Company NameOutsourced Events Limited
DirectorsDenise Ann Sharpe and Alexandra Louise Sibley
Company StatusActive
Company Number04243766
CategoryPrivate Limited Company
Incorporation Date29 June 2001(22 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers
SIC 82302Activities of conference organisers

Directors

Director NameMs Denise Ann Sharpe
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2001(4 days after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Airedale Avenue
Chiswick
London
W4 2NN
Director NameMrs Alexandra Louise Sibley
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2001(4 days after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Woodfield Crescent
London
W5 1PB
Secretary NameWilliam George Nathan Sharpe
NationalityBritish
StatusResigned
Appointed03 July 2001(4 days after company formation)
Appointment Duration2 years (resigned 15 July 2003)
RoleCompany Director
Correspondence Address63 Airedale Avenue
Chiswick
London
W4 2NN
Secretary NameTeresa Bernadette Mansfield
NationalityBritish
StatusResigned
Appointed15 July 2003(2 years after company formation)
Appointment Duration6 years, 10 months (resigned 18 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cranesbill Drive
Bicester
Oxfordshire
OX26 3WQ
Director NameTeresa Bernadette Mansfield
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(11 years after company formation)
Appointment Duration7 years (resigned 16 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Cranesbill Drive
Bicester
Oxfordshire
OX26 3WQ
Director NameMr Fraser Robert Davidson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(12 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarley Mow Centre 10 Barley Mow Passage
London
W4 4PH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteoutsourcedevents.com

Location

Registered AddressOne Lyric Square One Lyric Square
1 Lyric Square
London
W6 0NB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

6k at £0.01Denise Ann Sharpe
56.84%
Ordinary A
556 at £0.01Fraser Robert Davidson
5.27%
Ordinary
4k at £0.01Alexandra Louise Sibley
37.89%
Ordinary A

Financials

Year2014
Net Worth£378,048
Cash£900,493
Current Liabilities£979,412

Accounts

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

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

29 June 2021Delivered on: 1 July 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
14 October 2005Delivered on: 15 October 2005
Satisfied on: 14 November 2014
Persons entitled: Porchester Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The amount standing to the credit of the rental deposit account.
Fully Satisfied

Filing History

8 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
10 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 July 2019Termination of appointment of Teresa Bernadette Mansfield as a director on 16 July 2019 (1 page)
12 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 July 2018Confirmation statement made on 29 June 2018 with updates (5 pages)
4 January 2018Purchase of own shares. (3 pages)
4 January 2018Purchase of own shares. (3 pages)
26 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 November 2017Resolutions
  • RES13 ‐ Purchase of shares 09/10/2017
(2 pages)
16 November 2017Resolutions
  • RES13 ‐ Purchase of shares 09/10/2017
(2 pages)
6 July 2017Notification of Alex Louise Sibley as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Alex Louise Sibley as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Denise Ann Sharpe as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
6 July 2017Notification of Denise Ann Sharpe as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Termination of appointment of Fraser Robert Davidson as a director on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Fraser Robert Davidson as a director on 29 June 2017 (1 page)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 105.56
(7 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 105.56
(7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 105.56
(7 pages)
24 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 105.56
(7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 November 2014Satisfaction of charge 1 in full (1 page)
14 November 2014Satisfaction of charge 1 in full (1 page)
23 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 105.56
(7 pages)
23 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 105.56
(7 pages)
24 June 2014Appointment of Mr Fraser Robert Davidson as a director (2 pages)
24 June 2014Appointment of Mr Fraser Robert Davidson as a director (2 pages)
11 April 2014Sub-division of shares on 20 March 2014 (5 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(41 pages)
11 April 2014Change of share class name or designation (2 pages)
11 April 2014Sub-division of shares on 20 March 2014 (5 pages)
11 April 2014Change of share class name or designation (2 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(41 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 August 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
18 August 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
16 July 2012Appointment of Teresa Bernadette Mansfield as a director (2 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
16 July 2012Appointment of Teresa Bernadette Mansfield as a director (2 pages)
23 March 2012Registered office address changed from 63 Airedale Avenue Chiswick London W4 2NN England on 23 March 2012 (1 page)
23 March 2012Registered office address changed from 63 Airedale Avenue Chiswick London W4 2NN England on 23 March 2012 (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 September 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
16 September 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
27 July 2010Termination of appointment of Teresa Mansfield as a secretary (2 pages)
27 July 2010Termination of appointment of Teresa Mansfield as a secretary (2 pages)
7 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 January 2010Registered office address changed from 1-7 Windmill Mews Chiswick London W4 1RW on 4 January 2010 (1 page)
4 January 2010Registered office address changed from 1-7 Windmill Mews Chiswick London W4 1RW on 4 January 2010 (1 page)
4 January 2010Registered office address changed from 1-7 Windmill Mews Chiswick London W4 1RW on 4 January 2010 (1 page)
10 July 2009Return made up to 29/06/09; full list of members (4 pages)
10 July 2009Return made up to 29/06/09; full list of members (4 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
15 July 2008Return made up to 29/06/08; full list of members (4 pages)
15 July 2008Return made up to 29/06/08; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
24 July 2007Return made up to 29/06/07; full list of members (2 pages)
24 July 2007Return made up to 29/06/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
21 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
2 August 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
26 October 2005Registered office changed on 26/10/05 from: suite 15 london house 271-273 king street hammersmith london W6 9LX (1 page)
26 October 2005Registered office changed on 26/10/05 from: suite 15 london house 271-273 king street hammersmith london W6 9LX (1 page)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
20 July 2005Return made up to 29/06/05; full list of members (7 pages)
20 July 2005Return made up to 29/06/05; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
21 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
15 July 2004Return made up to 29/06/04; full list of members (7 pages)
15 July 2004Return made up to 29/06/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
4 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003New secretary appointed (2 pages)
23 July 2003Return made up to 29/06/03; full list of members
  • 363(287) ‐ Registered office changed on 23/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2003Return made up to 29/06/03; full list of members
  • 363(287) ‐ Registered office changed on 23/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
22 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
27 November 2002Registered office changed on 27/11/02 from: 50 biscay road hammersmith london W6 8JN (1 page)
27 November 2002Registered office changed on 27/11/02 from: 50 biscay road hammersmith london W6 8JN (1 page)
6 October 2002Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
6 October 2002Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
12 September 2002Ad 04/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2002Ad 04/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2002Return made up to 29/06/02; full list of members (8 pages)
12 September 2002Return made up to 29/06/02; full list of members (8 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Secretary resigned (1 page)
29 June 2001Incorporation (11 pages)
29 June 2001Incorporation (11 pages)