Company NameMarc Sharer Events Limited
DirectorMarc Saul Sharer
Company StatusActive
Company Number08918236
CategoryPrivate Limited Company
Incorporation Date3 March 2014(10 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Marc Saul Sharer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2020(6 years after company formation)
Appointment Duration4 years
RoleEvents Organiser
Country of ResidenceEngland
Correspondence AddressSolar House 915 High Road
London
N12 8QJ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMarc Saul Sharer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(same day as company formation)
RoleParty Planner
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Point 1412 High Road
London
N20 9BH
Director NameMrs Kate Gabrielle Sharer
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Niren Blake Llp 2nd Floor, Solar House
915 High Road
London
N12 8QJ

Location

Registered Address5 Beaumont Gate
Shenley Hill
Radlett
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Marc Sharer
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return3 March 2023 (1 year, 1 month ago)
Next Return Due17 March 2024 (overdue)

Filing History

26 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
25 April 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
1 December 2022Registered office address changed from C/O Pembury Accountants Ltd Stanmore Business and Innovation Centre Howard Road Stanmore HA7 1GB England to 5 Beaumont Gate Shenley Hill Radlett WD7 7AR on 1 December 2022 (1 page)
29 September 2022Micro company accounts made up to 30 September 2021 (4 pages)
27 April 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
18 September 2021Compulsory strike-off action has been discontinued (1 page)
17 September 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
15 April 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
8 February 2021Registered office address changed from C/O Pembury Accountants Ltd Solar House 915 High Road London N12 8QJ England to C/O Pembury Accountants Ltd Stanmore Business and Innovation Centre Howard Road Stanmore HA7 1GB on 8 February 2021 (1 page)
30 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
25 March 2020Termination of appointment of Kate Gabrielle Sharer as a director on 25 March 2020 (1 page)
25 March 2020Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to C/O Pembury Accountants Ltd Solar House 915 High Road London N12 8QJ on 25 March 2020 (1 page)
25 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
25 March 2020Appointment of Mr Marc Saul Sharer as a director on 25 March 2020 (2 pages)
14 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
19 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
31 January 2019Registered office address changed from Brook Point 1412 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 31 January 2019 (1 page)
31 July 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
8 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
2 January 2018Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
12 June 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 May 2016Termination of appointment of Marc Saul Sharer as a director on 11 May 2016 (1 page)
11 May 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
11 May 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
11 May 2016Termination of appointment of Marc Saul Sharer as a director on 11 May 2016 (1 page)
29 April 2016Appointment of Mrs Kate Gabrielle Sharer as a director on 29 April 2016 (2 pages)
29 April 2016Appointment of Mrs Kate Gabrielle Sharer as a director on 29 April 2016 (2 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
20 March 2014Appointment of Marc Saul Sharer as a director (3 pages)
20 March 2014Appointment of Marc Saul Sharer as a director (3 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
3 March 2014Termination of appointment of Graham Cowan as a director (1 page)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
3 March 2014Termination of appointment of Graham Cowan as a director (1 page)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)