Company NameEvolutions Events Limited
Company StatusDissolved
Company Number03159578
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Simon Kanjee
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2004(8 years, 8 months after company formation)
Appointment Duration15 years, 1 month (closed 03 December 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMedius House 2 Sheraton Street
London
W1F 8BH
Director NameMr Stephen Peter Luther
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2008(12 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 03 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMedius House 2 Sheraton Street
London
W1F 8BH
Secretary NameMr Stephen Peter Luther
NationalityBritish
StatusClosed
Appointed04 November 2008(12 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 03 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMedius House 2 Sheraton Street
London
W1F 8BH
Director NameMr Michael Jessey
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWhiteacre
48 Mizen Way
Cobham
Surrey
KT11 2RL
Secretary NameDavid Patrick Tidey
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThree Cornered Platt
West Grinstead
Horsham
West Sussex
RH13 8LY
Director NameDavid Patrick Tidey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(1 year, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 16 December 2004)
RoleCompany Director
Correspondence AddressThree Cornered Platt
West Grinstead
Horsham
West Sussex
RH13 8LY
Secretary NameMrs Sarah Bennett Morgan
NationalityBritish
StatusResigned
Appointed16 December 2004(8 years, 10 months after company formation)
Appointment Duration9 months (resigned 14 September 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address119 Florence Road
London
N4 4DL
Director NameMr Emmet Patrick Byrne
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed05 October 2005(9 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address34 Grove Road
London
SW19 1BJ
Secretary NameMr Emmet Patrick Byrne
NationalityIrish
StatusResigned
Appointed05 October 2005(9 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address34 Grove Road
London
SW19 1BJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteevolutions.tv
Email address[email protected]
Telephone020 75803333
Telephone regionLondon

Location

Registered AddressMedius House
2 Sheraton Street
London
W1F 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Evolutions Television LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
9 September 2019Application to strike the company off the register (1 page)
20 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
20 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
13 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
1 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Register inspection address has been changed from 5 Berners Street London W1T 3LF United Kingdom to 2 Sheraton Street London W1F 8BH (1 page)
16 February 2015Register inspection address has been changed from 5 Berners Street London W1T 3LF United Kingdom to 2 Sheraton Street London W1F 8BH (1 page)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 April 2014Registered office address changed from 5 Berners Street London W1T 3LF on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 5 Berners Street London W1T 3LF on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 5 Berners Street London W1T 3LF on 8 April 2014 (1 page)
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
6 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
18 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 February 2012Current accounting period extended from 28 February 2012 to 30 June 2012 (1 page)
20 February 2012Current accounting period extended from 28 February 2012 to 30 June 2012 (1 page)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
5 October 2011Secretary's details changed for Mr Stephen Luther on 5 October 2011 (1 page)
5 October 2011Director's details changed for Mr Stephen Luther on 5 October 2011 (2 pages)
5 October 2011Secretary's details changed for Mr Stephen Luther on 5 October 2011 (1 page)
5 October 2011Director's details changed for Simon Kanjee on 5 October 2011 (2 pages)
5 October 2011Secretary's details changed for Mr Stephen Luther on 5 October 2011 (1 page)
5 October 2011Director's details changed for Mr Stephen Luther on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Simon Kanjee on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Simon Kanjee on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Mr Stephen Luther on 5 October 2011 (2 pages)
27 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
27 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
7 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
27 August 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
27 August 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Register inspection address has been changed (1 page)
11 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
16 March 2009Return made up to 15/02/09; full list of members (3 pages)
16 March 2009Return made up to 15/02/09; full list of members (3 pages)
25 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
25 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
4 November 2008Secretary appointed mr stephen luther (1 page)
4 November 2008Appointment terminated secretary emmet byrne (1 page)
4 November 2008Secretary appointed mr stephen luther (1 page)
4 November 2008Director appointed mr stephen luther (1 page)
4 November 2008Appointment terminated director emmet byrne (1 page)
4 November 2008Appointment terminated director emmet byrne (1 page)
4 November 2008Appointment terminated secretary emmet byrne (1 page)
4 November 2008Director appointed mr stephen luther (1 page)
4 March 2008Return made up to 15/02/08; full list of members (3 pages)
4 March 2008Return made up to 15/02/08; full list of members (3 pages)
29 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
29 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
11 April 2007Return made up to 15/02/07; full list of members (2 pages)
11 April 2007Return made up to 15/02/07; full list of members (2 pages)
5 February 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
5 February 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
24 July 2006New director appointed (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006New director appointed (1 page)
24 July 2006New secretary appointed (1 page)
24 July 2006Return made up to 15/02/06; full list of members (2 pages)
24 July 2006New secretary appointed (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Return made up to 15/02/06; full list of members (2 pages)
29 December 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
29 December 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
14 March 2005Return made up to 15/02/05; full list of members (3 pages)
14 March 2005Return made up to 15/02/05; full list of members (3 pages)
14 January 2005Director resigned (1 page)
14 January 2005New director appointed (3 pages)
14 January 2005Secretary resigned;director resigned (1 page)
14 January 2005Secretary resigned;director resigned (1 page)
14 January 2005New director appointed (3 pages)
14 January 2005New secretary appointed (2 pages)
14 January 2005New secretary appointed (2 pages)
14 January 2005Director resigned (1 page)
19 October 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
19 October 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
5 March 2004Return made up to 15/02/04; full list of members (7 pages)
5 March 2004Return made up to 15/02/04; full list of members (7 pages)
24 October 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
24 October 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
2 March 2003Return made up to 15/02/03; full list of members (7 pages)
2 March 2003Return made up to 15/02/03; full list of members (7 pages)
5 December 2002Registered office changed on 05/12/02 from: 5 berners street london W1T 3LF (1 page)
5 December 2002Registered office changed on 05/12/02 from: 5 berners street london W1T 3LF (1 page)
27 October 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
27 October 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
28 February 2002Return made up to 15/02/02; full list of members
  • 363(287) ‐ Registered office changed on 28/02/02
(6 pages)
28 February 2002Return made up to 15/02/02; full list of members
  • 363(287) ‐ Registered office changed on 28/02/02
(6 pages)
24 October 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
24 October 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
26 March 2001Return made up to 15/02/01; full list of members (6 pages)
26 March 2001Return made up to 15/02/01; full list of members (6 pages)
30 October 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
30 October 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
17 February 2000Return made up to 15/02/00; full list of members (6 pages)
17 February 2000Return made up to 15/02/00; full list of members (6 pages)
26 January 2000Accounts for a dormant company made up to 28 February 1999 (2 pages)
26 January 2000Accounts for a dormant company made up to 28 February 1999 (2 pages)
5 December 1999Registered office changed on 05/12/99 from: 10 bourlet close london W1P 7PJ (1 page)
5 December 1999Registered office changed on 05/12/99 from: 10 bourlet close london W1P 7PJ (1 page)
1 March 1999Return made up to 15/02/99; no change of members (4 pages)
1 March 1999Return made up to 15/02/99; no change of members (4 pages)
30 November 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
30 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 November 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
30 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1998Return made up to 15/02/98; no change of members (4 pages)
13 March 1998Return made up to 15/02/98; no change of members (4 pages)
20 October 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
20 October 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
13 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
23 February 1996Secretary resigned (1 page)
23 February 1996Secretary resigned (1 page)
15 February 1996Incorporation (14 pages)
15 February 1996Incorporation (14 pages)