Company NameTransgressive Events Ltd
DirectorsAlexander Edward Grafton Murray and Steven Tilley
Company StatusActive
Company Number07594528
CategoryPrivate Limited Company
Incorporation Date6 April 2011(13 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Alexander Edward Grafton Murray
Date of BirthFebruary 2002 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(8 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Fourth Floor
100 Grays Inn Road
London
WC1X 8AL
Director NameMr Steven Tilley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(8 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RolePromoter
Country of ResidenceEngland
Correspondence Address100 Fourth Floor
100 Grays Inn Road
London
WC1X 8AL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Timothy James Dellow
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Bear Lane
Southwark
London
SE1 0UH
Director NameMr Toby Langley
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Fourth Floor
100 Grays Inn Road
London
WC1X 8AL

Location

Registered Address64 Beaconsfield Road
London
SE3 7LG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£21,850
Cash£38,357
Current Liabilities£24,901

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 April 2024 (3 weeks ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
28 June 2023Registered office address changed from 100 Fourth Floor 100 Grays Inn Road London WC1X 8AL England to 64 Beaconsfield Road London SE3 7LG on 28 June 2023 (1 page)
28 June 2023Change of details for Collective Form Limited as a person with significant control on 26 June 2023 (2 pages)
14 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 December 2021 (5 pages)
12 April 2022Director's details changed for Mr Stev Tilley on 12 April 2022 (2 pages)
7 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
3 February 2022Director's details changed for Mr Alex Edward Grafton Murray on 3 February 2022 (2 pages)
1 October 2021Micro company accounts made up to 31 December 2020 (6 pages)
6 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
23 January 2021Micro company accounts made up to 30 April 2020 (6 pages)
26 October 2020Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
13 July 2020Appointment of Mr Stev Tilley as a director on 1 February 2020 (2 pages)
13 July 2020Termination of appointment of Toby Langley as a director on 1 February 2020 (1 page)
13 July 2020Appointment of Mr Alex Edward Grafton Murray as a director on 1 February 2020 (2 pages)
4 May 2020Registered office address changed from 5a Bear Lane Southwark London SE1 0UH England to 100 Fourth Floor 100 Grays Inn Road London WC1X 8AL on 4 May 2020 (1 page)
4 May 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
23 January 2020Cessation of Toby Langley as a person with significant control on 16 January 2020 (1 page)
23 January 2020Termination of appointment of Timothy James Dellow as a director on 16 January 2020 (1 page)
23 January 2020Cessation of Tim Dellow as a person with significant control on 16 January 2020 (1 page)
23 January 2020Notification of Collective Form Limited as a person with significant control on 16 January 2020 (2 pages)
7 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
18 April 2019Confirmation statement made on 6 April 2019 with updates (5 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
1 August 2018Registered office address changed from 5 Harley Place Harley Street London W1G 8QD to 5a Bear Lane Southwark London SE1 0UH on 1 August 2018 (1 page)
24 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
23 August 2017Micro company accounts made up to 30 April 2017 (7 pages)
23 August 2017Micro company accounts made up to 30 April 2017 (7 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(3 pages)
28 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(3 pages)
7 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
22 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
22 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 2
(3 pages)
6 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 2
(3 pages)
6 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 2
(3 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
25 October 2011Appointment of Mr Timothy Dellow as a director (2 pages)
25 October 2011Appointment of Mr Timothy Dellow as a director (2 pages)
25 October 2011Appointment of Mr Toby Langley as a director (2 pages)
25 October 2011Appointment of Mr Toby Langley as a director (2 pages)
12 April 2011Termination of appointment of Barbara Kahan as a director (2 pages)
12 April 2011Termination of appointment of Barbara Kahan as a director (2 pages)
6 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)