Company NameDiva Events Limited
DirectorsAntonia Voss and Lucy Nicole Isaacs
Company StatusActive
Company Number05579969
CategoryPrivate Limited Company
Incorporation Date30 September 2005(18 years, 7 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 NameMs Antonia Voss
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(same day as company formation)
RoleEvents Management
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMs Lucy Nicole Isaacs
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(5 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleEvent Planner
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMr Jamie Elan Lester
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Ashurst Road
Cockfosters
Barnet
Hertfordshire
EN4 9LF
Director NameRobert Andrew Voss
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenway Loudwater Drive
Loudwater
Hertfordshire
WD3 4HJ
Secretary NameAntonia Voss
NationalityBritish
StatusResigned
Appointed30 September 2005(same day as company formation)
RoleEvents Management
Correspondence AddressHillside Studios
22 Ashurst Road, Cockfosters
Barnet
Hertfordshire
EN4 9LF
Director NameMr Michael Irving Simon Henry Isaacs
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(5 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowlandson House 289 - 293
Ballards Lane Finchley
London
N12 8NP

Location

Registered Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

50 at £1Antonia Sarah Voss
50.00%
Ordinary
50 at £1Lucy Nicole Davis
50.00%
Ordinary

Financials

Year2014
Net Worth£518
Cash£20,225
Current Liabilities£32,769

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

31 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 October 2023Memorandum and Articles of Association (18 pages)
23 October 2023Change of share class name or designation (2 pages)
23 October 2023Particulars of variation of rights attached to shares (2 pages)
13 October 2023Change of details for Ms Lucy Nicole Isaacs as a person with significant control on 13 October 2023 (2 pages)
13 October 2023Change of details for Antonia Voss as a person with significant control on 13 October 2023 (2 pages)
13 October 2023Director's details changed for Ms Lucy Nicole Isaacs on 13 October 2023 (2 pages)
13 October 2023Confirmation statement made on 30 September 2023 with updates (5 pages)
13 October 2023Registered office address changed from 1 Muswell Hill London N10 3th England to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 13 October 2023 (1 page)
13 October 2023Director's details changed for Ms Antonia Voss on 13 October 2023 (2 pages)
14 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
19 January 2023Compulsory strike-off action has been discontinued (1 page)
18 January 2023Confirmation statement made on 30 September 2022 with no updates (3 pages)
20 December 2022First Gazette notice for compulsory strike-off (1 page)
29 July 2022Micro company accounts made up to 31 December 2021 (5 pages)
12 January 2022Compulsory strike-off action has been discontinued (1 page)
11 January 2022Confirmation statement made on 30 September 2021 with no updates (3 pages)
21 December 2021First Gazette notice for compulsory strike-off (1 page)
4 October 2021Termination of appointment of Michael Irving Simon Henry Isaacs as a director on 1 October 2021 (1 page)
28 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
27 July 2020Micro company accounts made up to 31 December 2019 (4 pages)
18 December 2019Compulsory strike-off action has been discontinued (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
13 December 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 May 2019Change of details for Ms Lucy Nicole Davis as a person with significant control on 18 October 2017 (2 pages)
9 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
18 October 2017Director's details changed for Mrs Lucy Nicole Isaacs on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Antonia Voss on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Antonia Voss on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Mrs Lucy Nicole Isaacs on 18 October 2017 (2 pages)
18 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 January 2017Director's details changed for Antonia Voss on 5 January 2017 (2 pages)
25 January 2017Director's details changed for Antonia Voss on 5 January 2017 (2 pages)
23 January 2017Director's details changed for Ms Lucy Nicole Davis on 8 December 2016 (2 pages)
23 January 2017Director's details changed for Ms Lucy Nicole Davis on 8 December 2016 (2 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
22 September 2016Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP United Kingdom to 1 Muswell Hill London N10 3th on 22 September 2016 (1 page)
22 September 2016Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP United Kingdom to 1 Muswell Hill London N10 3th on 22 September 2016 (1 page)
19 August 2016Director's details changed for Ms Lucy Nicole Davis on 19 August 2016 (2 pages)
19 August 2016Director's details changed for Antonia Voss on 19 August 2016 (2 pages)
19 August 2016Director's details changed for Ms Lucy Nicole Davis on 19 August 2016 (2 pages)
19 August 2016Registered office address changed from 37 Warren Street London W1T 6AD to Rowlandson House 289-293 Ballards Lane London N12 8NP on 19 August 2016 (1 page)
19 August 2016Registered office address changed from 37 Warren Street London W1T 6AD to Rowlandson House 289-293 Ballards Lane London N12 8NP on 19 August 2016 (1 page)
19 August 2016Director's details changed for Antonia Voss on 19 August 2016 (2 pages)
19 May 2016Termination of appointment of Robert Andrew Voss as a director on 10 May 2016 (1 page)
19 May 2016Termination of appointment of Robert Andrew Voss as a director on 10 May 2016 (1 page)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(6 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(6 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(6 pages)
15 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(6 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 February 2014Director's details changed for Antonia Voss on 21 February 2014 (2 pages)
21 February 2014Director's details changed for Antonia Voss on 21 February 2014 (2 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(6 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(6 pages)
7 June 2013Director's details changed for Ms Lucy Nicole Davis on 7 June 2013 (2 pages)
7 June 2013Director's details changed for Ms Lucy Nicole Davis on 7 June 2013 (2 pages)
7 June 2013Director's details changed for Ms Lucy Nicole Davis on 7 June 2013 (2 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 March 2013Director's details changed for Ms Lucy Nicole Davis on 1 March 2013 (2 pages)
26 March 2013Director's details changed for Ms Lucy Nicole Davis on 1 March 2013 (2 pages)
26 March 2013Director's details changed for Ms Lucy Nicole Davis on 1 March 2013 (2 pages)
22 February 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Lucy Davis
(5 pages)
22 February 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Lucy Davis
(5 pages)
13 February 2013Director's details changed (2 pages)
13 February 2013Director's details changed (2 pages)
12 February 2013Director's details changed for Ms Lucy Isaacs on 10 January 2013 (2 pages)
12 February 2013Director's details changed for Ms Lucy Isaacs on 10 January 2013 (2 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
5 October 2011Director's details changed for Ms Lucy Nicole Davis on 1 March 2011 (2 pages)
5 October 2011Director's details changed for Ms Lucy Nicole Davis on 1 March 2011 (2 pages)
5 October 2011Director's details changed for Ms Lucy Nicole Davis on 1 March 2011 (2 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 August 2011Director's details changed for Mr Michael Irving Simon Kenny Isaacs on 1 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Michael Irving Simon Kenny Isaacs on 1 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Michael Irving Simon Kenny Isaacs on 1 August 2011 (2 pages)
27 May 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
27 May 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
16 May 2011Director's details changed for Mr Michael Irving Simon Kenny Isaacs on 1 March 2011 (2 pages)
16 May 2011Director's details changed for Mr Michael Irving Simon Kenny Isaacs on 1 March 2011 (2 pages)
16 May 2011Termination of appointment of Antonia Voss as a secretary (1 page)
16 May 2011Director's details changed for Mr Michael Irving Simon Kenny Isaacs on 1 March 2011 (2 pages)
16 May 2011Termination of appointment of Antonia Voss as a secretary (1 page)
13 May 2011Appointment of Mr Michael Irving Simon Kenny Isaacs as a director (2 pages)
13 May 2011Appointment of Ms Lucy Nicole Davis as a director
  • ANNOTATION A second filed AP01 was registered on 22/02/2013
(3 pages)
13 May 2011Termination of appointment of Jamie Lester as a director (1 page)
13 May 2011Appointment of Mr Michael Irving Simon Kenny Isaacs as a director (2 pages)
13 May 2011Termination of appointment of Jamie Lester as a director (1 page)
13 May 2011Appointment of Ms Lucy Nicole Davis as a director
  • ANNOTATION A second filed AP01 was registered on 22/02/2013
(3 pages)
7 January 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
11 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
11 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
21 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
14 October 2008Return made up to 30/09/08; full list of members (4 pages)
14 October 2008Return made up to 30/09/08; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 November 2007Secretary's particulars changed;director's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
27 November 2007Return made up to 30/09/07; full list of members (2 pages)
27 November 2007Secretary's particulars changed;director's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
27 November 2007Return made up to 30/09/07; full list of members (2 pages)
12 November 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
12 November 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
2 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
24 October 2006Return made up to 30/09/06; full list of members (2 pages)
24 October 2006Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page)
24 October 2006Return made up to 30/09/06; full list of members (2 pages)
24 October 2006Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page)
14 July 2006Secretary's particulars changed;director's particulars changed (1 page)
14 July 2006Secretary's particulars changed;director's particulars changed (1 page)
30 September 2005Incorporation (19 pages)
30 September 2005Incorporation (19 pages)