Company NameFull Fat Events Limited
DirectorOliver James Bartlam
Company StatusActive
Company Number07146327
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Oliver James Bartlam
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2010(same day as company formation)
RoleEvent Manager/Production
Country of ResidenceUnited Kingdom
Correspondence Address60 Underhill Road
London
SE22 0QT
Secretary NameTayler Bradshaw Limited (Corporation)
StatusCurrent
Appointed05 August 2019(9 years, 6 months after company formation)
Appointment Duration4 years, 9 months
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameJon Robert Hudson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleAccount Manger
Country of ResidenceUnited Kingdom
Correspondence AddressThe Trinity 52 Phoenix Way
London
SW18 2PW
Director NameJoel Julian Verlander Smith
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleExecutive Producer
Country of ResidenceUnited Kingdom
Correspondence Address5 Briarwood
Bristol
BS9 3SS
Director NameJohn Philip Dawson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleRadio Presenter
Country of ResidenceUnited Kingdom
Correspondence Address5 Briarwood
Bristol
BS9 3SS
Director NameMr Joshua Jay Antonio Aarons
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 February 2015)
RoleEvent Consultant
Country of ResidenceEngland
Correspondence Address14 Treborough
Furzton
Milton Keynes
MK4 1LR
Director NameMr Alister James Pook
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(3 years, 12 months after company formation)
Appointment Duration7 months (resigned 02 September 2014)
RoleMD
Country of ResidenceEngland
Correspondence Address5 Briarwood
Bristol
BS9 3SS

Contact

Websitefullfatevents.com
Telephone07 868648022
Telephone regionMobile

Location

Registered Address60 Underhill Road
London
SE22 0QT
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardCollege
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Oliver James Bartlam
30.00%
Ordinary
200 at £1Alister Pook
20.00%
Ordinary
200 at £1John Philip Dawson
20.00%
Ordinary
200 at £1Joshua Jay Antonio Aarons
20.00%
Ordinary
100 at £1Joel Julian Verlander Smith
10.00%
Ordinary

Financials

Year2014
Net Worth-£12,742
Cash£1,611
Current Liabilities£32,584

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return23 July 2023 (10 months ago)
Next Return Due6 August 2024 (2 months, 2 weeks from now)

Filing History

14 December 2020Micro company accounts made up to 29 February 2020 (5 pages)
25 August 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
17 October 2019Registered office address changed from 5 Briarwood Bristol BS9 3SS to 60 Underhill Road London London SE22 0QT on 17 October 2019 (1 page)
30 August 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
19 August 2019Change of details for Mr Oliver James Bartlam as a person with significant control on 19 August 2019 (2 pages)
5 August 2019Appointment of Tayler Bradshaw Limited as a secretary on 5 August 2019 (2 pages)
5 August 2019Change of details for Mr Oliver James Bartlam as a person with significant control on 5 August 2019 (2 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
24 July 2018Confirmation statement made on 23 July 2018 with updates (5 pages)
24 July 2018Termination of appointment of John Philip Dawson as a director on 16 July 2018 (1 page)
13 April 2018Change of details for Mr Oliver James Bartlam as a person with significant control on 13 April 2018 (2 pages)
22 February 2018Notification of Oliver James Bartlam as a person with significant control on 6 April 2016 (2 pages)
21 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
15 June 2017Micro company accounts made up to 28 February 2017 (5 pages)
15 June 2017Micro company accounts made up to 28 February 2017 (5 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
1 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
23 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(6 pages)
23 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(6 pages)
13 August 2015Termination of appointment of Joshua Jay Antonio Aarons as a director on 2 February 2015 (1 page)
13 August 2015Termination of appointment of Joshua Jay Antonio Aarons as a director on 2 February 2015 (1 page)
13 August 2015Termination of appointment of Joshua Jay Antonio Aarons as a director on 2 February 2015 (1 page)
25 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(6 pages)
10 March 2015Director's details changed for Mr Joshua Jay Antonio Aarons on 3 February 2015 (2 pages)
10 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(6 pages)
10 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(6 pages)
10 March 2015Director's details changed for Mr Joshua Jay Antonio Aarons on 3 February 2015 (2 pages)
10 March 2015Director's details changed for Mr Joshua Jay Antonio Aarons on 3 February 2015 (2 pages)
8 September 2014Termination of appointment of Joel Julian Verlander Smith as a director on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Joel Julian Verlander Smith as a director on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Joel Julian Verlander Smith as a director on 8 September 2014 (1 page)
2 September 2014Termination of appointment of Alister James Pook as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Alister James Pook as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Alister James Pook as a director on 2 September 2014 (1 page)
20 May 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(7 pages)
20 May 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(7 pages)
20 May 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(7 pages)
19 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 January 2014Registered office address changed from 25 Tileyard Studios - 1St Floor Tileyard Road Islington London London N7 9AH United Kingdom on 30 January 2014 (1 page)
30 January 2014Registered office address changed from 25 Tileyard Studios - 1St Floor Tileyard Road Islington London London N7 9AH United Kingdom on 30 January 2014 (1 page)
30 January 2014Appointment of Mr Alister James Pook as a director (2 pages)
30 January 2014Appointment of Mr Alister James Pook as a director (2 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
1 February 2013Registered office address changed from the Trinity 52 Phoenix Way London SW18 2PW on 1 February 2013 (1 page)
1 February 2013Registered office address changed from the Trinity 52 Phoenix Way London SW18 2PW on 1 February 2013 (1 page)
1 February 2013Registered office address changed from the Trinity 52 Phoenix Way London SW18 2PW on 1 February 2013 (1 page)
31 January 2013Appointment of Mr Joshua Jay Antonio Aarons as a director (2 pages)
31 January 2013Termination of appointment of Jon Hudson as a director (1 page)
31 January 2013Termination of appointment of Jon Hudson as a director (1 page)
31 January 2013Appointment of Mr Joshua Jay Antonio Aarons as a director (2 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
20 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)