Company NameOcean Media Events Limited
Company StatusActive
Company Number03063473
CategoryPrivate Limited Company
Incorporation Date1 June 1995(28 years, 11 months ago)
Previous NameWedding Shows (UK) Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr David John Moran
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2012(17 years, 2 months after company formation)
Appointment Duration11 years, 8 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6.04 Exchange Tower Harbour Exchange Square
London
E14 9GE
Director NameMr Ross Arthur Finegan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed06 September 2019(24 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6.04 Exchange Tower Harbour Exchange Square
London
E14 9GE
Director NameMr Declan Cassidy
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2020(24 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence AddressSuite 6.04 Exchange Tower Harbour Exchange Square
London
E14 9GE
Director NameMr Benjamin Russell Evans
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(26 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Upper Brook Street
London
W1K 7PY
Director NameDavid Hugh Richards
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(same day as company formation)
RoleSales
Correspondence Address14 Fouracres
Letchworth
Hertfordshire
SG6 3UF
Director NameJohn Martin Oliver
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(same day as company formation)
RoleSales
Correspondence AddressWhornes Place 97 Rochester Road
Cuxton
Rochester
Kent
ME2 1AE
Director NameMr Ivan Harold Allen
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(same day as company formation)
RoleOrganiser
Country of ResidenceUnited Kingdom
Correspondence Address146 Piccotts End
Hemel Hempstead
Hertfordshire
HP1 3AU
Secretary NameMr Stephen Baldwin
NationalityBritish
StatusResigned
Appointed01 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address10 Priory Road
St Neots
Cambridgeshire
PE19 1AT
Secretary NameJohn Martin Oliver
NationalityBritish
StatusResigned
Appointed15 December 1995(6 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 19 July 1999)
RoleSales
Correspondence AddressWhornes Place 97 Rochester Road
Cuxton
Rochester
Kent
ME2 1AE
Secretary NameMr John Phillip Gardner
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrasson
Gotherington Fields, Gotherington
Cheltenham
Gloucestershire
GL52 4SB
Wales
Director NameMary Margaret Whitlock
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 2001)
RoleSales Person
Correspondence Address16 Risborough Road
Bedford
Bedrordshire
MK41 9QL
Director NameMiss Jacqueline Mary Wild
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 10 December 2001)
RolePublishing Director
Correspondence Address36 Victoria Wharf
Narrow Street Limehouse
London
E14 8DD
Director NameSusan Cattermole
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 10 December 2001)
RoleCompany Director
Correspondence Address2 Hainfield Drive
Solihull
West Midlands
B91 2PL
Secretary NameSusan Cattermole
NationalityBritish
StatusResigned
Appointed19 July 1999(4 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2000)
RoleCompany Director
Correspondence Address2 Hainfield Drive
Solihull
West Midlands
B91 2PL
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(4 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 July 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Secretary NameCatherine Jeanne Diggory
NationalityBritish
StatusResigned
Appointed31 March 2000(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressEastside 91 Lache Lane
Chester
CH4 7LT
Wales
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameUlric Kenny
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed14 July 2006(11 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2007)
RoleChartered Accountant
Correspondence Address18 Stradbrook Hall
Blackrock
County Dublin
Dublin
Director NameSimon Malcolm
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(11 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2007)
RoleChartered Accountant
Correspondence Address74 The Wheel House
Burrells Wharf Square
London
E14 3TB
Secretary NameSimon Malcolm
NationalityBritish
StatusResigned
Appointed14 July 2006(11 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2007)
RoleChartered Accountant
Correspondence Address74 The Wheel House
Burrells Wharf Square
London
E14 3TB
Director NameMrs Margaret Satchel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(12 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Albury Road
Hersham
Walton-On-Thames
Surrey
KT12 5DT
Director NameMr Trevor Stanley Barratt
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(12 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbans Farmhouse
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BB
Secretary NameMargaret Satchel
NationalityBritish/S African
StatusResigned
Appointed12 October 2007(12 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Albury Road
Walton On Thames
KT12 5DT
Director NameMr Ulric Kenny
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed17 January 2012(16 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 2015)
RolePrivate Equity
Country of ResidenceIreland
Correspondence Address21st Floor One Canada Square
Canary Wharf
London
E14 5AP
Secretary NameMr David Watt
StatusResigned
Appointed07 August 2012(17 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 October 2015)
RoleCompany Director
Correspondence Address21st Floor One Canada Square
Canary Wharf
London
E14 5AP
Director NameMr David John Watt
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(17 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 January 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address21st Floor One Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Paul Dominguez
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2015(20 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21st Floor One Canada Square
Canary Wharf
London
E14 5AP
Director NameMiss Alexandra Maria Butler
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2015(20 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOcean Media Group 3rd Floor, 4 Harbour Exchange Sq
Isle Of Dogs
London
E14 9GE
Director NameMr James Andrew Samuel Knott
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2019(24 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6.04 Exchange Tower Harbour Exchange Square
London
E14 9GE
Director NameMr Matthew Leslie Miller
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2019(24 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOcean Media Group 3rd Floor, 4 Harbour Exchange Sq
Isle Of Dogs
London
E14 9GE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameT M Directors Limited (Corporation)
StatusResigned
Appointed10 December 2001(6 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 July 2006)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameT M Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2001(6 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 July 2006)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP

Contact

Websiteoceanmedia.co.uk
Telephone020 77728300
Telephone regionLondon

Location

Registered AddressSuite 6.04 Exchange Tower Harbour Exchange Square
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

10k at £0.1Ocean Media Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,070,926
Gross Profit£236,623
Net Worth-£822,022
Current Liabilities£2,196,811

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Charges

28 June 2023Delivered on: 28 June 2023
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
11 May 2021Delivered on: 17 May 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
11 May 2021Delivered on: 17 May 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
2 September 2020Delivered on: 8 September 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
17 October 2015Delivered on: 23 October 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
17 October 2015Delivered on: 21 October 2015
Persons entitled: Lonsdale Capital Partners LLP as Security Trustee

Classification: A registered charge
Outstanding
1 November 2007Delivered on: 17 November 2007
Satisfied on: 31 March 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property present and future including goodwill uncalled capital plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 July 2006Delivered on: 3 August 2006
Satisfied on: 12 January 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Composite debenture
Secured details: All monies due or to become due from the companies to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 January 2024Cessation of Ocean Media Holdings Limited as a person with significant control on 21 December 2023 (1 page)
5 January 2024Notification of Ocean Media Holdings Limited as a person with significant control on 21 December 2023 (2 pages)
5 January 2024Notification of Ocean Media Group Limited as a person with significant control on 21 December 2023 (2 pages)
5 January 2024Statement of capital following an allotment of shares on 21 December 2023
  • GBP 6,990,292
(3 pages)
5 January 2024Cessation of Ocean Media Group Limited as a person with significant control on 21 December 2023 (1 page)
18 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (43 pages)
18 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
28 June 2023Registration of charge 030634730008, created on 28 June 2023 (39 pages)
23 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
17 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
17 April 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
12 July 2022Audit exemption subsidiary accounts made up to 31 December 2021 (10 pages)
12 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (43 pages)
16 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
16 May 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
19 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
19 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
19 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (37 pages)
19 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
20 September 2021Director's details changed for Mr Ross Arthur Finegan on 20 September 2021 (2 pages)
23 June 2021Termination of appointment of James Andrew Samuel Knott as a director on 15 June 2021 (1 page)
23 June 2021Appointment of Mr Benjamin Russell Evans as a director on 15 June 2021 (2 pages)
17 May 2021Registration of charge 030634730007, created on 11 May 2021 (51 pages)
17 May 2021Registration of charge 030634730006, created on 11 May 2021 (40 pages)
13 May 2021Satisfaction of charge 030634730003 in full (1 page)
4 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
17 February 2021Audit exemption statement of guarantee by parent company for period ending 29/12/19 (3 pages)
17 February 2021Audit exemption subsidiary accounts made up to 29 December 2019 (15 pages)
17 February 2021Previous accounting period extended from 29 December 2020 to 31 December 2020 (1 page)
17 February 2021Notice of agreement to exemption from audit of accounts for period ending 29/12/19 (1 page)
17 February 2021Consolidated accounts of parent company for subsidiary company period ending 29/12/19 (36 pages)
2 February 2021Registered office address changed from Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GE United Kingdom to PO Box E14 9GE Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE on 2 February 2021 (1 page)
19 January 2021Notice of agreement to exemption from audit of accounts for period ending 29/12/19 (2 pages)
19 January 2021Audit exemption statement of guarantee by parent company for period ending 29/12/19 (3 pages)
22 September 2020Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages)
8 September 2020Registration of charge 030634730005, created on 2 September 2020 (42 pages)
14 August 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
7 July 2020Audit exemption statement of guarantee by parent company for period ending 29/12/18 (3 pages)
7 July 2020Consolidated accounts of parent company for subsidiary company period ending 30/12/18 (48 pages)
7 July 2020Notice of agreement to exemption from audit of accounts for period ending 29/12/18 (1 page)
7 February 2020Termination of appointment of Matthew Leslie Miller as a director on 1 January 2020 (1 page)
10 January 2020Appointment of Mr Declan Cassidy as a director on 1 January 2020 (2 pages)
23 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
24 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
10 September 2019Appointment of Mr Ross Arthur Finegan as a director on 6 September 2019 (2 pages)
10 September 2019Appointment of Mr James Andrew Samuel Knott as a director on 6 September 2019 (2 pages)
10 September 2019Termination of appointment of Alexandra Maria Butler as a director on 6 September 2019 (1 page)
10 September 2019Appointment of Mr Matthew Leslie Miller as a director on 6 September 2019 (2 pages)
10 September 2019Termination of appointment of Ben John Williamson as a director on 6 September 2019 (1 page)
14 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
8 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
8 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
8 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (20 pages)
8 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages)
11 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
9 May 2018Change of details for Ocean Media Holdings Limited as a person with significant control on 9 May 2018 (2 pages)
9 May 2018Registered office address changed from Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GD United Kingdom to Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GE on 9 May 2018 (1 page)
1 May 2018Registered office address changed from 21st Floor One Canada Square Canary Wharf London E14 5AP to Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GD on 1 May 2018 (1 page)
12 October 2017Audit exemption subsidiary accounts made up to 1 January 2017 (19 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Audit exemption subsidiary accounts made up to 1 January 2017 (19 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (44 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (44 pages)
17 August 2017Termination of appointment of Paul Dominguez as a director on 30 June 2017 (1 page)
17 August 2017Termination of appointment of Paul Dominguez as a director on 30 June 2017 (1 page)
16 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
11 May 2017Appointment of Ben John Williamson as a director on 19 April 2017 (2 pages)
11 May 2017Appointment of Ben John Williamson as a director on 19 April 2017 (2 pages)
4 May 2017Termination of appointment of David John Watt as a director on 2 January 2017 (1 page)
4 May 2017Termination of appointment of David John Watt as a director on 2 January 2017 (1 page)
7 July 2016Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
7 July 2016Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
6 July 2016Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
6 July 2016Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
31 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(5 pages)
31 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(5 pages)
14 April 2016Full accounts made up to 27 December 2015 (18 pages)
14 April 2016Full accounts made up to 27 December 2015 (18 pages)
20 November 2015Appointment of Miss Alexandra Maria Butler as a director on 17 October 2015 (2 pages)
20 November 2015Appointment of Miss Alexandra Maria Butler as a director on 17 October 2015 (2 pages)
20 November 2015Appointment of Mr Paul Dominguez as a director on 17 October 2015 (2 pages)
20 November 2015Termination of appointment of Ulric Kenny as a director on 17 October 2015 (1 page)
20 November 2015Termination of appointment of David Watt as a secretary on 17 October 2015 (1 page)
20 November 2015Appointment of Mr Paul Dominguez as a director on 17 October 2015 (2 pages)
20 November 2015Termination of appointment of David Watt as a secretary on 17 October 2015 (1 page)
20 November 2015Termination of appointment of Ulric Kenny as a director on 17 October 2015 (1 page)
12 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
12 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
23 October 2015Registration of charge 030634730004, created on 17 October 2015 (11 pages)
23 October 2015Registration of charge 030634730004, created on 17 October 2015 (11 pages)
21 October 2015Registration of charge 030634730003, created on 17 October 2015 (43 pages)
21 October 2015Registration of charge 030634730003, created on 17 October 2015 (43 pages)
26 August 2015Full accounts made up to 28 December 2014 (19 pages)
26 August 2015Full accounts made up to 28 December 2014 (19 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(5 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(5 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(5 pages)
27 May 2015Director's details changed for Mr Ulric Kenny on 16 December 2014 (2 pages)
27 May 2015Director's details changed for Mr Ulric Kenny on 16 December 2014 (2 pages)
27 May 2015Secretary's details changed for Mr David Watt on 16 December 2014 (1 page)
27 May 2015Secretary's details changed for Mr David Watt on 16 December 2014 (1 page)
26 May 2015Director's details changed for Mr David John Watt on 16 December 2014 (2 pages)
26 May 2015Director's details changed for Mr David John Moran on 16 December 2014 (2 pages)
26 May 2015Director's details changed for Mr David John Moran on 16 December 2014 (2 pages)
26 May 2015Director's details changed for Mr David John Watt on 16 December 2014 (2 pages)
18 December 2014Registered office address changed from 19Th Floor One Canada Square Canary Wharf London E14 5AP to 21St Floor One Canada Square Canary Wharf London E14 5AP on 18 December 2014 (1 page)
18 December 2014Registered office address changed from 19Th Floor One Canada Square Canary Wharf London E14 5AP to 21St Floor One Canada Square Canary Wharf London E14 5AP on 18 December 2014 (1 page)
7 October 2014Full accounts made up to 29 December 2013 (20 pages)
7 October 2014Full accounts made up to 29 December 2013 (20 pages)
23 July 2014Director's details changed for Mr David John Watt on 23 July 2014 (2 pages)
23 July 2014Director's details changed for Mr David John Watt on 23 July 2014 (2 pages)
5 June 2014Register(s) moved to registered inspection location (1 page)
5 June 2014Register inspection address has been changed (1 page)
5 June 2014Register(s) moved to registered inspection location (1 page)
5 June 2014Register inspection address has been changed (1 page)
2 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(6 pages)
2 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(6 pages)
2 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(6 pages)
17 June 2013Full accounts made up to 30 December 2012 (18 pages)
17 June 2013Full accounts made up to 30 December 2012 (18 pages)
5 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
7 December 2012Appointment of Mr David John Watt as a director (2 pages)
7 December 2012Appointment of Mr David John Watt as a director (2 pages)
11 October 2012Termination of appointment of Margaret Satchel as a director (1 page)
11 October 2012Termination of appointment of Margaret Satchel as a director (1 page)
7 August 2012Appointment of Mr David Watt as a secretary (1 page)
7 August 2012Termination of appointment of Margaret Satchel as a secretary (1 page)
7 August 2012Appointment of Mr David Watt as a secretary (1 page)
7 August 2012Termination of appointment of Margaret Satchel as a secretary (1 page)
2 August 2012Appointment of Mr David John Moran as a director (2 pages)
2 August 2012Appointment of Mr David John Moran as a director (2 pages)
2 July 2012Full accounts made up to 1 January 2012 (20 pages)
2 July 2012Full accounts made up to 1 January 2012 (20 pages)
2 July 2012Full accounts made up to 1 January 2012 (20 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 March 2012Full accounts made up to 2 January 2011 (21 pages)
2 March 2012Full accounts made up to 2 January 2011 (21 pages)
2 March 2012Full accounts made up to 2 January 2011 (21 pages)
26 January 2012Appointment of Ulric Kenny as a director (2 pages)
26 January 2012Appointment of Ulric Kenny as a director (2 pages)
26 January 2012Termination of appointment of Trevor Barratt as a director (1 page)
26 January 2012Termination of appointment of Trevor Barratt as a director (1 page)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
6 December 2010Full accounts made up to 27 December 2009 (20 pages)
6 December 2010Full accounts made up to 27 December 2009 (20 pages)
22 July 2010Secretary's details changed for Margaret Satchel on 11 December 2009 (2 pages)
22 July 2010Secretary's details changed for Margaret Satchel on 11 December 2009 (2 pages)
22 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Margaret Satchel on 11 December 2009 (2 pages)
21 July 2010Director's details changed for Margaret Satchel on 11 December 2009 (2 pages)
11 August 2009Full accounts made up to 28 December 2008 (18 pages)
11 August 2009Full accounts made up to 28 December 2008 (18 pages)
6 July 2009Return made up to 01/05/09; full list of members (4 pages)
6 July 2009Return made up to 01/05/09; full list of members (4 pages)
14 August 2008Registered office changed on 14/08/2008 from one canada square canary wharf london E14 5AP (1 page)
14 August 2008Registered office changed on 14/08/2008 from one canada square canary wharf london E14 5AP (1 page)
14 August 2008Return made up to 01/05/08; full list of members (4 pages)
14 August 2008Return made up to 01/05/08; full list of members (4 pages)
15 May 2008Full accounts made up to 30 December 2007 (16 pages)
15 May 2008Full accounts made up to 30 December 2007 (16 pages)
17 November 2007Particulars of mortgage/charge (9 pages)
17 November 2007Particulars of mortgage/charge (9 pages)
24 October 2007New secretary appointed;new director appointed (5 pages)
24 October 2007New director appointed (7 pages)
24 October 2007Secretary resigned;director resigned (1 page)
24 October 2007New secretary appointed;new director appointed (5 pages)
24 October 2007New director appointed (7 pages)
24 October 2007Secretary resigned;director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
22 October 2007Declaration of assistance for shares acquisition (10 pages)
22 October 2007Declaration of assistance for shares acquisition (10 pages)
22 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 October 2007Full accounts made up to 31 December 2006 (15 pages)
8 October 2007Full accounts made up to 31 December 2006 (15 pages)
19 June 2007Return made up to 01/05/07; no change of members (7 pages)
19 June 2007Return made up to 01/05/07; no change of members (7 pages)
24 October 2006Director resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Secretary resigned (1 page)
20 September 2006Memorandum and Articles of Association (13 pages)
20 September 2006Memorandum and Articles of Association (13 pages)
20 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
20 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 August 2006Company name changed wedding shows (uk) LIMITED\certificate issued on 09/08/06 (2 pages)
9 August 2006Company name changed wedding shows (uk) LIMITED\certificate issued on 09/08/06 (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New secretary appointed;new director appointed (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006New secretary appointed;new director appointed (2 pages)
3 August 2006Particulars of mortgage/charge (19 pages)
3 August 2006Particulars of mortgage/charge (19 pages)
26 July 2006Declaration of assistance for shares acquisition (8 pages)
26 July 2006Declaration of assistance for shares acquisition (8 pages)
12 July 2006Full accounts made up to 1 January 2006 (13 pages)
12 July 2006Full accounts made up to 1 January 2006 (13 pages)
12 July 2006Full accounts made up to 1 January 2006 (13 pages)
1 June 2006Return made up to 01/05/06; full list of members (6 pages)
1 June 2006Return made up to 01/05/06; full list of members (6 pages)
11 August 2005Registered office changed on 11/08/05 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page)
11 August 2005Registered office changed on 11/08/05 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page)
1 June 2005Return made up to 01/05/05; full list of members (5 pages)
1 June 2005Return made up to 01/05/05; full list of members (5 pages)
26 May 2005Full accounts made up to 2 January 2005 (13 pages)
26 May 2005Full accounts made up to 2 January 2005 (13 pages)
26 May 2005Full accounts made up to 2 January 2005 (13 pages)
24 September 2004Full accounts made up to 31 December 2003 (14 pages)
24 September 2004Full accounts made up to 31 December 2003 (14 pages)
18 May 2004Return made up to 01/05/04; full list of members (6 pages)
18 May 2004Return made up to 01/05/04; full list of members (6 pages)
15 October 2003Full accounts made up to 29 December 2002 (14 pages)
15 October 2003Full accounts made up to 29 December 2002 (14 pages)
14 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2002Full accounts made up to 30 December 2001 (14 pages)
7 October 2002Full accounts made up to 30 December 2001 (14 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
17 June 2002Return made up to 01/05/02; full list of members (7 pages)
17 June 2002Return made up to 01/05/02; full list of members (7 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 November 2001Director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
24 July 2001Secretary's particulars changed (1 page)
24 July 2001Secretary's particulars changed (1 page)
18 May 2001Return made up to 01/05/01; full list of members (6 pages)
18 May 2001Full accounts made up to 31 December 2000 (13 pages)
18 May 2001Full accounts made up to 31 December 2000 (13 pages)
18 May 2001Return made up to 01/05/01; full list of members (6 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
7 December 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
7 December 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
13 November 2000Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
13 November 2000Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
23 October 2000Director's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 June 2000Return made up to 01/06/00; full list of members (9 pages)
9 June 2000Return made up to 01/06/00; full list of members (9 pages)
2 May 2000Full accounts made up to 30 June 1999 (14 pages)
2 May 2000Full accounts made up to 30 June 1999 (14 pages)
22 April 2000New secretary appointed (2 pages)
22 April 2000New secretary appointed (2 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000Registered office changed on 13/04/00 from: 28 colmore circus queensway birmingham west midlands B4 6AT (1 page)
13 April 2000Registered office changed on 13/04/00 from: 28 colmore circus queensway birmingham west midlands B4 6AT (1 page)
13 April 2000Secretary resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
26 November 1999New director appointed (4 pages)
26 November 1999New director appointed (4 pages)
26 November 1999New director appointed (4 pages)
26 November 1999New director appointed (4 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999New director appointed (4 pages)
26 July 1999New director appointed (4 pages)
26 July 1999Secretary resigned (2 pages)
26 July 1999Registered office changed on 26/07/99 from: ground floor pixmore centre pixmore avenue letchworth hertfordshire SG6 1JG (2 pages)
26 July 1999Secretary resigned (2 pages)
26 July 1999New director appointed (4 pages)
26 July 1999Registered office changed on 26/07/99 from: ground floor pixmore centre pixmore avenue letchworth hertfordshire SG6 1JG (2 pages)
26 July 1999New director appointed (4 pages)
21 July 1999Return made up to 01/06/99; full list of members (6 pages)
21 July 1999Return made up to 01/06/99; full list of members (6 pages)
24 November 1998Accounts for a small company made up to 30 June 1998 (8 pages)
24 November 1998Accounts for a small company made up to 30 June 1998 (8 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 June 1998Return made up to 01/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 1998Return made up to 01/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 1998Auditor's resignation (1 page)
31 May 1998Auditor's resignation (1 page)
20 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
4 February 1998S-div 01/11/96 (1 page)
4 February 1998S-div 01/11/96 (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998Secretary resigned (1 page)
4 February 1998Secretary resigned (1 page)
4 February 1998Return made up to 01/06/97; change of members; amend (8 pages)
4 February 1998New director appointed (2 pages)
4 February 1998Return made up to 01/06/97; change of members; amend (8 pages)
5 September 1997£ sr 320@1 01/11/96 (1 page)
5 September 1997£ sr 320@1 01/11/96 (1 page)
15 August 1997Accounts for a small company made up to 30 June 1996 (7 pages)
15 August 1997Accounts for a small company made up to 30 June 1996 (7 pages)
17 July 1997Return made up to 01/06/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 July 1997£ nc 1000/680 01/11/96 (1 page)
17 July 1997£ nc 1000/680 01/11/96 (1 page)
17 July 1997Return made up to 01/06/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
14 November 1996New secretary appointed (2 pages)
14 November 1996New secretary appointed (2 pages)
29 May 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 29/05/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 May 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 29/05/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 December 1995Secretary resigned;new secretary appointed (2 pages)
29 December 1995Ad 01/06/95-18/12/95 £ si 998@1=998 £ ic 2/1000 (2 pages)
29 December 1995Ad 01/06/95-18/12/95 £ si 998@1=998 £ ic 2/1000 (2 pages)
29 December 1995Secretary resigned;new secretary appointed (2 pages)
16 October 1995Accounting reference date notified as 30/06 (1 page)
16 October 1995Accounting reference date notified as 30/06 (1 page)
6 June 1995Secretary resigned (2 pages)
6 June 1995Secretary resigned (2 pages)
1 June 1995Incorporation (22 pages)
1 June 1995Incorporation (22 pages)