Company NameEvent Designers Ltd.
DirectorJacqueline Mary Smy
Company StatusLiquidation
Company Number08339462
CategoryPrivate Limited Company
Incorporation Date21 December 2012(11 years, 4 months ago)

Business Activity

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

Director

Director NameMrs Jacqueline Mary Smy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Greenside
Borehamwood
Hertfordshire
WD6 4JA

Location

Registered AddressModa Business Centre
Stirling Way
Borehamwood
Herts
WD6 2BW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jacqueline Mary Smy
100.00%
Ordinary

Financials

Year2014
Net Worth£17,470
Cash£44,093
Current Liabilities£49,918

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 December 2022 (1 year, 4 months ago)
Next Return Due25 December 2023 (overdue)

Filing History

25 May 2023Appointment of a voluntary liquidator (2 pages)
25 May 2023Registered office address changed from 27 Greenside Borehamwood Hertfordshire WD6 4JA England to Moda Business Centre Stirling Way Borehamwood Herts WD6 2BW on 25 May 2023 (1 page)
25 May 2023Statement of affairs (8 pages)
25 May 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-22
(1 page)
30 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
15 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
4 January 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
19 October 2021Registered office address changed from Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England to 27 Greenside Borehamwood Hertfordshire WD6 4JA on 19 October 2021 (1 page)
7 January 2021Confirmation statement made on 11 December 2020 with updates (4 pages)
8 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 December 2019Confirmation statement made on 11 December 2019 with updates (4 pages)
30 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 December 2018Confirmation statement made on 21 December 2018 with updates (4 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 January 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
5 December 2017Registered office address changed from C/O Eljay & Co the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ to Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 5 December 2017 (1 page)
5 December 2017Registered office address changed from C/O Eljay & Co the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ to Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 5 December 2017 (1 page)
25 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
22 December 2015Registered office address changed from 67 Earls Court Road Kensington London W8 6EF to C/O Eljay & Co the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 22 December 2015 (1 page)
22 December 2015Registered office address changed from 67 Earls Court Road Kensington London W8 6EF to C/O Eljay & Co the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 22 December 2015 (1 page)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(3 pages)
24 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(3 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(3 pages)
24 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(3 pages)
5 March 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
5 March 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
21 December 2012Incorporation (37 pages)
21 December 2012Incorporation (37 pages)