The Common, Child Okeford
Blandford Forum
Dorset
DT11 8QY
Director Name | Mr Keith Harris |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2012(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grenville Court, Britwell Road Burnham Buckinghamshire SL1 8DF |
Director Name | Mr Michael Henry O'Brien |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 December 2015(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Exhibition Organiser |
Country of Residence | England |
Correspondence Address | Grenville Court, Britwell Road Burnham Buckinghamshire SL1 8DF |
Director Name | Mr Neil Frederick Edward Nixon |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Grenville Court, Britwell Road Burnham Buckinghamshire SL1 8DF |
Director Name | Eric Johann Frederick Brightwell |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | The Studio Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF |
Secretary Name | Margaret Ann Dix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Whistley Close Harmans Water Bracknell Berkshire RG12 9LQ |
Director Name | Mr David John Burns |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 January 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 The Birches Tonbridge Kent TN9 2UR |
Director Name | Mr John Francis Chapman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Ellesmere Road Ellesmere Park Eccles Manchester Lancashire M30 9JH |
Director Name | Mr Alan Victor Norman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Nine Mile Ride Finchampstead Berkshire RG40 4ND |
Secretary Name | Mr David John Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 The Birches Tonbridge Kent TN9 2UR |
Director Name | Ms Saleha Racheal Williams |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(5 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 January 2012) |
Role | Media Director |
Country of Residence | England |
Correspondence Address | Grenville Court, Britwell Road Burnham Buckinghamshire SL1 8DF |
Registered Address | Mha Macintyre Hudson 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
5.7k at £0.1 | Christopher Peter James Boeree 57.08% Ordinary |
---|---|
450 at £0.1 | David John Burns 4.50% Ordinary |
450 at £0.1 | Paul Robert Michael 4.50% Ordinary |
2.3k at £0.1 | Keith Harris 22.50% Ordinary |
1000 at £0.1 | Nixon Neil 10.00% Ordinary |
142 at £0.1 | Julia Dawn Boeree 1.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,862 |
Cash | £21,368 |
Current Liabilities | £213,656 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 July 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 10 August 2023 (overdue) |
11 June 2008 | Delivered on: 26 June 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
15 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
18 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
6 September 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
29 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
4 May 2016 | Appointment of Mr Neil Frederick Edward Nixon as a director on 1 January 2016 (2 pages) |
4 May 2016 | Appointment of Mr Michael Henry O'brien as a director on 1 December 2015 (2 pages) |
4 May 2016 | Appointment of Mr Michael Henry O'brien as a director on 1 December 2015 (2 pages) |
4 May 2016 | Appointment of Mr Neil Frederick Edward Nixon as a director on 1 January 2016 (2 pages) |
3 November 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 October 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 August 2014 | Termination of appointment of David John Burns as a secretary on 31 December 2013 (1 page) |
5 August 2014 | Termination of appointment of David John Burns as a secretary on 31 December 2013 (1 page) |
21 October 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 June 2013 | Appointment of Mr Keith Harris as a director (2 pages) |
20 June 2013 | Appointment of Mr Keith Harris as a director (2 pages) |
26 November 2012 | Termination of appointment of Saleha Williams as a director (1 page) |
26 November 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Termination of appointment of Saleha Williams as a director (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 December 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
31 December 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 August 2011 | Appointment of Ms Saleha Racheal Williams as a director (2 pages) |
8 August 2011 | Appointment of Ms Saleha Racheal Williams as a director (2 pages) |
30 December 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 September 2009 | Return made up to 27/07/09; full list of members (4 pages) |
4 September 2009 | Return made up to 27/07/09; full list of members (4 pages) |
21 April 2009 | Nc inc already adjusted 22/12/08 (1 page) |
21 April 2009 | Nc inc already adjusted 22/12/08 (1 page) |
8 April 2009 | Resolutions
|
8 April 2009 | Resolutions
|
8 April 2009 | Ad 22/12/08-22/12/08\gbp si [email protected]=940\gbp ic 60/1000\ (2 pages) |
8 April 2009 | Ad 22/12/08-22/12/08\gbp si [email protected]=940\gbp ic 60/1000\ (2 pages) |
19 September 2008 | Return made up to 27/07/08; full list of members (8 pages) |
19 September 2008 | Return made up to 27/07/08; full list of members (8 pages) |
27 August 2008 | Director's change of particulars / christopher boeree / 29/07/2007 (1 page) |
27 August 2008 | Director's change of particulars / christopher boeree / 29/07/2007 (1 page) |
29 July 2008 | Memorandum and Articles of Association (6 pages) |
29 July 2008 | Memorandum and Articles of Association (6 pages) |
24 July 2008 | Company name changed it europa events LIMITED\certificate issued on 24/07/08 (2 pages) |
24 July 2008 | Company name changed it europa events LIMITED\certificate issued on 24/07/08 (2 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
11 February 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
11 February 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
21 November 2007 | Return made up to 27/07/07; full list of members (4 pages) |
21 November 2007 | Return made up to 27/07/07; full list of members (4 pages) |
30 March 2007 | New director appointed (3 pages) |
30 March 2007 | New director appointed (3 pages) |
30 March 2007 | New director appointed (3 pages) |
30 March 2007 | New director appointed (3 pages) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | New director appointed (3 pages) |
19 March 2007 | New director appointed (3 pages) |
19 March 2007 | New secretary appointed;new director appointed (3 pages) |
19 March 2007 | New secretary appointed;new director appointed (3 pages) |
19 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2007 | Director resigned (1 page) |
14 March 2007 | Company name changed summercombe 166 LIMITED\certificate issued on 14/03/07 (3 pages) |
14 March 2007 | Company name changed summercombe 166 LIMITED\certificate issued on 14/03/07 (3 pages) |
27 July 2006 | Incorporation (10 pages) |
27 July 2006 | Incorporation (10 pages) |