Company NameEventbase Emea Limited
DirectorsJeffrey Alan Sinclair and Benjamin West
Company StatusActive
Company Number07581950
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years, 1 month ago)
Previous NameXOMO Europe Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJeffrey Alan Sinclair
Date of BirthAugust 1973 (Born 50 years ago)
NationalityCanadian
StatusCurrent
Appointed30 March 2011(1 day after company formation)
Appointment Duration13 years, 1 month
RoleManager
Country of ResidenceCanada
Correspondence Address322 East 37th Avenue
Vancouver
Bc, V5w 1e7
Canada
Director NameBenjamin West
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(1 day after company formation)
Appointment Duration13 years, 1 month
RoleManager
Country of ResidenceCanada
Correspondence Address3061 West 15th Avenue
Vancouver
Bc, V6k 3a5
Canada
Director NameMr Richard John Caelius
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleIt Consulting
Country of ResidenceGermany
Correspondence Address81 Rivington Street
#301
London
EC2A 3AY
Director NameXOMO Digital Incorporated (Corporation)
StatusResigned
Appointed29 March 2011(same day as company formation)
Correspondence AddressSuite 204 1540 West 2nd Ave
Vancouver, Bc
V6j 1h2

Contact

Websitexomodigital.com
Telephone020 34757171
Telephone regionLondon

Location

Registered Address6th Floor, 100 Liverpool Street
London
EC2M 2AT
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.5k at £1Xomo Digital Inc.
70.00%
Ordinary
300 at £1Richard John Caelius
6.00%
Ordinary
1.2k at £1Richard John Caelius
24.00%
Preference

Financials

Year2014
Net Worth-£246,171
Cash£20,157
Current Liabilities£300,703

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 April 2024 (3 weeks ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

8 April 2024Confirmation statement made on 5 April 2024 with no updates (3 pages)
5 December 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
14 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
9 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
6 June 2022Registered office address changed from 15th Floor 125 Old Broad Street London EC2N 1AR United Kingdom to 6th Floor, 100 Liverpool Street London EC2M 2AT on 6 June 2022 (1 page)
7 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
4 November 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
13 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
13 August 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
5 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
4 June 2019Director's details changed for Benjamin West on 30 March 2011 (2 pages)
4 June 2019Director's details changed for Jeffrey Alan Sinclair on 30 March 2011 (2 pages)
17 April 2019Registered office address changed from 81 Rivington Street #301 London EC2A 3AY England to 15th Floor 125 Old Broad Street London EC2N 1AR on 17 April 2019 (1 page)
17 April 2019Termination of appointment of Richard John Caelius as a director on 15 April 2019 (1 page)
16 April 2019Notification of a person with significant control statement (2 pages)
16 April 2019Director's details changed for Jeffrey Alan Sinclair on 16 April 2019 (2 pages)
16 April 2019Cessation of Eventbase Technology Inc. as a person with significant control on 15 April 2019 (1 page)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
4 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
4 April 2017Registered office address changed from 26 Finsbury Square 3rd Floor London EC2A 1DS England to 81 Rivington Street #301 London EC2A 3AY on 4 April 2017 (1 page)
4 April 2017Registered office address changed from 26 Finsbury Square 3rd Floor London EC2A 1DS England to 81 Rivington Street #301 London EC2A 3AY on 4 April 2017 (1 page)
23 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
3 June 2016Amended total exemption full accounts made up to 31 March 2015 (9 pages)
3 June 2016Amended total exemption full accounts made up to 31 March 2015 (9 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 5,000
(6 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 5,000
(6 pages)
6 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 5,000
(6 pages)
6 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 5,000
(6 pages)
6 April 2016Director's details changed for Mr Richard John Caelius on 1 April 2016 (2 pages)
6 April 2016Director's details changed for Mr Richard John Caelius on 1 April 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
5 November 2015Registered office address changed from 70 North End Road West Kensington London W14 9EP to 26 Finsbury Square 3rd Floor London EC2A 1DS on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 70 North End Road West Kensington London W14 9EP to 26 Finsbury Square 3rd Floor London EC2A 1DS on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 70 North End Road West Kensington London W14 9EP to 26 Finsbury Square 3rd Floor London EC2A 1DS on 5 November 2015 (1 page)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 5,000
(6 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 5,000
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 5,000
(6 pages)
28 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 5,000
(6 pages)
24 December 2013Change of name notice (2 pages)
24 December 2013Company name changed xomo europe LIMITED\certificate issued on 24/12/13
  • RES15 ‐ Change company name resolution on 2013-12-19
(2 pages)
24 December 2013Change of name notice (2 pages)
24 December 2013Company name changed xomo europe LIMITED\certificate issued on 24/12/13
  • RES15 ‐ Change company name resolution on 2013-12-19
(2 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
11 April 2012Appointment of Benjamin West as a director (2 pages)
11 April 2012Appointment of Benjamin West as a director (2 pages)
11 April 2012Termination of appointment of Xomo Digital Incorporated as a director (1 page)
11 April 2012Appointment of Jeffrey Alan Sinclair as a director (2 pages)
11 April 2012Termination of appointment of Xomo Digital Incorporated as a director (1 page)
11 April 2012Appointment of Jeffrey Alan Sinclair as a director (2 pages)
13 December 2011Statement of capital following an allotment of shares on 21 November 2011
  • GBP 5,000
(4 pages)
13 December 2011Statement of capital following an allotment of shares on 21 November 2011
  • GBP 5,000
(4 pages)
5 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
5 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
29 March 2011Incorporation (23 pages)
29 March 2011Incorporation (23 pages)