Company NameAlive Events Limited
DirectorSimon Glenville Coote
Company StatusActive
Company Number04377373
CategoryPrivate Limited Company
Incorporation Date19 February 2002(22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Glenville Coote
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Queens Gardens
Hendon
London
NW4 2TR
Secretary NameFiona Coote
NationalityBritish
StatusCurrent
Appointed19 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address20 Queens Gardens
Hendon
London
NW4 2TR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.aliveevents.co.uk

Location

Registered AddressUnit 20 Tysea Hill
Stapleford Abbotts
Romford
RM4 1JU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishStapleford Abbotts
WardPassingford

Shareholders

1 at £1Simon Coote
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Filing History

13 November 2023Accounts for a dormant company made up to 28 February 2023 (6 pages)
20 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
18 May 2022Accounts for a dormant company made up to 28 February 2022 (6 pages)
21 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
11 November 2021Accounts for a dormant company made up to 28 February 2021 (6 pages)
5 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 28 February 2020 (6 pages)
1 July 2020Registered office address changed from 30a Highgate High Street London N6 5JG England to Unit 20 Tysea Hill Stapleford Abbotts Romford RM4 1JU on 1 July 2020 (1 page)
4 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
27 December 2019Registered office address changed from 20 Queens Gardens London NW4 2TR England to 30a Highgate High Street London N6 5JG on 27 December 2019 (1 page)
5 November 2019Accounts for a dormant company made up to 28 February 2019 (5 pages)
28 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
11 October 2018Accounts for a dormant company made up to 28 February 2018 (5 pages)
14 April 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
26 February 2017Registered office address changed from 20 Queens Gardens Queens Gardens London NW4 2TR England to 20 Queens Gardens London NW4 2TR on 26 February 2017 (1 page)
26 February 2017Registered office address changed from 20 Queens Gardens Queens Gardens London NW4 2TR England to 20 Queens Gardens London NW4 2TR on 26 February 2017 (1 page)
26 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
26 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
13 February 2017Registered office address changed from Balfour House 741 High Road London N12 0BP to 20 Queens Gardens Queens Gardens London NW4 2TR on 13 February 2017 (1 page)
13 February 2017Registered office address changed from Balfour House 741 High Road London N12 0BP to 20 Queens Gardens Queens Gardens London NW4 2TR on 13 February 2017 (1 page)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
29 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
20 November 2012Accounts for a dormant company made up to 28 February 2012 (7 pages)
20 November 2012Accounts for a dormant company made up to 28 February 2012 (7 pages)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
6 October 2010Registered office address changed from Athene House 86 the Broadway Mill Hill London NW7 3TD on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Athene House 86 the Broadway Mill Hill London NW7 3TD on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Athene House 86 the Broadway Mill Hill London NW7 3TD on 6 October 2010 (1 page)
4 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
4 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
18 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
6 May 2009Location of register of members (1 page)
6 May 2009Return made up to 19/02/09; full list of members (3 pages)
6 May 2009Return made up to 19/02/09; full list of members (3 pages)
6 May 2009Location of debenture register (1 page)
6 May 2009Registered office changed on 06/05/2009 from athene house 86 the broadway mill hill london NW7 3TD (1 page)
6 May 2009Registered office changed on 06/05/2009 from fulton house, fulton road wembley park middlesex HA9 0TF (1 page)
6 May 2009Registered office changed on 06/05/2009 from athene house 86 the broadway mill hill london NW7 3TD (1 page)
6 May 2009Location of register of members (1 page)
6 May 2009Location of debenture register (1 page)
6 May 2009Registered office changed on 06/05/2009 from fulton house, fulton road wembley park middlesex HA9 0TF (1 page)
16 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
16 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
13 May 2008Return made up to 19/02/08; full list of members (3 pages)
13 May 2008Return made up to 19/02/08; full list of members (3 pages)
2 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
2 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
10 May 2007Return made up to 19/02/07; full list of members (2 pages)
10 May 2007Return made up to 19/02/07; full list of members (2 pages)
4 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
4 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
21 February 2006Return made up to 19/02/06; full list of members (2 pages)
21 February 2006Return made up to 19/02/06; full list of members (2 pages)
30 September 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
30 September 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
3 June 2005Return made up to 19/02/05; full list of members (2 pages)
3 June 2005Return made up to 19/02/05; full list of members (2 pages)
30 November 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
30 November 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
4 March 2004Return made up to 19/02/04; full list of members (6 pages)
4 March 2004Return made up to 19/02/04; full list of members (6 pages)
19 November 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
19 November 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
12 March 2003Return made up to 19/02/03; full list of members (6 pages)
12 March 2003Return made up to 19/02/03; full list of members (6 pages)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002New secretary appointed (2 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002Secretary resigned (1 page)
19 February 2002Incorporation (16 pages)
19 February 2002Incorporation (16 pages)