Company NameMacevents Limited
DirectorColin Macgregor
Company StatusActive
Company Number03430652
CategoryPrivate Limited Company
Incorporation Date8 September 1997(26 years, 7 months ago)
Previous NameMacgregor & Company (Event Management) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameColin Macgregor
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1997(same day as company formation)
RoleEvent Management Consultant
Country of ResidenceUnited Kingdom
Correspondence Address111 Hurlingham Road
London
SW6 3NJ
Secretary NameMr Timothy Stephen Jones
NationalityBritish
StatusCurrent
Appointed28 September 2005(8 years after company formation)
Appointment Duration18 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Arbrook Lane
Esher
Surrey
KT10 9EG
Secretary NameAntonia Macgregor
NationalityBritish
StatusResigned
Appointed08 September 1997(same day as company formation)
RoleSecretary
Correspondence Address111 Hurlingham Road
London
SW6 3NJ
Director NameMr Timothy Stephen Jones
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(8 years after company formation)
Appointment Duration7 years, 1 month (resigned 30 October 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Arbrook Lane
Esher
Surrey
KT10 9EG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemacevents.co.uk
Telephone020 77366606
Telephone regionLondon

Location

Registered Address1 Arbrook Lane
Esher
Surrey
KT10 9EG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £1Colin Macgregor
90.01%
Ordinary
111 at £1Timothy Stephen Jones
9.99%
Ordinary

Financials

Year2014
Turnover£201,967
Gross Profit£65,383
Net Worth£25,019
Cash£11,005
Current Liabilities£65,358

Accounts

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

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Filing History

18 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
17 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
13 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
14 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,111
(4 pages)
14 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,111
(4 pages)
18 June 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
25 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,111
(4 pages)
25 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,111
(4 pages)
5 March 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,111
(4 pages)
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,111
(4 pages)
12 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
5 November 2012Termination of appointment of Timothy Jones as a director (2 pages)
24 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
16 February 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
30 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
27 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
9 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
8 September 2009Return made up to 08/09/09; full list of members (4 pages)
8 September 2009Director and secretary's change of particulars / timothy jones / 08/09/2009 (1 page)
6 April 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
23 October 2008Return made up to 08/09/08; no change of members (7 pages)
2 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
17 September 2007Return made up to 08/09/07; no change of members (7 pages)
16 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
17 January 2007Company name changed macgregor & company (event manag ement) LIMITED\certificate issued on 17/01/07 (2 pages)
27 September 2006Return made up to 08/09/06; full list of members (7 pages)
22 June 2006Registered office changed on 22/06/06 from: 38 oaken lane claygate surrey KT10 0RG (1 page)
2 May 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
13 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
12 October 2005New secretary appointed;new director appointed (2 pages)
12 October 2005Ad 28/09/05--------- £ si 111@1=111 £ ic 1000/1111 (2 pages)
12 October 2005Secretary resigned (1 page)
6 September 2005Return made up to 08/09/05; full list of members (6 pages)
24 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
17 September 2004Return made up to 08/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 2003Registered office changed on 27/11/03 from: griffin house 89 island farm road, west molesey surrey KT8 2LN (1 page)
14 October 2003Return made up to 08/09/03; full list of members (6 pages)
8 August 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
16 December 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
16 September 2002Return made up to 08/09/02; full list of members (6 pages)
20 August 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
20 September 2001Return made up to 08/09/01; full list of members (6 pages)
23 February 2001Full accounts made up to 31 October 2000 (11 pages)
6 September 2000Return made up to 08/09/00; full list of members (6 pages)
16 February 2000Full accounts made up to 31 October 1999 (11 pages)
28 September 1999Return made up to 08/09/99; no change of members (4 pages)
8 July 1999Full accounts made up to 31 October 1998 (10 pages)
29 September 1998Return made up to 08/09/98; full list of members (6 pages)
1 October 1997Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
22 September 1997Ad 15/09/97--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
8 September 1997Incorporation (17 pages)