Company NameKAOS Events Ltd.
Company StatusDissolved
Company Number03059682
CategoryPrivate Limited Company
Incorporation Date22 May 1995(28 years, 10 months ago)
Dissolution Date19 December 2023 (3 months, 1 week ago)
Previous NameEsdedes Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Frederick Gateley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1995(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor Office 231 Shoreditch High Stre
London
E1 6PJ
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekaosevents.co.uk
Telephone020 74490090
Telephone regionLondon

Location

Registered AddressLower Ground Floor Office 231
Shoreditch High Street
London
E1 6PJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

2 at £1Martin Frederick Gateley
100.00%
Ordinary

Financials

Year2014
Net Worth£1,492
Cash£444
Current Liabilities£121,260

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

29 May 1998Delivered on: 3 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company 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

23 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 April 2017Registered office address changed from Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD to 1 Billing Road Northampton Northamptonshire NN1 5AL on 27 April 2017 (1 page)
17 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
20 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 August 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 2
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
11 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 November 2011Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 1 November 2011 (2 pages)
1 September 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 May 2009Return made up to 22/05/09; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 May 2008Return made up to 22/05/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 October 2007Return made up to 22/05/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
30 May 2006Return made up to 22/05/06; full list of members (2 pages)
19 August 2005Return made up to 22/05/05; full list of members (2 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
27 May 2004Return made up to 22/05/04; full list of members (5 pages)
6 October 2003Memorandum and Articles of Association (12 pages)
23 September 2003Company name changed esdedes LIMITED\certificate issued on 23/09/03 (2 pages)
28 June 2003Director's particulars changed (1 page)
28 June 2003Return made up to 22/05/03; full list of members (5 pages)
19 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
31 May 2002Return made up to 22/05/02; full list of members (5 pages)
7 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
8 June 2001Director's particulars changed (1 page)
8 June 2001Return made up to 22/05/01; full list of members (5 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
5 June 2000Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
26 May 2000Return made up to 22/05/00; full list of members (5 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
21 July 1999Return made up to 22/05/99; full list of members (5 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
5 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
6 July 1997Return made up to 22/05/97; full list of members (5 pages)
10 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
11 June 1996Registered office changed on 11/06/96 from: 20 bedford row london WC1R 4JS (1 page)
11 June 1996Director's particulars changed (1 page)
3 June 1996Return made up to 22/05/96; full list of members (6 pages)
24 May 1995Secretary resigned (2 pages)
22 May 1995Incorporation (20 pages)