Company NameAd Events Limited
DirectorAmanda Davis
Company StatusActive
Company Number03536604
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years, 1 month ago)
Previous NameChablis Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameAmanda Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 12 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressUnit 4 Valmer Trading Estate Valmar Road
Camberwell
London
SE5 9NW
Secretary NameRosemary Davis
StatusCurrent
Appointed01 December 1999(1 year, 8 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address12 Dollis Avenue
London
N3 1TX
Secretary NameDarren Sager
NationalityBritish
StatusResigned
Appointed07 May 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address42 Grove Park
London
SE5 8LG
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websiteadevents.co.uk
Email address[email protected]
Telephone020 76357372
Telephone regionLondon

Location

Registered AddressUnit 8 Greenwich Centre Business Park
53 Norman Road
London
SE10 9QF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

102 at £1Amanda Davis
100.00%
Ordinary

Financials

Year2014
Net Worth£1,305,818
Cash£1,040,938
Current Liabilities£753,637

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 2 days from now)

Charges

26 April 2021Delivered on: 30 April 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

14 January 2024Total exemption full accounts made up to 31 March 2023 (12 pages)
3 July 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
6 January 2023Unaudited abridged accounts made up to 31 March 2022 (13 pages)
4 July 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
21 December 2021Unaudited abridged accounts made up to 31 March 2021 (12 pages)
7 May 2021Confirmation statement made on 7 May 2021 with updates (3 pages)
30 April 2021Registration of charge 035366040001, created on 26 April 2021 (23 pages)
28 April 2021Confirmation statement made on 27 March 2021 with updates (3 pages)
10 March 2021Unaudited abridged accounts made up to 31 March 2020 (12 pages)
2 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
10 December 2019Unaudited abridged accounts made up to 31 March 2019 (12 pages)
28 November 2019Registered office address changed from Unit 4 Valmar Trading Estate Valmar Road London SE5 9NW to Unit 8 Greenwich Centre Business Park 53 Norman Road London SE10 9QF on 28 November 2019 (1 page)
8 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
17 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 102
(4 pages)
12 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 102
(4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 102
(4 pages)
13 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 102
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 102
(4 pages)
14 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 102
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 June 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
11 April 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 102
(4 pages)
11 April 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 102
(4 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
18 June 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
7 April 2011Director's details changed for Amanda Davis on 27 March 2011 (2 pages)
7 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
7 April 2011Director's details changed for Amanda Davis on 27 March 2011 (2 pages)
31 March 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
31 March 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
9 August 2010Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 9 August 2010 (2 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
11 November 2009Director's details changed for Amanda Davis on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Amanda Davis on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Amanda Davis on 1 October 2009 (2 pages)
21 September 2009Return made up to 27/03/09; full list of members (3 pages)
21 September 2009Return made up to 27/03/09; full list of members (3 pages)
18 September 2009Withdrawal of application for striking off (1 page)
18 September 2009Withdrawal of application for striking off (1 page)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 October 2008Return made up to 16/07/08; full list of members (3 pages)
8 October 2008Return made up to 16/07/08; full list of members (3 pages)
7 October 2008Director's change of particulars / amanda davis / 10/03/2008 (1 page)
7 October 2008Director's change of particulars / amanda davis / 10/03/2008 (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 May 2007Return made up to 27/03/07; full list of members (6 pages)
2 May 2007Return made up to 27/03/07; full list of members (6 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 May 2006Return made up to 27/03/06; full list of members (6 pages)
9 May 2006Return made up to 27/03/06; full list of members (6 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 March 2005Return made up to 27/03/05; full list of members (6 pages)
30 March 2005Return made up to 27/03/05; full list of members (6 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
17 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
3 April 2003Return made up to 27/03/03; full list of members (6 pages)
3 April 2003Return made up to 27/03/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
18 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
17 August 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
6 April 2001Return made up to 27/03/01; full list of members (6 pages)
6 April 2001Return made up to 27/03/01; full list of members (6 pages)
11 September 2000Full accounts made up to 31 March 2000 (3 pages)
11 September 2000Full accounts made up to 31 March 2000 (3 pages)
29 August 2000Return made up to 27/03/00; full list of members (6 pages)
29 August 2000Return made up to 27/03/00; full list of members (6 pages)
14 June 2000Company name changed chablis LIMITED\certificate issued on 15/06/00 (2 pages)
14 June 2000Company name changed chablis LIMITED\certificate issued on 15/06/00 (2 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
10 January 2000New secretary appointed (2 pages)
10 January 2000Secretary resigned (1 page)
10 January 2000Secretary resigned (1 page)
10 January 2000New secretary appointed (2 pages)
19 April 1999Return made up to 27/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 April 1999Secretary resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Return made up to 27/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 April 1999Director resigned (1 page)
19 April 1999Secretary resigned (1 page)
22 February 1999New secretary appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999Registered office changed on 22/02/99 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999New secretary appointed (2 pages)
22 February 1999Registered office changed on 22/02/99 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page)
27 March 1998Incorporation (16 pages)
27 March 1998Incorporation (16 pages)