Company NameProject4 Global Events Limited
DirectorsDeborah Ellen Church and John Arthur Fisk
Company StatusLiquidation
Company Number07148153
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 2 months ago)
Previous NameProject4 Design & Build Limited

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers
SIC 82302Activities of conference organisers

Directors

Director NameMrs Deborah Ellen Church
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address319 Ballards Lane
London
N12 8LY
Director NameMr John Arthur Fisk
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address319 Ballards Lane
London
N12 8LY
Secretary NameDeborah Ellen Church
NationalityBritish
StatusCurrent
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address319 Ballards Lane
London
N12 8LY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01753 725414
Telephone regionSlough

Location

Registered Address319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2012
Net Worth£8,007
Cash£774
Current Liabilities£93,539

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return5 February 2021 (3 years, 2 months ago)
Next Return Due19 February 2022 (overdue)

Filing History

31 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
12 March 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
29 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
6 March 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
12 January 2019Compulsory strike-off action has been discontinued (1 page)
11 January 2019Unaudited abridged accounts made up to 31 December 2017 (9 pages)
10 January 2019Secretary's details changed for Deborah Ellen Church on 1 January 2019 (1 page)
10 January 2019Director's details changed for John Fisk on 1 January 2019 (2 pages)
10 January 2019Director's details changed for Mrs Deborah Ellen Church on 1 January 2019 (2 pages)
8 January 2019Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
10 October 2018Registered office address changed from C/O Plan Target Partnership Ltd Weir Bank Bray Business Centre Bray Maidenhead Berkshire SL6 2ED England to C/O Plan Target Limited Weir Bank Bray Business Centre Bray SL6 2ED on 10 October 2018 (1 page)
8 March 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
5 October 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
5 October 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
4 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
24 February 2016Registered office address changed from C/O Plan Target Partnership Limited 268 Bath Road Regus House Slough SL1 4DX to C/O Plan Target Partnership Ltd Weir Bank Bray Business Centre Bray Maidenhead Berkshire SL6 2ED on 24 February 2016 (1 page)
24 February 2016Registered office address changed from C/O Plan Target Partnership Limited 268 Bath Road Regus House Slough SL1 4DX to C/O Plan Target Partnership Ltd Weir Bank Bray Business Centre Bray Maidenhead Berkshire SL6 2ED on 24 February 2016 (1 page)
28 August 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
28 August 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
2 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015Director's details changed for Deborah Ellen Church on 1 September 2014 (2 pages)
24 February 2015Director's details changed for Deborah Ellen Church on 1 September 2014 (2 pages)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015Director's details changed for Deborah Ellen Church on 1 September 2014 (2 pages)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
16 January 2015Company name changed PROJECT4 design & build LIMITED\certificate issued on 16/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-14
(3 pages)
16 January 2015Company name changed PROJECT4 design & build LIMITED\certificate issued on 16/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-14
(3 pages)
28 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 March 2014Director's details changed for John Fisk on 1 February 2014 (2 pages)
27 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Director's details changed for John Fisk on 1 February 2014 (2 pages)
27 March 2014Director's details changed for John Fisk on 1 February 2014 (2 pages)
26 March 2014Secretary's details changed for Deborah Ellen Church on 1 February 2014 (1 page)
26 March 2014Secretary's details changed for Deborah Ellen Church on 1 February 2014 (1 page)
26 March 2014Secretary's details changed for Deborah Ellen Church on 1 February 2014 (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
14 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
14 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
1 November 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
1 November 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
21 September 2011Current accounting period shortened from 28 February 2011 to 31 August 2010 (1 page)
21 September 2011Current accounting period shortened from 28 February 2011 to 31 August 2010 (1 page)
24 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
19 November 2010Statement of capital following an allotment of shares on 14 February 2010
  • GBP 100
(3 pages)
19 November 2010Statement of capital following an allotment of shares on 14 February 2010
  • GBP 100
(3 pages)
14 April 2010Appointment of Deborah Ellen Church as a secretary (3 pages)
14 April 2010Appointment of Deborah Ellen Church as a secretary (3 pages)
14 April 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 100
(4 pages)
14 April 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 100
(4 pages)
14 April 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 100
(4 pages)
14 April 2010Appointment of John Fisk as a director (3 pages)
14 April 2010Appointment of Deborah Ellen Church as a director (3 pages)
14 April 2010Appointment of John Fisk as a director (3 pages)
14 April 2010Appointment of Deborah Ellen Church as a director (3 pages)
8 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
8 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
5 February 2010Incorporation (22 pages)
5 February 2010Incorporation (22 pages)