Company NameGreen Business Events Limited
Company StatusDissolved
Company Number05283214
CategoryPrivate Limited Company
Incorporation Date10 November 2004(19 years, 5 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NameStrategic Business Events Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Benedict Thomas Patten
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Jim Woods
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2013(8 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Dalgarno Gardens
London
W10 6AA
Secretary NameGuy Sheppard
NationalityBritish
StatusResigned
Appointed10 November 2004(same day as company formation)
RoleLawyer
Correspondence AddressThe Old Schoolhouse 45-46 Great Barrington
Burford
Oxon
OX18 4UR

Contact

Websitegreenmondays.com

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Wisdom Of Crowds LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,281
Cash£32,242
Current Liabilities£119,199

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Charges

2 May 2013Delivered on: 9 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
5 April 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
12 December 2016Satisfaction of charge 052832140001 in full (4 pages)
24 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Termination of appointment of Guy Sheppard as a secretary on 19 March 2015 (1 page)
28 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
26 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
9 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
9 May 2013Registration of charge 052832140001 (8 pages)
24 April 2013Appointment of Mr Jim Woods as a director (2 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
21 November 2011Director's details changed for Mr Benedict Thomas Patten on 21 November 2011 (2 pages)
21 November 2011Registered office address changed from 74 Turney Road London SE21 8LU on 21 November 2011 (1 page)
9 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
27 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
28 February 2011Director's details changed for Mr Benedict Thomas Patten on 18 January 2011 (3 pages)
13 January 2011Registered office address changed from 24 Wingmore Road London SE24 0AS on 13 January 2011 (2 pages)
7 May 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
15 April 2010Director's details changed for Benedict Thomas Patten on 24 March 2010 (2 pages)
15 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
31 July 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
4 April 2009Return made up to 10/11/07; full list of members (5 pages)
4 April 2009Return made up to 10/11/08; full list of members (5 pages)
23 March 2009Secretary's change of particulars / guy sheppard / 23/03/2009 (2 pages)
23 March 2009Return made up to 23/03/09; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
5 March 2008Registered office changed on 05/03/2008 from 13 station road finchley london N3 2SB (1 page)
18 February 2008Company name changed strategic business events LTD\certificate issued on 18/02/08 (2 pages)
11 January 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
4 September 2007Director's particulars changed (1 page)
26 January 2007Return made up to 10/11/06; full list of members (5 pages)
13 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
1 March 2006Return made up to 10/11/05; full list of members (5 pages)
27 October 2005Registered office changed on 27/10/05 from: 320 garratt lane earlsfield london SW18 4EJ (1 page)
10 November 2004Incorporation (12 pages)