Company NameHYVE Moda Footwear Limited
Company StatusDissolved
Company Number02924254
CategoryPrivate Limited Company
Incorporation Date29 April 1994(30 years ago)
Dissolution Date16 April 2024 (2 weeks, 4 days ago)
Previous NamesDew Events Limited and ITE Moda Footwear Limited

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr James Richard Warsop
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2019(25 years after company formation)
Appointment Duration4 years, 12 months (closed 16 April 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMr Robert Chillman
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2019(25 years after company formation)
Appointment Duration4 years, 12 months (closed 16 April 2024)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMr David Edward Wilkins
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence Address121 The Chine
London
N21 2EG
Director NameNicola Susan Wilkins
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address121 The Chine
London
N21 2EG
Secretary NameMr David Edward Wilkins
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 The Chine
London
N21 2EG
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameIan Tomkins
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed28 September 2005(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 September 2007)
RoleCompany Director
Correspondence Address66 Blenheim Gardens
London
NW2 4NT
Director NameMr Spencer James Wreford
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(11 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Beaconsfield Road
Twickenham
Middlesex
TW1 3HX
Director NameMr Russell William Taylor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(11 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Salusbury Road
London
NW6 6RG
Secretary NameMr Russell William Taylor
NationalityBritish
StatusResigned
Appointed28 September 2005(11 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Dryburgh Road
London
SW15 1BH
Secretary NameMr Anil Harilal Gadhia
NationalityBritish
StatusResigned
Appointed25 May 2007(13 years after company formation)
Appointment Duration8 years, 4 months (resigned 09 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address105 Salusbury Road
London
NW6 6RG
Director NameWilliam Dye
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2007(13 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 January 2008)
RoleCompany Director
Correspondence Address4 St Peters Villas
London
W6 9BQ
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(14 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Salusbury Road
London
NW6 6RG
Secretary NameMrs Anneka Kingan
StatusResigned
Appointed09 October 2015(21 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 March 2018)
RoleCompany Director
Correspondence Address105 Salusbury Road
London
NW6 6RG
Director NameMr Benjamin Shaun Jackson
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(21 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105 Salusbury Road
London
NW6 6RG
Director NameMr Nicholas Paul Cook
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(22 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2018)
RoleIndustry Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMr Desmond William James McEwan
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(22 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 24 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMr Andrew Beach
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(22 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 April 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMrs Julie Anne Driscoll
Date of BirthJune 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed23 April 2019(25 years after company formation)
Appointment Duration3 years, 7 months (resigned 02 December 2022)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6JG
Secretary NameJared Stephen Cranney
StatusResigned
Appointed25 November 2019(25 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 November 2022)
RoleCompany Director
Correspondence Address2 Kingdom Street
London
W2 6JG
Secretary NameMs Alice Rivers
StatusResigned
Appointed15 November 2022(28 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2023)
RoleCompany Director
Correspondence Address2 Kingdom Street
London
W2 6JG
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteite.com

Location

Registered Address2 Kingdom Street
London
W2 6JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Ite Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,047,741
Gross Profit£1,463,309
Net Worth£775,630
Cash£6,028,934
Current Liabilities£5,761,063

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

17 December 2019Delivered on: 19 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed and floating charge over all the assets and undertaking of the company present and future, including real property, tangible moveable property, accounts, intellectual property, goodwill, investments, shares and monetary claims. For more details, please refer to charge instrument.
Outstanding
1 June 2018Delivered on: 6 June 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 November 2017Delivered on: 1 December 2017
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: A registered charge
Particulars: Fixed and floating charge over all the assets and undertaking of the company present and future, including real property, tangible moveable property, accounts, intellectual property, goodwill, investments, shares and monetary claims. For more details, please refer to charge instrument.
Outstanding
19 June 2015Delivered on: 22 June 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
30 July 2014Delivered on: 31 July 2014
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: A registered charge
Particulars: 3334471.. 7015761.. please see image for details of further intellectual property charged.
Outstanding
23 December 2010Delivered on: 23 December 2010
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 January 2004Delivered on: 13 February 2004
Satisfied on: 10 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 17/18 martingfield business centre martinfield welwyn garden city herts. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 January 2004Delivered on: 22 January 2004
Satisfied on: 10 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 October 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
1 October 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
1 October 2020Audit exemption subsidiary accounts made up to 30 September 2019 (17 pages)
1 October 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (162 pages)
20 May 2020Satisfaction of charge 029242540005 in full (1 page)
20 May 2020Satisfaction of charge 029242540004 in full (1 page)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
20 March 2020Director's details changed for James Richard Warsop on 16 March 2020 (2 pages)
19 December 2019Registration of charge 029242540008, created on 17 December 2019 (86 pages)
25 November 2019Appointment of Jared Stephen Cranney as a secretary on 25 November 2019 (2 pages)
25 September 2019Change of details for Ite Enterprises Limited as a person with significant control on 20 September 2019 (2 pages)
20 September 2019Company name changed ite moda footwear LIMITED\certificate issued on 20/09/19
  • CONNOT ‐ Change of name notice
(3 pages)
2 July 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
2 July 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
2 July 2019Audit exemption subsidiary accounts made up to 30 September 2018 (17 pages)
2 July 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (147 pages)
10 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
9 May 2019Appointment of James Richard Warsop as a director on 23 April 2019 (2 pages)
8 May 2019Termination of appointment of Andrew Beach as a director on 23 April 2019 (1 page)
8 May 2019Appointment of Ms Julie Driscoll as a director on 23 April 2019 (2 pages)
8 May 2019Termination of appointment of Desmond William James Mcewan as a director on 24 April 2019 (1 page)
8 May 2019Appointment of Mr Robert Chillman as a director on 23 April 2019 (2 pages)
1 April 2019Termination of appointment of Nicholas Paul Cook as a director on 31 December 2018 (1 page)
12 October 2018Director's details changed for Mr Andrew Beach on 8 October 2018 (2 pages)
8 October 2018Change of details for Ite Enterprises Limited as a person with significant control on 8 October 2018 (2 pages)
8 October 2018Registered office address changed from 105 Salusbury Road London NW6 6RG to 2 Kingdom Street London England W2 6JG on 8 October 2018 (1 page)
16 July 2018Audit exemption subsidiary accounts made up to 30 September 2017 (17 pages)
16 July 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
16 July 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (131 pages)
16 July 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (131 pages)
4 July 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
6 June 2018Registration of charge 029242540007, created on 1 June 2018 (76 pages)
30 April 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
7 March 2018Termination of appointment of Anneka Kingan as a secretary on 6 March 2018 (1 page)
1 December 2017Registration of charge 029242540006, created on 22 November 2017 (75 pages)
1 December 2017Registration of charge 029242540006, created on 22 November 2017 (75 pages)
7 October 2017Full accounts made up to 30 September 2016 (19 pages)
7 October 2017Full accounts made up to 30 September 2016 (19 pages)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
17 March 2017Secretary's details changed for Mrs Anneka Milham on 10 March 2017 (1 page)
17 March 2017Secretary's details changed for Mrs Anneka Milham on 10 March 2017 (1 page)
20 January 2017Appointment of Mr Andrew Beach as a director on 16 January 2017 (2 pages)
20 January 2017Appointment of Mr Andrew Beach as a director on 16 January 2017 (2 pages)
1 September 2016Termination of appointment of Russell William Taylor as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Russell William Taylor as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Benjamin Shaun Jackson as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Benjamin Shaun Jackson as a director on 1 September 2016 (1 page)
1 July 2016Full accounts made up to 30 September 2015 (14 pages)
1 July 2016Full accounts made up to 30 September 2015 (14 pages)
27 June 2016Appointment of Nicholas Paul Cook as a director on 6 June 2016 (2 pages)
27 June 2016Appointment of Mr Desmond William James Mcewan as a director on 6 June 2016 (2 pages)
27 June 2016Appointment of Nicholas Paul Cook as a director on 6 June 2016 (2 pages)
27 June 2016Appointment of Mr Desmond William James Mcewan as a director on 6 June 2016 (2 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10,000
(4 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10,000
(4 pages)
22 February 2016Director's details changed for Mr Russell William Taylor on 22 February 2016 (2 pages)
22 February 2016Director's details changed for Mr Russell William Taylor on 22 February 2016 (2 pages)
7 January 2016Termination of appointment of Neil Jones as a director on 6 January 2016 (1 page)
7 January 2016Termination of appointment of Neil Jones as a director on 6 January 2016 (1 page)
6 January 2016Appointment of Mr Benjamin Shaun Jackson as a director on 6 January 2016 (2 pages)
6 January 2016Appointment of Mr Benjamin Shaun Jackson as a director on 6 January 2016 (2 pages)
9 October 2015Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages)
9 October 2015Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages)
9 October 2015Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages)
9 October 2015Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page)
4 July 2015Full accounts made up to 30 September 2014 (14 pages)
4 July 2015Full accounts made up to 30 September 2014 (14 pages)
22 June 2015Registration of charge 029242540005, created on 19 June 2015 (50 pages)
22 June 2015Registration of charge 029242540005, created on 19 June 2015 (50 pages)
26 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,000
(4 pages)
26 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,000
(4 pages)
28 April 2015Memorandum and Articles of Association (24 pages)
28 April 2015Memorandum and Articles of Association (24 pages)
28 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of documents/company business 08/04/2015
(4 pages)
28 April 2015Resolutions
  • RES13 ‐ Approval of documents/company business 08/04/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
24 September 2014Statement of company's objects (2 pages)
24 September 2014Statement of company's objects (2 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
31 July 2014Registration of charge 029242540004, created on 30 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(69 pages)
31 July 2014Registration of charge 029242540004, created on 30 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(69 pages)
7 July 2014Full accounts made up to 30 September 2013 (14 pages)
7 July 2014Full accounts made up to 30 September 2013 (14 pages)
23 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10,000
(4 pages)
23 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10,000
(4 pages)
5 July 2013Full accounts made up to 30 September 2012 (14 pages)
5 July 2013Full accounts made up to 30 September 2012 (14 pages)
24 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
13 June 2012Secretary's details changed for Mr Anil Harilal Gadhia on 30 April 2011 (1 page)
13 June 2012Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages)
13 June 2012Secretary's details changed for Mr Anil Harilal Gadhia on 30 April 2011 (1 page)
13 June 2012Director's details changed for Mr Russell William Taylor on 30 April 2011 (2 pages)
13 June 2012Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages)
13 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
13 June 2012Director's details changed for Mr Russell William Taylor on 30 April 2011 (2 pages)
1 May 2012Full accounts made up to 30 September 2011 (15 pages)
1 May 2012Full accounts made up to 30 September 2011 (15 pages)
31 May 2011Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages)
31 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
31 May 2011Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages)
31 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
25 March 2011Full accounts made up to 30 September 2010 (14 pages)
25 March 2011Full accounts made up to 30 September 2010 (14 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
2 July 2010Full accounts made up to 30 September 2009 (14 pages)
2 July 2010Full accounts made up to 30 September 2009 (14 pages)
26 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
6 August 2009Appointment terminated director spencer wreford (1 page)
6 August 2009Appointment terminated director spencer wreford (1 page)
25 July 2009Full accounts made up to 30 September 2008 (16 pages)
25 July 2009Full accounts made up to 30 September 2008 (16 pages)
26 May 2009Return made up to 29/04/09; full list of members (4 pages)
26 May 2009Return made up to 29/04/09; full list of members (4 pages)
16 March 2009Director appointed mr neil jones (1 page)
16 March 2009Director appointed mr neil jones (1 page)
1 November 2008Full accounts made up to 30 September 2007 (16 pages)
1 November 2008Full accounts made up to 30 September 2007 (16 pages)
14 May 2008Director's change of particulars / spencer wreford / 08/12/2006 (1 page)
14 May 2008Return made up to 29/04/08; full list of members (3 pages)
14 May 2008Return made up to 29/04/08; full list of members (3 pages)
14 May 2008Director's change of particulars / spencer wreford / 08/12/2006 (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
9 October 2007Full accounts made up to 30 September 2006 (17 pages)
9 October 2007Full accounts made up to 30 September 2006 (17 pages)
17 September 2007New director appointed (3 pages)
17 September 2007New director appointed (3 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
29 May 2007Return made up to 29/04/07; full list of members (2 pages)
29 May 2007Return made up to 29/04/07; full list of members (2 pages)
25 May 2007Secretary resigned (1 page)
25 May 2007New secretary appointed (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007New secretary appointed (1 page)
18 May 2006Registered office changed on 18/05/06 from: 105 salusbury road london NW6 6RG (1 page)
18 May 2006Registered office changed on 18/05/06 from: 105 salusbury road london NW6 6RG (1 page)
18 May 2006Return made up to 29/04/06; full list of members (3 pages)
18 May 2006Location of debenture register (1 page)
18 May 2006Location of debenture register (1 page)
18 May 2006Return made up to 29/04/06; full list of members (3 pages)
17 May 2006Location of register of members (1 page)
17 May 2006Location of register of members (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (3 pages)
10 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2006Declaration of satisfaction of mortgage/charge (3 pages)
17 October 2005Memorandum and Articles of Association (9 pages)
17 October 2005Memorandum and Articles of Association (9 pages)
13 October 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
13 October 2005New director appointed (3 pages)
13 October 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
13 October 2005Secretary resigned;director resigned (1 page)
13 October 2005Secretary resigned;director resigned (1 page)
13 October 2005Registered office changed on 13/10/05 from: broad house the broadway old hatfield hertfordshire AL9 5BG (1 page)
13 October 2005New director appointed (5 pages)
13 October 2005New director appointed (5 pages)
13 October 2005Director resigned (1 page)
13 October 2005New secretary appointed;new director appointed (4 pages)
13 October 2005New director appointed (3 pages)
13 October 2005Registered office changed on 13/10/05 from: broad house the broadway old hatfield hertfordshire AL9 5BG (1 page)
13 October 2005Director resigned (1 page)
13 October 2005New secretary appointed;new director appointed (4 pages)
6 October 2005Company name changed dew events LIMITED\certificate issued on 06/10/05 (2 pages)
6 October 2005Company name changed dew events LIMITED\certificate issued on 06/10/05 (2 pages)
20 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
20 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
12 May 2005Return made up to 29/04/05; full list of members (8 pages)
12 May 2005Return made up to 29/04/05; full list of members (8 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
20 April 2004Return made up to 29/04/04; full list of members (8 pages)
20 April 2004Return made up to 29/04/04; full list of members (8 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
29 December 2003Full accounts made up to 31 March 2003 (10 pages)
29 December 2003Full accounts made up to 31 March 2003 (10 pages)
4 June 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 June 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 January 2003Ad 17/12/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
29 January 2003Ad 17/12/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
29 January 2003Nc inc already adjusted 17/12/02 (1 page)
29 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
29 January 2003Nc inc already adjusted 17/12/02 (1 page)
29 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
29 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 May 2002Return made up to 29/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 May 2002Return made up to 29/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
3 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
27 June 2001Registered office changed on 27/06/01 from: northway house 8TH floor high road london N20 9LP (1 page)
27 June 2001Registered office changed on 27/06/01 from: northway house 8TH floor high road london N20 9LP (1 page)
14 May 2001Return made up to 29/04/01; full list of members (6 pages)
14 May 2001Return made up to 29/04/01; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 June 2000Return made up to 29/04/00; full list of members (6 pages)
20 June 2000Return made up to 29/04/00; full list of members (6 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
11 June 1999Return made up to 29/04/99; full list of members (6 pages)
11 June 1999Return made up to 29/04/99; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
2 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
3 July 1998Return made up to 29/04/98; no change of members (4 pages)
3 July 1998Return made up to 29/04/98; no change of members (4 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
4 July 1997Return made up to 29/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 July 1997Return made up to 29/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
8 October 1996Registered office changed on 08/10/96 from: 6 bruce grove london N17 6RA (1 page)
8 October 1996Registered office changed on 08/10/96 from: 6 bruce grove london N17 6RA (1 page)
13 June 1996Return made up to 29/04/96; full list of members (7 pages)
13 June 1996Return made up to 29/04/96; full list of members (7 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
28 June 1995Secretary resigned (2 pages)
28 June 1995Secretary resigned (2 pages)
6 June 1995New secretary appointed (4 pages)
6 June 1995Return made up to 29/04/95; full list of members (14 pages)
6 June 1995New secretary appointed (4 pages)
6 June 1995Return made up to 29/04/95; full list of members (14 pages)
29 April 1994Incorporation (15 pages)
29 April 1994Incorporation (15 pages)