Company NameThg Events Ltd
DirectorsGareth David Chappell and Sam Andrew Matthews
Company StatusActive
Company Number07174110
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGareth David Chappell
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2011(11 months, 1 week after company formation)
Appointment Duration13 years, 3 months
RoleEvents Organiser And Promoter
Country of ResidenceEngland
Correspondence AddressUnit 5 Ferrier Street
London
SW18 1SN
Director NameMr Sam Andrew Matthews
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2011(11 months, 1 week after company formation)
Appointment Duration13 years, 3 months
RoleEvents Organiser And Promoter
Country of ResidenceEngland
Correspondence AddressUnit 5 Ferrier Street
London
SW18 1SN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameMr Raymond Sinclair Matthews
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFerry Yacht Station Ferry Road
Thames Ditton
Surrey
KT7 0XZ
Director NameMr Alistair Ross Watson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(11 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 08 May 2020)
RoleEvents Organiser And Promoter
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Ferrier Street
Wandsworth Town
London
SW18 1SN

Contact

Websitewww.thehalogroup.co.uk
Email address[email protected]
Telephone020 78703210
Telephone regionLondon

Location

Registered AddressUnit 5
Ferrier Street
London
SW18 1SN
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2013
Net Worth-£42,177
Cash£100
Current Liabilities£291,402

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 July 2023 (10 months ago)
Next Return Due23 July 2024 (2 months, 2 weeks from now)

Filing History

15 January 2024Registered office address changed from Real Sfx - Rear of Ats Ipswich Road Cardiff CF23 9AQ Wales to Unit 5 Ferrier Street London SW18 1SN on 15 January 2024 (1 page)
22 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
29 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 June 2023Memorandum and Articles of Association (45 pages)
14 November 2022Total exemption full accounts made up to 30 September 2022 (7 pages)
15 August 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 30 September 2021 (7 pages)
13 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
16 June 2021Registered office address changed from Rear of Ats Ipswich Road Cardiff CF23 9AQ Wales to Real Sfx - Rear of Ats Ipswich Road Cardiff CF23 9AQ on 16 June 2021 (1 page)
17 May 2021Registered office address changed from Unit 5 Ferrier Street Wandsworth Town London SW18 1SN England to Rear of Ats Ipswich Road Cardiff CF23 9AQ on 17 May 2021 (1 page)
5 January 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
10 July 2020Confirmation statement made on 9 July 2020 with updates (6 pages)
9 July 2020Statement of capital following an allotment of shares on 1 August 2018
  • GBP 166.544
(3 pages)
9 June 2020Director's details changed for Gareth David Chappell on 1 November 2019 (2 pages)
9 June 2020Director's details changed for Mr Sam Andrew Matthews on 1 March 2018 (2 pages)
8 May 2020Cessation of Alistair Ross Watson as a person with significant control on 8 May 2020 (1 page)
8 May 2020Termination of appointment of Alistair Ross Watson as a director on 8 May 2020 (1 page)
5 May 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
23 September 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
20 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
24 September 2018Registered office address changed from Unit B5.04a 4-6 Morie Street London SW18 1SL England to Unit 5 Ferrier Street Wandsworth Town London SW18 1SN on 24 September 2018 (1 page)
11 May 2018Confirmation statement made on 28 April 2018 with updates (6 pages)
13 March 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
18 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 161,134
(8 pages)
18 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 161,134
(8 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
24 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
10 August 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 August 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 July 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 155.763
(8 pages)
7 July 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 155.763
(8 pages)
14 December 2015Registered office address changed from Unit G1 and G2 Old Imperial Laundry 71 Warriner Gardens London SW11 4XW to Unit B5.04a 4-6 Morie Street London SW18 1SL on 14 December 2015 (1 page)
14 December 2015Registered office address changed from Unit G1 and G2 Old Imperial Laundry 71 Warriner Gardens London SW11 4XW to Unit B5.04a 4-6 Morie Street London SW18 1SL on 14 December 2015 (1 page)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 155.763
(5 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 155.763
(5 pages)
16 October 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 155.76
(4 pages)
16 October 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 155.76
(4 pages)
3 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
3 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
16 June 2014Resolutions
  • RES13 ‐ Sub division 23/09/2013
(1 page)
16 June 2014Statement of capital following an allotment of shares on 23 September 2013
  • GBP 113.71
(4 pages)
16 June 2014Sub-division of shares on 23 September 2013 (5 pages)
16 June 2014Resolutions
  • RES13 ‐ Sub division 23/09/2013
(1 page)
16 June 2014Statement of capital following an allotment of shares on 23 September 2013
  • GBP 113.71
(4 pages)
16 June 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 June 2014Sub-division of shares on 23 September 2013 (5 pages)
16 June 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 113.71
(5 pages)
28 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 113.71
(5 pages)
19 November 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
19 November 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
15 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 September 2012Director's details changed for Alistair Ross Watson on 1 August 2012 (2 pages)
6 September 2012Director's details changed for Alistair Ross Watson on 1 August 2012 (2 pages)
6 September 2012Director's details changed for Alistair Ross Watson on 1 August 2012 (2 pages)
6 September 2012Director's details changed for Alistair Ross Watson on 1 August 2012 (2 pages)
6 September 2012Director's details changed for Alistair Ross Watson on 1 August 2012 (2 pages)
6 September 2012Director's details changed for Alistair Ross Watson on 1 August 2012 (2 pages)
17 April 2012Director's details changed for Gareth David Chappell on 1 April 2012 (2 pages)
17 April 2012Registered office address changed from Ferry Yacht Station Ferry Road Thames Ditton Surrey KT7 0XZ United Kingdom on 17 April 2012 (2 pages)
17 April 2012Registered office address changed from Units G1/G2 the Old Imperial Laundry 71 Warriner Gardens London SW11 4XW on 17 April 2012 (1 page)
17 April 2012Director's details changed for Sam Andrew Matthews on 1 April 2012 (2 pages)
17 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
17 April 2012Director's details changed for Alistair Ross Watson on 1 April 2012 (2 pages)
17 April 2012Director's details changed for Gareth David Chappell on 1 April 2012 (2 pages)
17 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
17 April 2012Registered office address changed from Units G1/G2 the Old Imperial Laundry 71 Warriner Gardens London SW11 4XW on 17 April 2012 (1 page)
17 April 2012Director's details changed for Alistair Ross Watson on 1 April 2012 (2 pages)
17 April 2012Director's details changed for Alistair Ross Watson on 1 April 2012 (2 pages)
17 April 2012Registered office address changed from Ferry Yacht Station Ferry Road Thames Ditton Surrey KT7 0XZ United Kingdom on 17 April 2012 (2 pages)
17 April 2012Director's details changed for Gareth David Chappell on 1 April 2012 (2 pages)
17 April 2012Director's details changed for Sam Andrew Matthews on 1 April 2012 (2 pages)
17 April 2012Director's details changed for Sam Andrew Matthews on 1 April 2012 (2 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
1 March 2011Appointment of Gareth David Chappell as a director (3 pages)
1 March 2011Termination of appointment of Raymond Matthews as a director (2 pages)
1 March 2011Appointment of Alistair Ross Watson as a director (3 pages)
1 March 2011Termination of appointment of Raymond Matthews as a director (2 pages)
1 March 2011Appointment of Sam Andrew Matthews as a director (3 pages)
1 March 2011Appointment of Sam Andrew Matthews as a director (3 pages)
1 March 2011Appointment of Gareth David Chappell as a director (3 pages)
1 March 2011Appointment of Alistair Ross Watson as a director (3 pages)
29 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 99
(4 pages)
29 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 99
(4 pages)
29 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 99
(4 pages)
24 March 2010Appointment of Mr Raymond Sinclair Matthews as a director (3 pages)
24 March 2010Appointment of Mr Raymond Sinclair Matthews as a director (3 pages)
9 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
9 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)