Company NameUltimate Events Limited
Company StatusDissolved
Company Number03730309
CategoryPrivate Limited Company
Incorporation Date10 March 1999(25 years ago)
Dissolution Date28 August 2012 (11 years, 7 months ago)
Previous NamesDiplema 412 Limited and PCI Livedesign Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNicholas David Charles Bishop
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(11 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 28 August 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2005(6 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 28 August 2012)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMartin Webster
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleSolicitor
Correspondence Address9 West Square
London
SE11 4SN
Director NameJonathan Andrew Reardon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleSolicitor
Correspondence AddressWestfield Latchmore Bank
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7PH
Secretary NameMartin Webster
NationalityBritish
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleSolicitor
Correspondence Address9 West Square
London
SE11 4SN
Director NameMr Richard John Bamford
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(4 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDairy House
Ashford Hill
Thatcham
Hampshire
RG19 8BL
Secretary NameMrs Lucy Mary Bamford
NationalityBritish
StatusResigned
Appointed15 July 1999(4 months after company formation)
Appointment Duration2 years (resigned 27 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDairy House
Ashford Hill
Thatcham
Hampshire
RG19 8BL
Director NameAndrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address25 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameMr Jeremy David Buss
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(2 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Goddington Road
Bourne End
Buckinghamshire
SL8 5TZ
Director NameMiss Denise Williams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Secretary NameMiss Denise Williams
NationalityBritish
StatusResigned
Appointed27 July 2001(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameStephen Michael Wilson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2003)
RoleCorporate Treasurer
Correspondence Address9 Boulters Lock
Giffard Park
Milton Keynes
MK14 5QR
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(4 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(4 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(4 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed31 October 2003(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameNigel Lloyd Jones
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(6 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 March 2006)
RoleGroup Account Director
Correspondence Address24 Ernest Gardens
London
W4 3QN
Director NameMr Peter Cowie
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address56 Camberwell Grove
London
SE5 8RE
Director NameMr Paul Cowan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(8 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Belmont Road
Reigate
Surrey
RH2 7ED
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(9 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 April 2012)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012Application to strike the company off the register (3 pages)
1 May 2012Application to strike the company off the register (3 pages)
19 April 2012Termination of appointment of Paul Delaney as a director (1 page)
19 April 2012Termination of appointment of Christopher Paul Sweetland as a director on 12 April 2012 (1 page)
19 April 2012Termination of appointment of Paul Delaney as a director on 12 April 2012 (1 page)
19 April 2012Termination of appointment of Christopher Sweetland as a director (1 page)
19 April 2012Termination of appointment of Andrew Scott as a director (1 page)
19 April 2012Termination of appointment of Andrew Grant Balfour Scott as a director on 12 April 2012 (1 page)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 22
(6 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 22
(6 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 22
(6 pages)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 September 2010Appointment of Nicholas David Charles Bishop as a director (2 pages)
20 September 2010Appointment of Nicholas David Charles Bishop as a director (2 pages)
8 June 2010Termination of appointment of Paul Cowan as a director (1 page)
8 June 2010Termination of appointment of Paul Cowan as a director (1 page)
16 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
16 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
16 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
8 January 2010Total exemption full accounts made up to 31 December 2008 (11 pages)
8 January 2010Total exemption full accounts made up to 31 December 2008 (11 pages)
11 February 2009Return made up to 08/02/09; full list of members (4 pages)
11 February 2009Return made up to 08/02/09; full list of members (4 pages)
5 December 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
5 December 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
23 October 2008Director appointed paul delaney (1 page)
23 October 2008Director appointed paul delaney (1 page)
21 October 2008Appointment terminated director paul richardson (1 page)
21 October 2008Appointment Terminated Director paul richardson (1 page)
16 April 2008Return made up to 08/02/08; full list of members (4 pages)
16 April 2008Return made up to 08/02/08; full list of members (4 pages)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (1 page)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
9 February 2007Return made up to 08/02/07; full list of members (3 pages)
9 February 2007Return made up to 08/02/07; full list of members (3 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
6 June 2006Full accounts made up to 31 December 2005 (14 pages)
6 June 2006Full accounts made up to 31 December 2005 (14 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
30 March 2006New director appointed (1 page)
30 March 2006New director appointed (1 page)
27 March 2006Return made up to 10/03/06; full list of members (3 pages)
27 March 2006Return made up to 10/03/06; full list of members (3 pages)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
15 December 2005Full accounts made up to 31 December 2004 (13 pages)
15 December 2005Full accounts made up to 31 December 2004 (13 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
14 July 2005Return made up to 10/03/05; full list of members (3 pages)
14 July 2005Return made up to 10/03/05; full list of members (3 pages)
18 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
18 August 2004Accounts made up to 31 December 2003 (6 pages)
19 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2004Return made up to 10/03/04; full list of members (8 pages)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
12 November 2003New secretary appointed (1 page)
12 November 2003New secretary appointed (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
14 September 2003Accounts made up to 31 December 2002 (6 pages)
14 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
14 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2003Return made up to 10/03/03; full list of members (6 pages)
13 March 2003Return made up to 10/03/03; full list of members (6 pages)
23 January 2003Registered office changed on 23/01/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
23 January 2003Registered office changed on 23/01/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
22 January 2003Full accounts made up to 31 December 2001 (13 pages)
22 January 2003Full accounts made up to 31 December 2001 (13 pages)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 April 2002Return made up to 10/03/02; full list of members (7 pages)
3 April 2002Return made up to 10/03/02; full list of members (7 pages)
7 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
7 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 September 2001Company name changed pci livedesign LIMITED\certificate issued on 04/09/01 (2 pages)
4 September 2001Company name changed pci livedesign LIMITED\certificate issued on 04/09/01 (2 pages)
21 August 2001New director appointed (4 pages)
21 August 2001New director appointed (4 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
21 August 2001New secretary appointed;new director appointed (4 pages)
21 August 2001New secretary appointed;new director appointed (4 pages)
21 August 2001Registered office changed on 21/08/01 from: dairy house ashford hill thatcham hampshire RG19 8BL (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001Registered office changed on 21/08/01 from: dairy house ashford hill thatcham hampshire RG19 8BL (1 page)
21 August 2001New director appointed (4 pages)
21 August 2001New director appointed (4 pages)
21 August 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
10 April 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2001Return made up to 10/03/01; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
13 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
27 September 2000Registered office changed on 27/09/00 from: axmansford cottage axmansford tadley hampshire RG26 5SB (1 page)
27 September 2000Registered office changed on 27/09/00 from: axmansford cottage axmansford tadley hampshire RG26 5SB (1 page)
3 April 2000Return made up to 10/03/00; full list of members (6 pages)
3 April 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 October 1999Ad 23/08/99--------- £ si 20@1=20 £ ic 2/22 (2 pages)
26 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
26 October 1999Conve 23/08/99 (1 page)
26 October 1999Ad 23/08/99--------- £ si 20@1=20 £ ic 2/22 (2 pages)
26 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
26 October 1999Conve 23/08/99 (1 page)
1 September 1999Registered office changed on 01/09/99 from: 1 gresham street london EC2V 7BU (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999New secretary appointed (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999New secretary appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Registered office changed on 01/09/99 from: 1 gresham street london EC2V 7BU (1 page)
1 April 1999Company name changed diplema 412 LIMITED\certificate issued on 06/04/99 (2 pages)
1 April 1999Company name changed diplema 412 LIMITED\certificate issued on 06/04/99 (2 pages)
10 March 1999Incorporation (14 pages)