Company NamePodge Events Limited
Company StatusActive
Company Number08732148
CategoryPrivate Limited Company
Incorporation Date15 October 2013(10 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Barbara Ann Jones
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Repton Court
Willoughby Lane
Bromley
Kent
BR1 3FJ
Director NameMr Philip Joseph Jones
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Repton Court Willoughby Lane
Bromley
Kent
BR1 3FJ
Director NameClare Emma Mleczek
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Repton Court
Willoughby Lane
Bromley
Kent
BR1 3FJ
Director NameMr Pj Daniel Jones
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Repton Court Willoughby Lane
Bromley
Kent
BR1 3FJ

Location

Registered Address7 Repton Court
Willoughby Lane
Bromley
Kent
BR1 3FJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London

Shareholders

25 at £1Barbara Ann Jones
25.00%
Ordinary A
25 at £1Clare Emma Mleczek
25.00%
Ordinary B
25 at £1Philip Joseph Jones
25.00%
Ordinary A
25 at £1Pj Daniel Jones
25.00%
Ordinary B

Financials

Year2014
Net Worth£8,497
Cash£64,772
Current Liabilities£91,458

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 3 weeks ago)
Next Return Due24 November 2024 (6 months, 3 weeks from now)

Filing History

14 November 2023Director's details changed for Mr Pj Daniel Jones on 9 November 2023 (2 pages)
14 November 2023Director's details changed for Mr Pj Daniel Jones on 9 November 2023 (2 pages)
14 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
10 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
4 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
22 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
12 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
14 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
6 November 2019Director's details changed for Clare Emma Jones on 6 November 2019 (2 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 November 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
19 June 2017Director's details changed for Clare Emma Jones on 1 March 2017 (3 pages)
19 June 2017Director's details changed for Clare Emma Jones on 1 March 2017 (3 pages)
15 March 2017Director's details changed for Mr Pj Daniel Jones on 1 March 2017 (3 pages)
15 March 2017Director's details changed for Mrs Barbara Ann Jones on 1 March 2017 (4 pages)
15 March 2017Director's details changed for Mrs Barbara Ann Jones on 1 March 2017 (4 pages)
15 March 2017Director's details changed for Mr Philip Joseph Jones on 1 March 2017 (3 pages)
15 March 2017Director's details changed for Mr Pj Daniel Jones on 1 March 2017 (3 pages)
15 March 2017Director's details changed for Mr Philip Joseph Jones on 1 March 2017 (3 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2015Registered office address changed from C/O Phil Jones Flat 8 23-24 Great James Street London WC1N 3ES to 7 Repton Court Willoughby Lane Bromley Kent BR1 3FJ on 22 December 2015 (1 page)
22 December 2015Registered office address changed from C/O Phil Jones Flat 8 23-24 Great James Street London WC1N 3ES to 7 Repton Court Willoughby Lane Bromley Kent BR1 3FJ on 22 December 2015 (1 page)
27 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(7 pages)
27 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(7 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 July 2015Memorandum and Articles of Association (20 pages)
10 July 2015Memorandum and Articles of Association (20 pages)
1 July 2015Change of share class name or designation (2 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
1 July 2015Change of share class name or designation (2 pages)
1 July 2015Particulars of variation of rights attached to shares (2 pages)
1 July 2015Particulars of variation of rights attached to shares (2 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
12 March 2015Change of share class name or designation (2 pages)
12 March 2015Change of share class name or designation (2 pages)
20 January 2015Current accounting period extended from 31 October 2014 to 31 March 2015 (3 pages)
20 January 2015Current accounting period extended from 31 October 2014 to 31 March 2015 (3 pages)
28 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(7 pages)
28 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(7 pages)
28 October 2014Registered office address changed from 23-24 Great James Street Bloomsbury London WC1N 3ES to C/O Phil Jones Flat 8 23-24 Great James Street London WC1N 3ES on 28 October 2014 (1 page)
28 October 2014Registered office address changed from 23-24 Great James Street Bloomsbury London WC1N 3ES to C/O Phil Jones Flat 8 23-24 Great James Street London WC1N 3ES on 28 October 2014 (1 page)
30 April 2014Registered office address changed from 2Nd Floor 27 Lord Street Liverpool L2 9SA United Kingdom on 30 April 2014 (2 pages)
30 April 2014Registered office address changed from 2Nd Floor 27 Lord Street Liverpool L2 9SA United Kingdom on 30 April 2014 (2 pages)
3 January 2014Director's details changed for Clare Emma Mleczek on 3 January 2014 (2 pages)
3 January 2014Director's details changed for Clare Emma Mleczek on 3 January 2014 (2 pages)
3 January 2014Director's details changed for Clare Emma Mleczek on 3 January 2014 (2 pages)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 100
(30 pages)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 100
(30 pages)