Company NameWR Events Limited
Company StatusActive - Proposal to Strike off
Company Number06982962
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Toby Redington
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Newmarket Street
Norwich
Norfolk
NR2 2DW
Director NameMr Ian Rowland Welch
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Green
North Lopham
Diss
Norfolk
IP22 2NF
Director NameMrs Sally Jane Redington
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(8 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Newmarket Street
Norwich
NR2 2DW
Director NameMrs Jodi Anne Welch
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(8 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Green
North Lopham
Diss
Norfolk
IP22 2NF

Location

Registered AddressGemma House C/O Phoenix Business Solutions
39 Lilestone Street
London
NW8 8SS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London

Financials

Year2013
Net Worth£23,307
Cash£10,203
Current Liabilities£14,745

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Next Accounts Due31 August 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return13 April 2021 (3 years ago)
Next Return Due27 April 2022 (overdue)

Filing History

19 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
27 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
13 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
24 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
13 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
12 April 2018Notification of Jodi Anne Welch as a person with significant control on 19 March 2018 (2 pages)
12 April 2018Notification of Sally Jane Redington as a person with significant control on 19 March 2018 (2 pages)
19 March 2018Appointment of Mrs Sally Jane Redington as a director on 19 March 2018 (2 pages)
19 March 2018Micro company accounts made up to 31 August 2017 (3 pages)
19 March 2018Appointment of Mrs Jodi Anne Welch as a director on 19 March 2018 (2 pages)
15 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
6 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
6 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
11 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2,000
(4 pages)
17 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2,000
(4 pages)
28 December 2014Total exemption full accounts made up to 31 August 2014 (11 pages)
28 December 2014Total exemption full accounts made up to 31 August 2014 (11 pages)
20 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2,000
(4 pages)
20 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2,000
(4 pages)
20 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2,000
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2,000
(4 pages)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2,000
(4 pages)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2,000
(4 pages)
3 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 August 2012Director's details changed for Mr Ian Welch on 22 April 2012 (2 pages)
20 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
20 August 2012Director's details changed for Mr Ian Welch on 22 April 2012 (2 pages)
20 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
22 April 2012Registered office address changed from 54 Crown Street Banham Norkolk NR16 2HW England on 22 April 2012 (1 page)
22 April 2012Registered office address changed from 54 Crown Street Banham Norkolk NR16 2HW England on 22 April 2012 (1 page)
27 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 August 2010Director's details changed for Mr Toby Redington on 16 December 2009 (2 pages)
19 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Mr Ian Welch on 16 December 2009 (2 pages)
19 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Mr Ian Welch on 16 December 2009 (2 pages)
19 August 2010Director's details changed for Mr Toby Redington on 16 December 2009 (2 pages)
19 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
6 August 2009Incorporation (17 pages)
6 August 2009Incorporation (17 pages)