London
SW2 2DS
Director Name | Mrs Ming Felicity Beaver |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2008(13 years, 6 months after company formation) |
Appointment Duration | 16 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 74 Athlone Road London SW2 2DS |
Secretary Name | Mr Philip Mark Beaver |
---|---|
Status | Current |
Appointed | 14 June 2019(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 74 Athlone Road London SW2 2DS |
Director Name | Mr Adam Thomas Nelson Stanley |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2021(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Units B2-B4 Galleywall Trading Estate Galleywall Road London SE16 3PB |
Director Name | Mark Dobinson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 11a Rostrevor Road London Sw6 |
Secretary Name | Philip Charles Beaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(1 day after company formation) |
Appointment Duration | 24 years, 8 months (resigned 14 June 2019) |
Role | Company Director |
Correspondence Address | The Cottage Temple Guiting Cheltenham Gloucestershire GL54 5RP Wales |
Director Name | Tiffany Jane Ortman |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 June 2001(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2002) |
Role | Director Of Sales & Marketing |
Correspondence Address | 28 Wimbledon Road London SW17 0UQ |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Website | www.eventconcept.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77403988 |
Telephone region | London |
Registered Address | Units B2-B4 Galleywall Trading Estate Galleywall Road London SE16 3PB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | South Bermondsey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | The Event Concept Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,317,882 |
Gross Profit | £1,847,601 |
Net Worth | £581,467 |
Cash | £253 |
Current Liabilities | £1,148,199 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
20 September 2007 | Delivered 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 2007 | Delivered 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 1999 | Delivered 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 |
30 November 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
10 November 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
31 October 2023 | Secretary's details changed for Mr Philip Mark Beaver on 27 October 2023 (1 page) |
31 October 2023 | Change of details for The Event Concept Group Limited as a person with significant control on 6 April 2016 (2 pages) |
31 October 2023 | Change of details for Mr Philip Mark Beaver as a person with significant control on 27 October 2023 (2 pages) |
31 October 2023 | Change of details for Mrs Ming Felicity Beaver as a person with significant control on 27 October 2023 (2 pages) |
12 May 2023 | Notification of The Event Concept Group Limited as a person with significant control on 6 April 2016 (2 pages) |
9 January 2023 | Full accounts made up to 31 March 2022 (25 pages) |
11 October 2022 | Confirmation statement made on 10 October 2022 with updates (4 pages) |
29 April 2022 | Full accounts made up to 31 March 2021 (26 pages) |
14 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
9 June 2021 | Appointment of Mr Adam Thomas Nelson Stanley as a director on 9 June 2021 (2 pages) |
17 April 2021 | Full accounts made up to 31 March 2020 (30 pages) |
18 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
21 January 2020 | Full accounts made up to 31 March 2019 (28 pages) |
23 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
17 June 2019 | Appointment of Mr Philip Mark Beaver as a secretary on 14 June 2019 (2 pages) |
14 June 2019 | Termination of appointment of Philip Charles Beaver as a secretary on 14 June 2019 (1 page) |
2 January 2019 | Full accounts made up to 31 March 2018 (29 pages) |
23 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
16 April 2018 | Registered 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 2018 | Full accounts made up to 31 March 2017 (27 pages) |
23 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (31 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (31 pages) |
18 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
20 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
16 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 October 2009 | Director's details changed for Mr Philip Mark Beaver on 20 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Philip Mark Beaver on 20 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Mrs Ming Felicity Beaver on 20 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mrs Ming Felicity Beaver on 20 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Director's change of particulars / ming beaver / 01/10/2008 (1 page) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Director's change of particulars / ming beaver / 01/10/2008 (1 page) |
28 April 2008 | Director appointed mrs ming felicity beaver (1 page) |
28 April 2008 | Director appointed mrs ming felicity beaver (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: B1 tower bridge complex 100 clements road london SE16 4DG (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: B1 tower bridge complex 100 clements road london SE16 4DG (1 page) |
16 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
9 October 2007 | Particulars of mortgage/charge (5 pages) |
9 October 2007 | Particulars of mortgage/charge (5 pages) |
9 October 2007 | Particulars of mortgage/charge (5 pages) |
9 October 2007 | Particulars of mortgage/charge (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 December 2005 | Registered 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 2005 | Registered 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 2005 | Return made up to 10/10/05; full list of members (6 pages) |
11 October 2005 | Return made up to 10/10/05; full list of members (6 pages) |
10 February 2005 | Return made up to 10/10/04; full list of members (6 pages) |
10 February 2005 | Return made up to 10/10/04; full list of members (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: 36 abbey business centre ingate place london SW8 3NS (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: 36 abbey business centre ingate place london SW8 3NS (1 page) |
4 December 2003 | Return made up to 10/10/03; full list of members (6 pages) |
4 December 2003 | Return made up to 10/10/03; full list of members (6 pages) |
31 July 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
31 July 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
25 November 2002 | Return made up to 10/10/02; full list of members (6 pages) |
25 November 2002 | Return made up to 10/10/02; full list of members (6 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
2 April 2002 | Company name changed the event lighting and design co mpany LIMITED\certificate issued on 02/04/02 (2 pages) |
2 April 2002 | Company name changed the event lighting and design co mpany LIMITED\certificate issued on 02/04/02 (2 pages) |
21 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
21 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
27 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
27 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
16 August 2001 | Director's particulars changed (1 page) |
16 August 2001 | Director's particulars changed (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 October 2000 | Return made up to 10/10/00; full list of members
|
5 October 2000 | Return made up to 10/10/00; full list of members
|
28 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 October 1999 | Return made up to 10/10/99; full list of members
|
4 October 1999 | Return made up to 10/10/99; full list of members
|
17 September 1999 | Company name changed the event lighting company limit ed\certificate issued on 20/09/99 (2 pages) |
17 September 1999 | Company name changed the event lighting company limit ed\certificate issued on 20/09/99 (2 pages) |
16 September 1999 | Particulars of mortgage/charge (4 pages) |
16 September 1999 | Particulars of mortgage/charge (4 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: unit 26 abbey business centre ingate place london SW8 3NS (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: unit 26 abbey business centre ingate place london SW8 3NS (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 October 1998 | Return made up to 10/10/98; full list of members
|
5 October 1998 | Return made up to 10/10/98; full list of members
|
29 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 October 1997 | Return made up to 10/10/97; no change of members
|
2 October 1997 | Return made up to 10/10/97; no change of members
|
19 January 1997 | Registered office changed on 19/01/97 from: 15 abbey business centre ingate place london SW8 3NS (1 page) |
19 January 1997 | Registered office changed on 19/01/97 from: 15 abbey business centre ingate place london SW8 3NS (1 page) |
26 November 1996 | Resolutions
|
26 November 1996 | Resolutions
|
21 November 1996 | Return made up to 10/10/96; no change of members
|
21 November 1996 | Return made up to 10/10/96; no change of members
|
1 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 September 1996 | Registered office changed on 10/09/96 from: 31-33 bondway london SW8 1SJ (1 page) |
10 September 1996 | Registered office changed on 10/09/96 from: 31-33 bondway london SW8 1SJ (1 page) |
18 June 1996 | Accounting reference date extended from 11/10/95 to 31/03/96 (1 page) |
18 June 1996 | Accounting reference date extended from 11/10/95 to 31/03/96 (1 page) |
4 February 1996 | Return made up to 10/10/95; full list of members (6 pages) |
4 February 1996 | Return made up to 10/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
10 October 1994 | Incorporation (12 pages) |
10 October 1994 | Incorporation (12 pages) |