Company NameBond Events International Ltd
Company StatusDissolved
Company Number07602662
CategoryPrivate Limited Company
Incorporation Date13 April 2011(13 years ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony James Needs
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2011(same day as company formation)
RoleEvent Organiser
Country of ResidenceUnited Kingdom
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMrs Andigoni Costas Needs
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(9 months, 4 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 24 April 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWildcoft Manor Plantation Road
Hill Brow
Liss
Hampshire
GU33 7QB

Location

Registered AddressCentrum House
36 Station Road
Egham
Surrey
TW20 9LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Oliver Needs
100.00%
Ordinary

Financials

Year2014
Net Worth£92,238
Cash£25,990
Current Liabilities£75,737

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 September 2020Director's details changed for Mr. Anthony James Needs on 29 September 2020 (2 pages)
29 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
1 October 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
12 September 2019Cessation of Anthony James Needs as a person with significant control on 1 March 2019 (1 page)
12 September 2019Notification of Bond Events Ltd. as a person with significant control on 1 March 2019 (2 pages)
1 May 2019Termination of appointment of Andigoni Costas Needs as a director on 24 April 2019 (1 page)
29 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
1 October 2018Change of details for Mr Anthony James Needs as a person with significant control on 28 September 2018 (2 pages)
1 October 2018Director's details changed for Mr. Anthony James Needs on 28 September 2018 (2 pages)
28 September 2018Confirmation statement made on 14 September 2018 with updates (5 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
19 September 2017Change of details for Mr Anthony James Needs as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Cessation of Andigoni Costas Needs as a person with significant control on 6 April 2016 (1 page)
19 September 2017Change of details for Mr Anthony James Needs as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Cessation of Andigoni Costas Needs as a person with significant control on 19 September 2017 (1 page)
19 September 2017Change of details for Mr Anthony James Needs as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Change of details for Mr Anthony James Needs as a person with significant control on 19 September 2017 (2 pages)
27 April 2017Director's details changed for Mr. Anthony James Needs on 27 April 2017 (2 pages)
27 April 2017Director's details changed for Mr. Anthony James Needs on 27 April 2017 (2 pages)
20 April 2017Registered office address changed from 49 Post Street Godmanchester Cambridgeshire PE29 2AQ to Centrum House 36 Station Road Egham Surrey TW20 9LF on 20 April 2017 (1 page)
20 April 2017Registered office address changed from 49 Post Street Godmanchester Cambridgeshire PE29 2AQ to Centrum House 36 Station Road Egham Surrey TW20 9LF on 20 April 2017 (1 page)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
16 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
11 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
19 February 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 February 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(4 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 September 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
10 September 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
27 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
13 February 2012Appointment of Mrs Andigoni Costas Needs as a director (2 pages)
13 February 2012Appointment of Mrs Andigoni Costas Needs as a director (2 pages)
13 April 2011Incorporation (45 pages)
13 April 2011Incorporation (45 pages)