
249 at £1Jonathan Lamb
24.90%
Ordinary B

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
9 January 2017Application to strike the company off the register (3 pages)
9 January 2017Application to strike the company off the register (3 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(4 pages)
24 May 2016Termination of appointment of Peter Hilary Maurice Franks as a director on 27 December 2015 (1 page)
24 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(4 pages)
24 May 2016Termination of appointment of Peter Hilary Maurice Franks as a director on 27 December 2015 (1 page)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(4 pages)
16 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(4 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 June 2014Director's details changed for Mr Peter Hilary Maurice Franks on 1 May 2014 (2 pages)
10 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(4 pages)
10 June 2014Director's details changed for Mr Peter Hilary Maurice Franks on 1 May 2014 (2 pages)
10 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(4 pages)
10 June 2014Director's details changed for Mr Peter Hilary Maurice Franks on 1 May 2014 (2 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
10 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
10 June 2013Director's details changed for Jonathan Paul Lamb on 30 April 2013 (2 pages)
10 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
10 June 2013Director's details changed for Jonathan Paul Lamb on 30 April 2013 (2 pages)
28 January 2013Director's details changed for Mr Peter Hilary Maurice Franks on 1 November 2012 (2 pages)
28 January 2013Director's details changed for Mr Peter Hilary Maurice Franks on 1 November 2012 (2 pages)
28 January 2013Director's details changed for Mr Peter Hilary Maurice Franks on 1 November 2012 (2 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
18 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
18 June 2012Director's details changed for Mr Peter Hilary Maurice Franks on 1 January 2012 (2 pages)
18 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
18 June 2012Director's details changed for Mr Peter Hilary Maurice Franks on 1 January 2012 (2 pages)
18 June 2012Director's details changed for Mr Peter Hilary Maurice Franks on 1 January 2012 (2 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 July 2011Director's details changed for Peter Hilary Maurice Franks on 1 January 2011 (2 pages)
18 July 2011Director's details changed for Peter Hilary Maurice Franks on 1 January 2011 (2 pages)
18 July 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
18 July 2011Director's details changed for Peter Hilary Maurice Franks on 1 January 2011 (2 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 July 2010Director's details changed for Jonathan Paul Lamb on 24 April 2010 (2 pages)
12 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Jonathan Paul Lamb on 24 April 2010 (2 pages)
12 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 July 2009Return made up to 24/04/09; full list of members (4 pages)
8 July 2009Return made up to 24/04/09; full list of members (4 pages)
1 June 2009Appointment terminated secretary mary morrison (1 page)
1 June 2009Appointment terminated secretary mary morrison (1 page)
26 November 2008Full accounts made up to 31 December 2007 (8 pages)
26 November 2008Full accounts made up to 31 December 2007 (8 pages)
23 October 2008Return made up to 24/04/08; full list of members (4 pages)
23 October 2008Return made up to 24/04/08; full list of members (4 pages)
18 July 2008Secretary appointed mary isobel wilson morrison (2 pages)
18 July 2008Appointment terminated secretary kumarakuru kumar (1 page)
18 July 2008Appointment terminated secretary kumarakuru kumar (1 page)
18 July 2008Secretary appointed mary isobel wilson morrison (2 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 May 2007Return made up to 24/04/07; full list of members (2 pages)
22 May 2007Return made up to 24/04/07; full list of members (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 May 2006Return made up to 24/04/06; full list of members (2 pages)
3 May 2006Return made up to 24/04/06; full list of members (2 pages)
26 May 2005Return made up to 24/04/05; full list of members (2 pages)
26 May 2005Return made up to 24/04/05; full list of members (2 pages)
6 April 2005Full accounts made up to 31 December 2004 (15 pages)
6 April 2005Full accounts made up to 31 December 2004 (15 pages)
11 March 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
11 March 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
22 June 2004Return made up to 24/04/04; full list of members (7 pages)
22 June 2004Return made up to 24/04/04; full list of members (7 pages)
13 April 2004Full accounts made up to 30 September 2003 (13 pages)
13 April 2004Full accounts made up to 30 September 2003 (13 pages)
17 January 2004Auditor's resignation (1 page)
17 January 2004Auditor's resignation (1 page)
28 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2003Full accounts made up to 30 September 2002 (14 pages)
10 April 2003Full accounts made up to 30 September 2002 (14 pages)
16 June 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
16 June 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
25 March 2002Full accounts made up to 30 September 2001 (13 pages)
25 March 2002Full accounts made up to 30 September 2001 (13 pages)
23 January 2002New secretary appointed (2 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002New secretary appointed (2 pages)
23 January 2002Secretary resigned (1 page)
4 June 2001Return made up to 24/04/01; full list of members (6 pages)
4 June 2001Return made up to 24/04/01; full list of members (6 pages)
15 May 2001Full accounts made up to 30 September 2000 (12 pages)
15 May 2001Full accounts made up to 30 September 2000 (12 pages)
8 May 2001Return made up to 24/04/00; full list of members; amend (8 pages)
8 May 2001Return made up to 24/04/00; full list of members; amend (8 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001Secretary resigned (1 page)
17 January 2001Secretary's particulars changed (1 page)
17 January 2001Secretary's particulars changed (1 page)
2 August 2000Full accounts made up to 30 September 1999 (11 pages)
2 August 2000Full accounts made up to 30 September 1999 (11 pages)
24 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
24 March 2000£ nc 100/1000 01/10/99 (1 page)
24 March 2000Ad 01/10/99--------- £ si 749@1=749 £ ic 2/751 (2 pages)
24 March 2000Ad 01/10/99--------- £ si 249@1=249 £ ic 751/1000 (2 pages)
24 March 2000Ad 01/10/99--------- £ si 249@1=249 £ ic 751/1000 (2 pages)
24 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 March 2000Ad 01/10/99--------- £ si 749@1=749 £ ic 2/751 (2 pages)
24 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 March 2000£ nc 100/1000 01/10/99 (1 page)
25 June 1999New secretary appointed (2 pages)
25 June 1999New secretary appointed (2 pages)
24 May 1999Return made up to 24/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 May 1999Return made up to 24/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 May 1999Accounts for a small company made up to 30 September 1998 (4 pages)
7 May 1999Accounts for a small company made up to 30 September 1998 (4 pages)
15 July 1998Registered office changed on 15/07/98 from: 195 knightsbridge london SW7 1RE (1 page)
15 July 1998Registered office changed on 15/07/98 from: 195 knightsbridge london SW7 1RE (1 page)
8 July 1998Company name changed travel matters LIMITED\certificate issued on 09/07/98 (2 pages)
8 July 1998Company name changed travel matters LIMITED\certificate issued on 09/07/98 (2 pages)
29 June 1998New secretary appointed (2 pages)
29 June 1998New secretary appointed (2 pages)
17 June 1998Secretary resigned (1 page)
17 June 1998Secretary resigned (1 page)
31 May 1998Return made up to 24/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
31 May 1998Return made up to 24/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 April 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
17 April 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
10 February 1998Registered office changed on 10/02/98 from: 2 church grove ladywell london SE13 7UU (1 page)
10 February 1998Registered office changed on 10/02/98 from: 2 church grove ladywell london SE13 7UU (1 page)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New secretary appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New secretary appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
9 July 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
9 July 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
28 May 1997Return made up to 24/04/97; no change of members (4 pages)
28 May 1997Return made up to 24/04/97; no change of members (4 pages)
7 July 1996Return made up to 15/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1996Return made up to 15/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
24 June 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
16 March 1995Accounts for a dormant company made up to 31 March 1994 (3 pages)
16 March 1995Accounts for a dormant company made up to 31 March 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
12 December 1988Memorandum and Articles of Association (5 pages)
12 December 1988Memorandum and Articles of Association (5 pages)
1 November 1988Incorporation (15 pages)
1 November 1988Incorporation (15 pages)