71-75
London
WC2H 9JQ
Director Name | Mr Mark Alan Pearson |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2016(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Ivan Garcia Villar |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 02 September 2016(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Chief Technical Officer |
Country of Residence | Spain |
Correspondence Address | Fuel Ventures, Third Floor, 1 Derry Street London W8 5HY |
Director Name | Huilin Hua |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 20 April 2017(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Third Floor 1 Derry Street London W8 5HY |
Director Name | Kejian Yuan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 20 April 2017(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Third Floor 1 Derry Street London W8 5HY |
Director Name | Jose Luis Moliner Vicent |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Winter Road Winter Road Southsea Hampshire PO4 9BU |
Website | pickevent.com |
---|
Registered Address | 71-75 Shelton Street Shelton Street 71-75 London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
24 at £500 | Monica Fajardo Krishnan 42.86% Ordinary 1 |
---|---|
12 at £500 | Anwar Abdullah S Al Shammari 21.43% Ordinary 1 |
12 at £500 | Jose Antonio Garcia Galdon 21.43% Ordinary 1 |
6 at £500 | Georg Krasser 10.71% Ordinary 1 |
408 at £1 | Jose Luis Moliner Vicent 1.46% Ordinary |
408 at £1 | Jose Miguel Bort Mondragon 1.46% Ordinary |
126 at £1 | Ivan Garcia Villar 0.45% Ordinary |
20 at £1 | Jose Luis Moliner Vicent & Jose Miguel Bort Mondragon 0.07% Ordinary |
20 at £1 | Rodrigo De Aquino Angelim 0.07% Ordinary |
12 at £1 | Leo Borchardt 0.04% Ordinary |
6 at £1 | Christina Clark 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,038 |
Cash | £6,834 |
Current Liabilities | £17,406 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
5 November 2020 | Statement of capital following an allotment of shares on 22 October 2020
|
---|---|
22 October 2020 | Confirmation statement made on 22 October 2020 with updates (15 pages) |
20 May 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with updates (8 pages) |
12 December 2019 | Registered office address changed from Rocketspace 40 Islington High Street London N1 8XB England to 199 Bishopsgate London EC2M 3TY on 12 December 2019 (1 page) |
8 November 2019 | Confirmation statement made on 8 November 2019 with updates (9 pages) |
13 September 2019 | Confirmation statement made on 13 September 2019 with updates (9 pages) |
13 September 2019 | Statement of capital following an allotment of shares on 3 September 2019
|
12 July 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
5 June 2019 | Previous accounting period shortened from 30 September 2019 to 31 December 2018 (1 page) |
16 May 2019 | Confirmation statement made on 16 May 2019 with updates (10 pages) |
15 May 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
5 April 2019 | Statement of capital following an allotment of shares on 5 April 2019
|
5 April 2019 | Statement of capital following an allotment of shares on 29 November 2018
|
5 April 2019 | Statement of capital following an allotment of shares on 4 April 2019
|
23 October 2018 | Amended total exemption full accounts made up to 30 September 2017 (13 pages) |
21 June 2018 | Confirmation statement made on 17 May 2018 with updates (6 pages) |
9 May 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
25 June 2017 | Statement of capital following an allotment of shares on 7 June 2017
|
25 June 2017 | Statement of capital following an allotment of shares on 7 June 2017
|
5 June 2017 | Registered office address changed from Fuel Ventures, Third Floor 1 Derry Street Derry Street London W8 5HY England to Rocketspace 40 Islington High Street London N1 8XB on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from Fuel Ventures, Third Floor 1 Derry Street Derry Street London W8 5HY England to Rocketspace 40 Islington High Street London N1 8XB on 5 June 2017 (1 page) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
4 May 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
4 May 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
27 April 2017 | Appointment of Huilin Hua as a director on 20 April 2017 (3 pages) |
27 April 2017 | Appointment of Huilin Hua as a director on 20 April 2017 (3 pages) |
26 April 2017 | Appointment of Kejian Yuan as a director on 20 April 2017 (3 pages) |
26 April 2017 | Appointment of Kejian Yuan as a director on 20 April 2017 (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
20 December 2016 | Company name changed pick event LTD\certificate issued on 20/12/16
|
20 December 2016 | Company name changed pick event LTD\certificate issued on 20/12/16
|
6 December 2016 | Resolutions
|
6 December 2016 | Resolutions
|
14 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
10 November 2016 | Sub-division of shares on 2 September 2016 (4 pages) |
10 November 2016 | Sub-division of shares on 2 September 2016 (4 pages) |
10 November 2016 | Statement of capital following an allotment of shares on 2 September 2016
|
10 November 2016 | Statement of capital following an allotment of shares on 2 September 2016
|
8 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
8 November 2016 | Change of share class name or designation (2 pages) |
8 November 2016 | Change of share class name or designation (2 pages) |
8 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
1 November 2016 | Appointment of Ivan Garcia Villar as a director on 2 September 2016 (2 pages) |
1 November 2016 | Appointment of Ivan Garcia Villar as a director on 2 September 2016 (2 pages) |
27 October 2016 | Appointment of Mark Alan Pearson as a director on 2 September 2016 (2 pages) |
27 October 2016 | Appointment of Mark Alan Pearson as a director on 2 September 2016 (2 pages) |
10 October 2016 | Amended total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 October 2016 | Amended total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 October 2016 | Registered office address changed from 67 Winter Road Winter Road Southsea Hampshire PO4 9BU England to Fuel Ventures, Third Floor 1 Derry Street Derry Street London W8 5HY on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from 67 Winter Road Winter Road Southsea Hampshire PO4 9BU England to Fuel Ventures, Third Floor 1 Derry Street Derry Street London W8 5HY on 4 October 2016 (1 page) |
4 October 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
19 May 2016 | Termination of appointment of Jose Luis Moliner Vicent as a director on 4 May 2016 (4 pages) |
19 May 2016 | Termination of appointment of Jose Luis Moliner Vicent as a director on 4 May 2016 (4 pages) |
17 May 2016 | Termination of appointment of Jose Luis Moliner Vicent as a director on 4 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Jose Luis Moliner Vicent as a director on 4 May 2016 (1 page) |
19 January 2016 | Registered office address changed from 1st Floor 47 Dean Street London W1D 5BE to 67 Winter Road Winter Road Southsea Hampshire PO4 9BU on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from 1st Floor 47 Dean Street London W1D 5BE to 67 Winter Road Winter Road Southsea Hampshire PO4 9BU on 19 January 2016 (1 page) |
28 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 January 2015 | Director's details changed for Jose Miguel Bort Mondragon on 22 January 2015 (2 pages) |
22 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Director's details changed for Jose Miguel Bort Mondragon on 22 January 2015 (2 pages) |
29 July 2014 | Director's details changed for Jose Miguel Bort Mondragon on 29 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Jose Miguel Bort Mondragon on 29 July 2014 (2 pages) |
28 July 2014 | Director's details changed for Jose Miguel Bort Mondragon on 28 July 2014 (2 pages) |
28 July 2014 | Director's details changed for Jose Miguel Bort Mondragon on 28 July 2014 (2 pages) |
28 July 2014 | Director's details changed for Jose Miguel Bort Mondragon on 28 July 2014 (2 pages) |
28 July 2014 | Director's details changed for Jose Miguel Bort Mondragon on 28 July 2014 (2 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
21 November 2013 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom on 21 November 2013 (1 page) |
21 November 2013 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom on 21 November 2013 (1 page) |
8 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders (4 pages) |
8 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders (4 pages) |
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
20 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
20 May 2013 | Resolutions
|
20 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
20 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
20 May 2013 | Resolutions
|
15 May 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
15 May 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
8 November 2012 | Registered office address changed from 58a Leyborne Avenue London W13 9RA United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 58a Leyborne Avenue London W13 9RA United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 58a Leyborne Avenue London W13 9RA United Kingdom on 8 November 2012 (1 page) |
19 September 2012 | Incorporation
|
19 September 2012 | Incorporation
|