Company NameEvents By Inspire Ltd
Company StatusDissolved
Company Number08759528
CategoryPrivate Limited Company
Incorporation Date4 November 2013(10 years, 6 months ago)
Dissolution Date7 May 2024 (-1 years, 12 months ago)
Previous NameInspired Events Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Kiara Shannon Cassandra Prescod
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 07 May 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 London Road
Wallington
Surrey
SM6 7HF
Director NameMrs Vanessa Margaruite Udall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 London Road
Wallington
Surrey
SM6 7HF
Secretary NameStuart John Udall
StatusResigned
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address134 London Road
Wallington
Surrey
SM6 7HF

Location

Registered Address134 London Road
Wallington
Surrey
SM6 7HF
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London

Shareholders

10 at £1Vanessa Udall
100.00%
Ordinary

Accounts

Latest Accounts30 November 2023 (5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

25 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
18 August 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
24 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
15 August 2022Accounts for a dormant company made up to 30 November 2021 (6 pages)
22 October 2021Confirmation statement made on 22 October 2021 with updates (4 pages)
22 October 2021Termination of appointment of Vanessa Margaruite Udall as a director on 22 October 2021 (1 page)
22 October 2021Cessation of Vanessa Margaruite Udall as a person with significant control on 22 October 2021 (1 page)
22 October 2021Registered office address changed from 91 Beresford Road Cheam Sutton Surrey SM2 6ES England to 134 London Road Wallington Surrey SM6 7HF on 22 October 2021 (1 page)
22 October 2021Termination of appointment of Stuart John Udall as a secretary on 22 October 2021 (1 page)
22 October 2021Appointment of Miss Kiara Shannon Cassandra Prescod as a director on 22 October 2021 (2 pages)
22 October 2021Director's details changed for Miss Kiara Shannon Cassandra Prescod on 22 October 2021 (2 pages)
22 October 2021Notification of Kiara Shannon Cassandra Prescod as a person with significant control on 22 October 2021 (2 pages)
24 August 2021Micro company accounts made up to 30 November 2020 (2 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (2 pages)
17 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
16 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
25 November 2019Registered office address changed from Unit 3 Mulgrave Chambers 26 to 28, Mulgrave Road Sutton Surrey SM2 6LE to 91 Beresford Road Cheam Sutton Surrey SM2 6ES on 25 November 2019 (1 page)
11 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
22 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
9 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
29 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 30 November 2016 (3 pages)
29 August 2017Total exemption full accounts made up to 30 November 2016 (3 pages)
18 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
2 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 10
(3 pages)
2 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 10
(3 pages)
2 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 10
(3 pages)
30 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
30 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
4 March 2015Company name changed inspired events LTD\certificate issued on 04/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-03-02
(3 pages)
4 March 2015Company name changed inspired events LTD\certificate issued on 04/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-03-02
(3 pages)
12 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 10
(3 pages)
12 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 10
(3 pages)
12 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 10
(3 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)