Company NameSplash Events Limited
DirectorsLaura Gershfield and Janine Smith
Company StatusActive
Company Number02508481
CategoryPrivate Limited Company
Incorporation Date5 June 1990(33 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameLaura Gershfield
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(3 years, 7 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Blenheim Terrace
St John's Wood
London
NW8 0EJ
Director NameJanine Smith
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(8 years, 10 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWell Cottage Wagon Road
Barnet
Hertfordshire
EN5 4SG
Secretary NameLaura Gershfield
NationalityBritish
StatusCurrent
Appointed01 April 1999(8 years, 10 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address43 Blenheim Terrace
St John's Wood
London
NW8 0EJ
Director NameMarilyn Lesley Smulovitch
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration2 years (resigned 05 June 1993)
RoleCompany Director
Correspondence Address81 Highview Avenue
Edgware
Middlesex
HA8 9TY
Director NameMr Aaron Gershfield
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1993(3 years after company formation)
Appointment Duration7 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address20 The Bishops Avenue
London
N2 0AJ
Secretary NameLaura Gershfield
NationalityBritish
StatusResigned
Appointed05 June 1993(3 years after company formation)
Appointment Duration7 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address62 Abbotts Gardens
London
N2
Secretary NameAaron Gershfiend
NationalityBritish
StatusResigned
Appointed01 January 1994(3 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address62 Abbots Gardens
London
N2 0JH
Secretary NameGimp Secretarial & Finance Limited (Corporation)
StatusResigned
Appointed05 June 1990(same day as company formation)
Correspondence AddressTudor House
Llanvanor Road
London
NW2 2AQ

Contact

Websitesplasheventsolutions.co.uk
Email address[email protected]
Telephone0845 5196515
Telephone regionUnknown

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Mrs Janine Melanie Smith
50.00%
Ordinary
1 at £1Mrs Laura Gershfield
50.00%
Ordinary

Financials

Year2014
Net Worth£237
Cash£42,890
Current Liabilities£43,127

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due6 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End6 April

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

18 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
15 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 August 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
14 September 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
9 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
11 July 2017Notification of Laura Gershfield as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Janine Melanie Smith as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Laura Gershfield as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
11 July 2017Notification of Janine Melanie Smith as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Laura Gershfield as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
11 July 2017Notification of Janine Melanie Smith as a person with significant control on 11 July 2017 (2 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
13 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(5 pages)
9 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(5 pages)
9 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
27 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
27 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
25 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 January 2012Previous accounting period shortened from 25 April 2011 to 7 April 2011 (1 page)
16 January 2012Previous accounting period shortened from 25 April 2011 to 7 April 2011 (1 page)
16 January 2012Previous accounting period shortened from 25 April 2011 to 7 April 2011 (1 page)
30 December 2011Previous accounting period extended from 31 March 2011 to 25 April 2011 (1 page)
30 December 2011Previous accounting period extended from 31 March 2011 to 25 April 2011 (1 page)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 June 2010Secretary's details changed for Laura Gershfield on 1 October 2009 (1 page)
7 June 2010Director's details changed for Laura Gershfield on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Laura Gershfield on 1 October 2009 (1 page)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Laura Gershfield on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Laura Gershfield on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Janine Smith on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Janine Smith on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Janine Smith on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Laura Gershfield on 1 October 2009 (1 page)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 June 2009Return made up to 05/06/09; full list of members (4 pages)
9 June 2009Return made up to 05/06/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 June 2008Return made up to 05/06/08; full list of members (4 pages)
12 June 2008Return made up to 05/06/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 August 2007Secretary's particulars changed;director's particulars changed (1 page)
14 August 2007Return made up to 05/06/07; full list of members (2 pages)
14 August 2007Return made up to 05/06/07; full list of members (2 pages)
14 August 2007Secretary's particulars changed;director's particulars changed (1 page)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 July 2006Return made up to 05/06/06; full list of members (2 pages)
10 July 2006Return made up to 05/06/06; full list of members (2 pages)
25 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 June 2005Return made up to 05/06/05; full list of members (2 pages)
10 June 2005Return made up to 05/06/05; full list of members (2 pages)
2 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 June 2004Return made up to 05/06/04; full list of members (5 pages)
11 June 2004Return made up to 05/06/04; full list of members (5 pages)
7 June 2004Registered office changed on 07/06/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
7 June 2004Registered office changed on 07/06/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 June 2003Return made up to 05/06/03; full list of members (5 pages)
11 June 2003Return made up to 05/06/03; full list of members (5 pages)
10 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 July 2002Return made up to 05/06/02; full list of members (5 pages)
29 July 2002Return made up to 05/06/02; full list of members (5 pages)
18 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
18 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
19 September 2001Return made up to 05/06/01; full list of members (5 pages)
19 September 2001Return made up to 05/06/01; full list of members (5 pages)
24 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
24 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
10 August 2000Return made up to 05/06/00; full list of members (5 pages)
10 August 2000Return made up to 05/06/00; full list of members (5 pages)
20 July 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
20 July 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
3 December 1999Accounts for a small company made up to 31 December 1998 (3 pages)
3 December 1999Accounts for a small company made up to 31 December 1998 (3 pages)
25 August 1999Return made up to 05/06/98; full list of members (5 pages)
25 August 1999Return made up to 05/06/99; full list of members (5 pages)
25 August 1999Return made up to 05/06/99; full list of members (5 pages)
25 August 1999Return made up to 05/06/98; full list of members (5 pages)
28 June 1999New director appointed (2 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999New secretary appointed;new director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New secretary appointed;new director appointed (2 pages)
28 June 1999Secretary resigned (1 page)
2 March 1999Memorandum and Articles of Association (11 pages)
2 March 1999Memorandum and Articles of Association (11 pages)
24 February 1999Company name changed sports gold LIMITED\certificate issued on 25/02/99 (2 pages)
24 February 1999Company name changed sports gold LIMITED\certificate issued on 25/02/99 (2 pages)
16 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
16 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (3 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (3 pages)
4 December 1996Accounts for a small company made up to 31 December 1995 (2 pages)
4 December 1996Accounts for a small company made up to 31 December 1995 (2 pages)
16 October 1996Return made up to 05/06/96; full list of members (5 pages)
16 October 1996Return made up to 05/06/96; full list of members (5 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (3 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (3 pages)
29 September 1995Return made up to 05/06/95; full list of members (10 pages)
29 September 1995Return made up to 05/06/95; full list of members (10 pages)
24 March 1994Director resigned;new director appointed (2 pages)
24 March 1994Secretary resigned;new secretary appointed (2 pages)
24 March 1994Director resigned;new director appointed (2 pages)
24 March 1994Secretary resigned;new secretary appointed (2 pages)