Company NameVenues For Business Limited
DirectorAmy Rose Woodthorpe
Company StatusActive
Company Number02887964
CategoryPrivate Limited Company
Incorporation Date14 January 1994(30 years, 3 months ago)

Business Activity

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

Directors

Director NameMiss Amy Rose Woodthorpe
Date of BirthJune 1993 (Born 30 years ago)
NationalityEnglish
StatusCurrent
Appointed08 March 2019(25 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Queens Walk
London
NW9 8ER
Director NameMrs Christine Margaret Badcock
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address7 Heathfield Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5RP
Secretary NameJanet Anne Collinson
NationalityBritish
StatusResigned
Appointed14 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 Gordon Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5AN
Director NameMrs Lorraine Brown
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(3 days after company formation)
Appointment Duration25 years, 1 month (resigned 08 March 2019)
RoleHotel Reservation Agent
Country of ResidenceEngland
Correspondence Address2 Hillside Road
Winchester
Hampshire
SO22 5NW
Secretary NameMr James Charles Murdoch Brown
NationalityBritish
StatusResigned
Appointed17 January 1994(3 days after company formation)
Appointment Duration25 years, 1 month (resigned 08 March 2019)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Road
Winchester
Hampshire
SO22 5NW
Director NameMrs Magdalena Foulds
Date of BirthMay 1984 (Born 40 years ago)
NationalityPolish
StatusResigned
Appointed08 March 2019(25 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 08 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Heathfield Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5RP

Contact

Websitevenuesforbusiness.co.uk
Telephone01962 865962
Telephone regionWinchester

Location

Registered Address18 Queens Walk
London
NW9 8ER
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWelsh Harp
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£118,545
Cash£107,592
Current Liabilities£22,995

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 September 2023 (7 months, 2 weeks ago)
Next Return Due7 October 2024 (5 months from now)

Filing History

26 September 2023Confirmation statement made on 23 September 2023 with updates (4 pages)
23 May 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
24 November 2022Amended total exemption full accounts made up to 31 March 2022 (10 pages)
5 October 2022Registered office address changed from 7 Heathfield Road Chandler's Ford Eastleigh Hampshire SO53 5RP United Kingdom to 18 Queens Walk London NW9 8ER on 5 October 2022 (1 page)
5 October 2022Director's details changed for Miss Amy Rose Woodthorpe on 5 October 2022 (2 pages)
23 September 2022Cessation of Magdalena Foulds as a person with significant control on 23 September 2022 (1 page)
23 September 2022Confirmation statement made on 23 September 2022 with updates (4 pages)
23 September 2022Termination of appointment of Magdalena Foulds as a director on 23 September 2022 (1 page)
23 September 2022Change of details for Miss Amy Rose Woodthorpe as a person with significant control on 23 September 2022 (2 pages)
7 September 2022Statement of capital following an allotment of shares on 9 March 2019
  • GBP 26
(3 pages)
27 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
6 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
2 June 2021Confirmation statement made on 2 June 2021 with updates (3 pages)
5 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 December 2020Director's details changed for Miss Amy Rose Woodthorpe on 6 December 2020 (2 pages)
7 December 2020Change of details for Miss Amy Rose Woodthorpe as a person with significant control on 6 December 2020 (2 pages)
10 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 June 2019Registered office address changed from 7 7 Heathfield Road Chandlers Ford Eastleigh Hampshire SO53 5RP United Kingdom to 7 Heathfield Road Chandler's Ford Eastleigh Hampshire SO53 5RP on 10 June 2019 (1 page)
8 April 2019Registered office address changed from 7 Heathfield Road Chandlers Ford Eastleigh Hampshire SO53 5RP United Kingdom to 7 7 Heathfield Road Chandlers Ford Eastleigh Hampshire SO53 5RP on 8 April 2019 (1 page)
5 April 2019Termination of appointment of Lorraine Brown as a director on 8 March 2019 (1 page)
5 April 2019Confirmation statement made on 5 April 2019 with updates (5 pages)
5 April 2019Notification of Magdalena Foulds as a person with significant control on 8 March 2019 (2 pages)
5 April 2019Cessation of Lorraine Brown as a person with significant control on 8 March 2019 (1 page)
5 April 2019Registered office address changed from Unit1 Bosinney Court 124-126 Stockbridge Road Winchester Hampshire SO22 6RN to 7 Heathfield Road Chandlers Ford Eastleigh Hampshire SO53 5RP on 5 April 2019 (1 page)
5 April 2019Notification of Amy Rose Woodthorpe as a person with significant control on 8 March 2019 (2 pages)
29 March 2019Purchase of own shares. (3 pages)
19 March 2019Cancellation of shares. Statement of capital on 8 March 2019
  • GBP 25
(4 pages)
13 March 2019Appointment of Mrs Magdalena Foulds as a director on 8 March 2019 (2 pages)
11 March 2019Termination of appointment of Magdalena Foulds as a director on 8 March 2019 (1 page)
8 March 2019Termination of appointment of James Charles Murdoch Brown as a secretary on 8 March 2019 (1 page)
8 March 2019Appointment of Miss Amy Rose Woodthorpe as a director on 8 March 2019 (2 pages)
8 March 2019Appointment of Mrs Magdalena Foulds as a director on 8 March 2019 (2 pages)
18 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 125
(4 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 125
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 125
(4 pages)
23 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 125
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 125
(4 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 125
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 September 2013Registered office address changed from 124-126 Stockbridge Road Winchester Hampshire SO22 6RN on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 124-126 Stockbridge Road Winchester Hampshire SO22 6RN on 30 September 2013 (1 page)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Lorraine Brown on 14 January 2010 (2 pages)
26 January 2010Director's details changed for Lorraine Brown on 14 January 2010 (2 pages)
26 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Return made up to 14/01/09; full list of members (3 pages)
19 January 2009Return made up to 14/01/09; full list of members (3 pages)
30 July 2008Return made up to 14/01/08; full list of members (3 pages)
30 July 2008Return made up to 14/01/08; full list of members (3 pages)
10 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Secretary's particulars changed (1 page)
11 June 2007Secretary's particulars changed (1 page)
7 March 2007Return made up to 14/01/07; full list of members (2 pages)
7 March 2007Return made up to 14/01/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2006Return made up to 14/01/06; full list of members (2 pages)
25 January 2006Location of debenture register (1 page)
25 January 2006Registered office changed on 25/01/06 from: 2 hillside road winchester hampshire SO22 5NW (1 page)
25 January 2006Secretary's particulars changed (1 page)
25 January 2006Registered office changed on 25/01/06 from: 2 hillside road winchester hampshire SO22 5NW (1 page)
25 January 2006Director's particulars changed (1 page)
25 January 2006Return made up to 14/01/06; full list of members (2 pages)
25 January 2006Location of debenture register (1 page)
25 January 2006Location of register of members (1 page)
25 January 2006Secretary's particulars changed (1 page)
25 January 2006Location of register of members (1 page)
25 January 2006Director's particulars changed (1 page)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2005Return made up to 14/01/05; full list of members (6 pages)
18 January 2005Return made up to 14/01/05; full list of members (6 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 January 2004Return made up to 14/01/04; full list of members (6 pages)
23 January 2004Return made up to 14/01/04; full list of members (6 pages)
12 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 January 2003Return made up to 14/01/03; full list of members (6 pages)
20 January 2003Return made up to 14/01/03; full list of members (6 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 February 2002Return made up to 14/01/02; full list of members (6 pages)
12 February 2002Return made up to 14/01/02; full list of members (6 pages)
15 November 2001Total exemption full accounts made up to 31 March 2001 (15 pages)
15 November 2001Total exemption full accounts made up to 31 March 2001 (15 pages)
10 October 2001Ad 30/03/01--------- £ si 25@1=25 £ ic 100/125 (2 pages)
10 October 2001Ad 30/03/01--------- £ si 25@1=25 £ ic 100/125 (2 pages)
19 January 2001Return made up to 14/01/01; full list of members (6 pages)
19 January 2001Return made up to 14/01/01; full list of members (6 pages)
4 August 2000Full accounts made up to 31 March 2000 (15 pages)
4 August 2000Full accounts made up to 31 March 2000 (15 pages)
2 August 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
2 August 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
18 January 2000Return made up to 14/01/00; full list of members (6 pages)
18 January 2000Return made up to 14/01/00; full list of members (6 pages)
21 June 1999Full accounts made up to 31 January 1999 (15 pages)
21 June 1999Full accounts made up to 31 January 1999 (15 pages)
18 January 1999Return made up to 14/01/99; full list of members (6 pages)
18 January 1999Return made up to 14/01/99; full list of members (6 pages)
7 April 1998Full accounts made up to 31 January 1998 (13 pages)
7 April 1998Full accounts made up to 31 January 1998 (13 pages)
19 January 1998Return made up to 14/01/98; full list of members (6 pages)
19 January 1998Return made up to 14/01/98; full list of members (6 pages)
11 July 1997Full accounts made up to 31 January 1997 (13 pages)
11 July 1997Full accounts made up to 31 January 1997 (13 pages)
19 January 1997Return made up to 14/01/97; full list of members (6 pages)
19 January 1997Return made up to 14/01/97; full list of members (6 pages)
29 April 1996Full accounts made up to 31 January 1996 (13 pages)
29 April 1996Full accounts made up to 31 January 1996 (13 pages)
16 January 1996Return made up to 14/01/96; full list of members (6 pages)
16 January 1996Return made up to 14/01/96; full list of members (6 pages)
26 June 1995Accounts for a small company made up to 31 January 1995 (13 pages)
26 June 1995Accounts for a small company made up to 31 January 1995 (13 pages)
31 May 1995Secretary's particulars changed (2 pages)
31 May 1995Director's particulars changed (2 pages)
31 May 1995Registered office changed on 31/05/95 from: 8 gordon road chandlers ford eastleigh hampshire SO5 1AN (1 page)
31 May 1995Registered office changed on 31/05/95 from: 8 gordon road chandlers ford eastleigh hampshire SO5 1AN (1 page)
31 May 1995Director's particulars changed (2 pages)
31 May 1995Secretary's particulars changed (2 pages)