Company NameProgressive Events Ltd
Company StatusDissolved
Company Number04324362
CategoryPrivate Limited Company
Incorporation Date16 November 2001(22 years, 4 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)
Previous NameCrownrise Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Nicola Clare Allison
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2001(4 days after company formation)
Appointment Duration21 years, 2 months (closed 24 January 2023)
RoleEvent Organiser
Country of ResidenceEngland
Correspondence Address24 Carmichael Mews
London
SW18 3HJ
Secretary NameDorothy Christine Mary Allison
NationalityBritish
StatusResigned
Appointed20 November 2001(4 days after company formation)
Appointment Duration16 years, 7 months (resigned 15 June 2018)
RoleSurvey Consultant
Correspondence Address24 Carmichael Mews
London
SW18 3HJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 November 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 November 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.progressiveevents.co.uk

Location

Registered Address41 Thames Street
Weybridge
KT13 8JG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts28 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End28 August

Filing History

30 December 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
19 June 2020Withdrawal of a person with significant control statement on 19 June 2020 (2 pages)
16 June 2020Registered office address changed from 24 Carmichael Mews London SW18 3HJ to 41 Thames Street Weybridge KT13 8JG on 16 June 2020 (1 page)
4 May 2020Micro company accounts made up to 28 August 2019 (2 pages)
5 December 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
1 May 2019Micro company accounts made up to 28 August 2018 (2 pages)
21 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
20 June 2018Termination of appointment of Dorothy Christine Mary Allison as a secretary on 15 June 2018 (2 pages)
11 May 2018Micro company accounts made up to 28 August 2017 (2 pages)
15 March 2018Notification of Nicola Clare Allison as a person with significant control on 15 March 2018 (2 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
9 May 2017Total exemption small company accounts made up to 28 August 2016 (6 pages)
9 May 2017Total exemption small company accounts made up to 28 August 2016 (6 pages)
17 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 28 August 2015 (6 pages)
16 May 2016Total exemption small company accounts made up to 28 August 2015 (6 pages)
12 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 May 2015Total exemption small company accounts made up to 28 August 2014 (7 pages)
12 May 2015Total exemption small company accounts made up to 28 August 2014 (7 pages)
20 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
28 May 2014Total exemption small company accounts made up to 28 August 2013 (7 pages)
28 May 2014Total exemption small company accounts made up to 28 August 2013 (7 pages)
14 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
14 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
21 May 2013Total exemption small company accounts made up to 28 August 2012 (6 pages)
21 May 2013Total exemption small company accounts made up to 28 August 2012 (6 pages)
23 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
7 June 2012Total exemption small company accounts made up to 28 August 2011 (7 pages)
7 June 2012Total exemption small company accounts made up to 28 August 2011 (7 pages)
23 November 2011Secretary's details changed for Dorothy Christine Mary Allison on 16 November 2011 (1 page)
23 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
23 November 2011Secretary's details changed for Dorothy Christine Mary Allison on 16 November 2011 (1 page)
23 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
27 May 2011Total exemption small company accounts made up to 28 August 2010 (7 pages)
27 May 2011Total exemption small company accounts made up to 28 August 2010 (7 pages)
17 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
8 November 2010Previous accounting period extended from 28 February 2010 to 28 August 2010 (1 page)
8 November 2010Previous accounting period extended from 28 February 2010 to 28 August 2010 (1 page)
12 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
13 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
13 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
18 November 2008Return made up to 16/11/08; full list of members (3 pages)
18 November 2008Return made up to 16/11/08; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
14 July 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
20 November 2007Return made up to 16/11/07; full list of members (2 pages)
20 November 2007Return made up to 16/11/07; full list of members (2 pages)
14 July 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
14 July 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
4 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
4 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
23 November 2006Return made up to 16/11/06; full list of members (2 pages)
23 November 2006Return made up to 16/11/06; full list of members (2 pages)
16 November 2005Return made up to 16/11/05; full list of members (6 pages)
16 November 2005Return made up to 16/11/05; full list of members (6 pages)
16 November 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
16 November 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
25 November 2004Return made up to 16/11/04; full list of members (6 pages)
25 November 2004Return made up to 16/11/04; full list of members (6 pages)
5 July 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
5 July 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
3 December 2003Return made up to 16/11/03; full list of members (6 pages)
3 December 2003Return made up to 16/11/03; full list of members (6 pages)
2 May 2003Accounting reference date extended from 30/11/03 to 29/02/04 (1 page)
2 May 2003Accounting reference date extended from 30/11/03 to 29/02/04 (1 page)
15 April 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
15 April 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
5 December 2002Return made up to 16/11/02; full list of members (6 pages)
5 December 2002Return made up to 16/11/02; full list of members (6 pages)
16 January 2002Company name changed crownrise LIMITED\certificate issued on 16/01/02 (3 pages)
16 January 2002Company name changed crownrise LIMITED\certificate issued on 16/01/02 (3 pages)
7 January 2002Director resigned (1 page)
7 January 2002Secretary resigned (1 page)
7 January 2002Secretary resigned (1 page)
7 January 2002Registered office changed on 07/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 January 2002Director resigned (1 page)
7 January 2002New director appointed (2 pages)
7 January 2002Registered office changed on 07/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 January 2002New secretary appointed (2 pages)
7 January 2002New secretary appointed (2 pages)
7 January 2002New director appointed (2 pages)
16 November 2001Incorporation (30 pages)
16 November 2001Incorporation (30 pages)