Company NameJulie Browne Event Management Limited
DirectorsJulie Paula Browne and Paul Browne
Company StatusActive
Company Number04083820
CategoryPrivate Limited Company
Incorporation Date4 October 2000(23 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Julie Paula Browne
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2000(1 day after company formation)
Appointment Duration23 years, 6 months
RoleEvent Manager
Country of ResidenceEngland
Correspondence AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
Secretary NameMs Phyllis Rowlands
NationalityBritish
StatusCurrent
Appointed05 October 2000(1 day after company formation)
Appointment Duration23 years, 6 months
RoleSecretary
Correspondence AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameMr Paul Browne
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(8 years, 1 month after company formation)
Appointment Duration15 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.juliebrowne.com

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

55 at £1Julie Paula Browne
53.92%
Ordinary
45 at £1Paul Browne
44.12%
Ordinary
2 at £1Rebecca Ann Eydes
1.96%
Ordinary B

Financials

Year2014
Net Worth£592,876
Cash£969,345
Current Liabilities£571,779

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return1 March 2024 (3 weeks, 6 days ago)
Next Return Due15 March 2025 (11 months, 3 weeks from now)

Filing History

24 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
16 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 102
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
15 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 102
(5 pages)
15 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 102
(5 pages)
29 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
24 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 102
(5 pages)
24 April 2014Director's details changed for Mr Paul Browne on 28 November 2013 (2 pages)
24 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 102
(5 pages)
24 April 2014Director's details changed for Mrs Julie Paula Browne on 28 November 2013 (2 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
13 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Julie Paula Browne on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
19 November 2009Secretary's details changed for Phyllis Rowlands on 1 October 2009 (1 page)
19 November 2009Secretary's details changed for Phyllis Rowlands on 1 October 2009 (1 page)
19 November 2009Director's details changed for Paul Browne on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Paul Browne on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Julie Paula Browne on 1 October 2009 (2 pages)
14 November 2009Annual return made up to 4 October 2008 with a full list of shareholders (10 pages)
14 November 2009Annual return made up to 4 October 2008 with a full list of shareholders (10 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
20 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
5 March 2009Director appointed paul browne (2 pages)
13 January 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
10 November 2008Return made up to 04/10/08; no change of members (4 pages)
10 September 2008Ad 01/01/08\gbp si 2@2=4\gbp ic 100/104\ (2 pages)
1 November 2007Return made up to 04/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
29 August 2007Registered office changed on 29/08/07 from: 7 budges cottages keephatch road wokingham berkshire RG40 5PY (1 page)
10 October 2006Return made up to 04/10/06; full list of members (2 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
12 January 2006Return made up to 04/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 January 2006Ad 29/11/04--------- £ si 99@99=9801 £ ic 1/9802 (2 pages)
3 November 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
18 October 2004Return made up to 04/10/04; full list of members (2 pages)
20 February 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
10 October 2003Return made up to 04/10/03; full list of members (6 pages)
30 August 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
14 October 2002Return made up to 04/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 April 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
17 October 2001Return made up to 04/10/01; full list of members
  • 363(287) ‐ Registered office changed on 17/10/01
(6 pages)
15 October 2001Accounting reference date extended from 31/10/01 to 30/11/01 (1 page)
17 October 2000Registered office changed on 17/10/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
17 October 2000Secretary resigned (1 page)
17 October 2000Director resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
4 October 2000Incorporation (11 pages)