Company NameEvent Concept Limited
Company StatusActive
Company Number02977277
CategoryPrivate Limited Company
Incorporation Date10 October 1994(29 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Philip Mark Beaver
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1994(1 day after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Athlone Road
London
SW2 2DS
Director NameMrs Ming Felicity Beaver
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2008(13 years, 6 months after company formation)
Appointment Duration16 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address74 Athlone Road
London
SW2 2DS
Secretary NameMr Philip Mark Beaver
StatusCurrent
Appointed14 June 2019(24 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address74 Athlone Road
London
SW2 2DS
Director NameMr Adam Thomas Nelson Stanley
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(26 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits B2-B4 Galleywall Trading Estate
Galleywall Road
London
SE16 3PB
Director NameMark Dobinson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 February 1995)
RoleCompany Director
Correspondence Address11a Rostrevor Road
London
Sw6
Secretary NamePhilip Charles Beaver
NationalityBritish
StatusResigned
Appointed11 October 1994(1 day after company formation)
Appointment Duration24 years, 8 months (resigned 14 June 2019)
RoleCompany Director
Correspondence AddressThe Cottage
Temple Guiting
Cheltenham
Gloucestershire
GL54 5RP
Wales
Director NameTiffany Jane Ortman
Date of BirthAugust 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed26 June 2001(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2002)
RoleDirector Of Sales & Marketing
Correspondence Address28 Wimbledon Road
London
SW17 0UQ
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Contact

Websitewww.eventconcept.co.uk
Email address[email protected]
Telephone020 77403988
Telephone regionLondon

Location

Registered AddressUnits B2-B4 Galleywall Trading Estate
Galleywall Road
London
SE16 3PB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSouth Bermondsey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1The Event Concept Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,317,882
Gross Profit£1,847,601
Net Worth£581,467
Cash£253
Current Liabilities£1,148,199

Accounts

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

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

20 September 2007Delivered on: 9 October 2007
Persons entitled: Camgate Holdings Limited

Classification: Rent deposit deed
Secured details: £37,500.00 due or to become due from the company to.
Particulars: All right title and interest in the monies from time to time credited to the account,. See the mortgage charge document for full details.
Outstanding
20 September 2007Delivered on: 9 October 2007
Persons entitled: Camgate Holdings Limited

Classification: Rent deposit deed
Secured details: £37,500.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the monies outstanding of the account. See the mortgage charge document for full details.
Outstanding
9 September 1999Delivered on: 16 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company formerly known as the event lighting company limited to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
10 November 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
31 October 2023Secretary's details changed for Mr Philip Mark Beaver on 27 October 2023 (1 page)
31 October 2023Change of details for The Event Concept Group Limited as a person with significant control on 6 April 2016 (2 pages)
31 October 2023Change of details for Mr Philip Mark Beaver as a person with significant control on 27 October 2023 (2 pages)
31 October 2023Change of details for Mrs Ming Felicity Beaver as a person with significant control on 27 October 2023 (2 pages)
12 May 2023Notification of The Event Concept Group Limited as a person with significant control on 6 April 2016 (2 pages)
9 January 2023Full accounts made up to 31 March 2022 (25 pages)
11 October 2022Confirmation statement made on 10 October 2022 with updates (4 pages)
29 April 2022Full accounts made up to 31 March 2021 (26 pages)
14 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
9 June 2021Appointment of Mr Adam Thomas Nelson Stanley as a director on 9 June 2021 (2 pages)
17 April 2021Full accounts made up to 31 March 2020 (30 pages)
18 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
21 January 2020Full accounts made up to 31 March 2019 (28 pages)
23 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
17 June 2019Appointment of Mr Philip Mark Beaver as a secretary on 14 June 2019 (2 pages)
14 June 2019Termination of appointment of Philip Charles Beaver as a secretary on 14 June 2019 (1 page)
2 January 2019Full accounts made up to 31 March 2018 (29 pages)
23 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
16 April 2018Registered office address changed from Units B3/B4 Galleywall Trading Estate Galleywall Road London SE16 3PB to Units B2-B4 Galleywall Trading Estate Galleywall Road London SE16 3PB on 16 April 2018 (1 page)
2 January 2018Full accounts made up to 31 March 2017 (27 pages)
23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
22 December 2016Full accounts made up to 31 March 2016 (31 pages)
22 December 2016Full accounts made up to 31 March 2016 (31 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
6 January 2016Full accounts made up to 31 March 2015 (23 pages)
6 January 2016Full accounts made up to 31 March 2015 (23 pages)
20 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
20 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
8 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
16 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 October 2009Director's details changed for Mr Philip Mark Beaver on 20 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Philip Mark Beaver on 20 October 2009 (2 pages)
27 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Mrs Ming Felicity Beaver on 20 October 2009 (2 pages)
27 October 2009Director's details changed for Mrs Ming Felicity Beaver on 20 October 2009 (2 pages)
27 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
28 October 2008Return made up to 10/10/08; full list of members (3 pages)
28 October 2008Return made up to 10/10/08; full list of members (3 pages)
21 October 2008Location of register of members (1 page)
21 October 2008Director's change of particulars / ming beaver / 01/10/2008 (1 page)
21 October 2008Location of register of members (1 page)
21 October 2008Director's change of particulars / ming beaver / 01/10/2008 (1 page)
28 April 2008Director appointed mrs ming felicity beaver (1 page)
28 April 2008Director appointed mrs ming felicity beaver (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Registered office changed on 24/01/08 from: B1 tower bridge complex 100 clements road london SE16 4DG (1 page)
24 January 2008Registered office changed on 24/01/08 from: B1 tower bridge complex 100 clements road london SE16 4DG (1 page)
16 October 2007Return made up to 10/10/07; full list of members (2 pages)
16 October 2007Return made up to 10/10/07; full list of members (2 pages)
9 October 2007Particulars of mortgage/charge (5 pages)
9 October 2007Particulars of mortgage/charge (5 pages)
9 October 2007Particulars of mortgage/charge (5 pages)
9 October 2007Particulars of mortgage/charge (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 November 2006Return made up to 10/10/06; full list of members (2 pages)
1 November 2006Return made up to 10/10/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 December 2005Registered office changed on 05/12/05 from: unit B101 4 tower bridge business complex 100 clements road bermondsey london SE16 4DG (1 page)
5 December 2005Registered office changed on 05/12/05 from: unit B101 4 tower bridge business complex 100 clements road bermondsey london SE16 4DG (1 page)
11 October 2005Return made up to 10/10/05; full list of members (6 pages)
11 October 2005Return made up to 10/10/05; full list of members (6 pages)
10 February 2005Return made up to 10/10/04; full list of members (6 pages)
10 February 2005Return made up to 10/10/04; full list of members (6 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 February 2004Registered office changed on 25/02/04 from: 36 abbey business centre ingate place london SW8 3NS (1 page)
25 February 2004Registered office changed on 25/02/04 from: 36 abbey business centre ingate place london SW8 3NS (1 page)
4 December 2003Return made up to 10/10/03; full list of members (6 pages)
4 December 2003Return made up to 10/10/03; full list of members (6 pages)
31 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
31 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
25 November 2002Return made up to 10/10/02; full list of members (6 pages)
25 November 2002Return made up to 10/10/02; full list of members (6 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
2 April 2002Company name changed the event lighting and design co mpany LIMITED\certificate issued on 02/04/02 (2 pages)
2 April 2002Company name changed the event lighting and design co mpany LIMITED\certificate issued on 02/04/02 (2 pages)
21 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
21 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
27 October 2001Return made up to 10/10/01; full list of members (6 pages)
27 October 2001Return made up to 10/10/01; full list of members (6 pages)
16 August 2001Director's particulars changed (1 page)
16 August 2001Director's particulars changed (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 October 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 October 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1999Company name changed the event lighting company limit ed\certificate issued on 20/09/99 (2 pages)
17 September 1999Company name changed the event lighting company limit ed\certificate issued on 20/09/99 (2 pages)
16 September 1999Particulars of mortgage/charge (4 pages)
16 September 1999Particulars of mortgage/charge (4 pages)
7 May 1999Registered office changed on 07/05/99 from: unit 26 abbey business centre ingate place london SW8 3NS (1 page)
7 May 1999Registered office changed on 07/05/99 from: unit 26 abbey business centre ingate place london SW8 3NS (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 October 1998Return made up to 10/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 1998Return made up to 10/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 October 1997Return made up to 10/10/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 October 1997Return made up to 10/10/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 January 1997Registered office changed on 19/01/97 from: 15 abbey business centre ingate place london SW8 3NS (1 page)
19 January 1997Registered office changed on 19/01/97 from: 15 abbey business centre ingate place london SW8 3NS (1 page)
26 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 1996Return made up to 10/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 November 1996Return made up to 10/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 September 1996Registered office changed on 10/09/96 from: 31-33 bondway london SW8 1SJ (1 page)
10 September 1996Registered office changed on 10/09/96 from: 31-33 bondway london SW8 1SJ (1 page)
18 June 1996Accounting reference date extended from 11/10/95 to 31/03/96 (1 page)
18 June 1996Accounting reference date extended from 11/10/95 to 31/03/96 (1 page)
4 February 1996Return made up to 10/10/95; full list of members (6 pages)
4 February 1996Return made up to 10/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
10 October 1994Incorporation (12 pages)
10 October 1994Incorporation (12 pages)