Company NamePurple Velvet Events Limited
DirectorsSarah Elizabeth Perry and Isabel Antibes Whitehead
Company StatusActive
Company Number07612571
CategoryPrivate Limited Company
Incorporation Date21 April 2011(13 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMiss Sarah Elizabeth Perry
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2019(7 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleEvent Management
Country of ResidenceEngland
Correspondence Address142a The Broadway Tolworth Broadway
Surbiton
KT6 7JD
Director NameMiss Isabel Antibes Whitehead
Date of BirthMay 2000 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2023(12 years after company formation)
Appointment Duration12 months
RoleEvent Manager
Country of ResidenceEngland
Correspondence Address142a The Broadway
Tolworth
Surbiton
Surrey
KT6 7JD
Director NameJustin Rex Whitehead
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Ravensbury Road
Earlsfield
London
SW18 4RX
Director NameJustin Rex Whitehead
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(2 weeks, 5 days after company formation)
Appointment Duration12 years, 10 months (resigned 07 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142a The Broadway
Tolworth
Surbiton
Surrey
KT6 7JD

Location

Registered Address142a The Broadway
Tolworth
Surbiton
Surrey
KT6 7JD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Financials

Year2013
Net Worth£12,859
Cash£13,730
Current Liabilities£33,539

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Filing History

29 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
29 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
28 January 2019Notification of Justin Rex Whitehead as a person with significant control on 28 January 2019 (2 pages)
28 January 2019Appointment of Miss Sarah Elizabeth Perry as a director on 28 January 2019 (2 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
1 June 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
21 September 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
30 August 2017Registered office address changed from 538 Garratt Lane London SW17 0NY England to 142a the Broadway Tolworth Surbiton Surrey KT6 7JD on 30 August 2017 (2 pages)
30 August 2017Registered office address changed from 538 Garratt Lane London SW17 0NY England to 142a the Broadway Tolworth Surbiton Surrey KT6 7JD on 30 August 2017 (2 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Director's details changed for Justin Rex Whitehead on 30 August 2015 (2 pages)
28 June 2016Director's details changed for Justin Rex Whitehead on 30 August 2015 (2 pages)
28 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 August 2015Registered office address changed from 27-29 Church Road Wimbledon London SW19 5DQ to 538 Garratt Lane London SW17 0NY on 30 August 2015 (1 page)
30 August 2015Registered office address changed from 27-29 Church Road Wimbledon London SW19 5DQ to 538 Garratt Lane London SW17 0NY on 30 August 2015 (1 page)
29 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
30 April 2014Registered office address changed from Unit 10 Hampton Park West Melksham Wiltshire SN12 6LH England on 30 April 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 April 2014Registered office address changed from Unit 10 Hampton Park West Melksham Wiltshire SN12 6LH England on 30 April 2014 (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
19 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
22 February 2012Director's details changed for Justin Rex Whitehead on 22 February 2012 (2 pages)
22 February 2012Registered office address changed from 7 Market Place Chippenham Wiltshire SN15 3HD England on 22 February 2012 (1 page)
22 February 2012Registered office address changed from 7 Market Place Chippenham Wiltshire SN15 3HD England on 22 February 2012 (1 page)
22 February 2012Director's details changed for Justin Rex Whitehead on 22 February 2012 (2 pages)
10 May 2011Appointment of Justin Rex Whitehead as a director (2 pages)
10 May 2011Appointment of Justin Rex Whitehead as a director (2 pages)
10 May 2011Termination of appointment of Justin Whitehead as a director (1 page)
10 May 2011Termination of appointment of Justin Whitehead as a director (1 page)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)