Company NameCorporate Events International Ltd
Company StatusDissolved
Company Number09405063
CategoryPrivate Limited Company
Incorporation Date26 January 2015(9 years, 3 months ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)
Previous NamesThe Wedding Festival Company Limited and I Do Festivals Group Limited

Business Activity

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

Directors

Director NameMr Timothy Peter Stevens
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2019(4 years, 6 months after company formation)
Appointment Duration4 years (closed 12 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3 And 4 Trade City Avro Way
Brooklands Business Park
Weybridge
KT13 0YF
Director NameMr Alexander James Kelly
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2021(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 12 September 2023)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressUnits 3 And 4 Trade City Avro Way
Brooklands Business Park
Weybridge
KT13 0YF
Director NameMrs Sarah-Jane Williams
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnits 1-4 Trade City Brooklands Industrial Estate
Weybridge
Surrey
KT13 0YF
Director NameMr Simon Paul Lebreton Williams
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(same day as company formation)
RoleCheif Financial Officer
Country of ResidenceEngland
Correspondence AddressUnits 1-4 Trade City Brooklands Industrial Estate
Weybridge
Surrey
KT13 0YF
Director NameMax Lindsay
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(2 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Funtley Court 19 Funtley Hill
Fareham
Hampshire
PO16 7UY
Director NameMr Kyle Steven Wilks
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(2 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 March 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address12 Funtley Court 19 Funtley Hill
Fareham
Hampshire
PO16 7UY
Director NameMr Rowan Jon Bastable
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(2 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 April 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Funtley Court 19 Funtley Hill
Fareham
Hampshire
PO16 7UY
Director NameMr Peter Brown
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2018(3 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 July 2019)
RoleInvestor Director
Country of ResidenceUnited Kingdom
Correspondence Address5, Kiln Acre Wickham Road
Fareham
PO16 7JS
Director NameMr Steven John Turnbull
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2019(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3 And 4 Trade City Avro Way
Brooklands Business Park
Weybridge
KT13 0YF
Director NameMr Glen Spencer Sutton
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 3 And 4 Trade City Avro Way
Brooklands Business Park
Weybridge
KT13 0YF

Location

Registered AddressUnits 3 And 4 Trade City Avro Way
Brooklands Business Park
Weybridge
KT13 0YF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategorySmall
Accounts Year End29 March

Charges

8 February 2019Delivered on: 13 February 2019
Persons entitled: Peter Collins and Peter Isard

Classification: A registered charge
Particulars: For full details see charge deed.. All the equipment, plant, machinery, fittings, furniture described in schedule 1.
Outstanding

Filing History

17 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
7 September 2020Appointment of Mr Glen Spencer Sutton as a director on 1 September 2020 (2 pages)
2 March 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 September 2019Director's details changed for Mr Timothy Peter Stevens on 20 September 2019 (2 pages)
4 September 2019Termination of appointment of Sarah-Jane Williams as a director on 2 September 2019 (1 page)
4 September 2019Termination of appointment of Simon Paul Lebreton Williams as a director on 2 September 2019 (1 page)
27 August 2019Registered office address changed from 5, Kiln Acre Wickham Road Fareham PO16 7JS England to Units 1-4 Trade City Brooklands Industrial Estate Weybridge Surrey KT13 0YF on 27 August 2019 (1 page)
27 August 2019Cessation of Simon Paul Lebreton Williams as a person with significant control on 23 August 2019 (1 page)
27 August 2019Notification of Eventist Group Limited as a person with significant control on 23 August 2019 (2 pages)
27 August 2019Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
27 August 2019Cessation of Sarah-Jane Williams as a person with significant control on 23 August 2019 (1 page)
23 August 2019Appointment of Mr Timothy Peter Stevens as a director on 23 August 2019 (2 pages)
23 August 2019Appointment of Mr Steven John Turnbull as a director on 23 August 2019 (2 pages)
23 July 2019Termination of appointment of Peter Brown as a director on 23 July 2019 (1 page)
31 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-31
(3 pages)
30 April 2019Director's details changed for Mr Simon Paul Lebreton Williams on 15 April 2019 (2 pages)
13 February 2019Registration of charge 094050630001, created on 8 February 2019 (35 pages)
12 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
11 February 2019Statement of capital following an allotment of shares on 30 October 2018
  • GBP 135.42
(3 pages)
11 February 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
21 January 2019Registered office address changed from 12 Funtley Court 19 Funtley Hill Fareham Hampshire PO16 7UY to 5, Kiln Acre Wickham Road Fareham PO16 7JS on 21 January 2019 (1 page)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
10 October 2018Statement of capital following an allotment of shares on 30 August 2018
  • GBP 135.42
(4 pages)
10 October 2018Sub-division of shares on 30 August 2018 (6 pages)
20 September 2018Change of share class name or designation (2 pages)
20 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 September 2018Appointment of Mr Peter Brown as a director on 13 September 2018 (2 pages)
13 April 2018Termination of appointment of Rowan Bastable as a director on 10 April 2018 (1 page)
13 April 2018Termination of appointment of Kyle Wilks as a director on 31 March 2018 (1 page)
14 March 2018Director's details changed for Mrs Sarah-Jane Williams on 14 March 2018 (2 pages)
23 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-21
(3 pages)
29 January 2018Director's details changed for Ms Sarah-Jane Gouldbourne on 29 January 2018 (2 pages)
29 January 2018Director's details changed for Mr Simon Paul Lebreton Williams on 29 January 2018 (2 pages)
29 January 2018Director's details changed for Kyle Wilks on 29 January 2018 (2 pages)
29 January 2018Change of details for Ms Sarah-Jane Gouldbourne as a person with significant control on 1 March 2017 (2 pages)
29 January 2018Termination of appointment of Max Lindsay as a director on 12 January 2018 (1 page)
29 January 2018Director's details changed for Ms Sarah-Jane Gouldbourne on 29 January 2018 (2 pages)
29 January 2018Termination of appointment of Max Lindsay as a director on 12 January 2018 (1 page)
29 January 2018Director's details changed for Ms Sarah-Jane Gouldbourne on 29 January 2018 (2 pages)
29 January 2018Change of details for Mr Simon Paul Lebreton Williams as a person with significant control on 29 January 2018 (2 pages)
29 January 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
21 December 2017Director's details changed for Mr Simon Paul Lebreton Williams on 1 November 2017 (4 pages)
14 November 2017Appointment of Kyle Wilks as a director on 1 November 2017 (3 pages)
14 November 2017Appointment of Rowan Bastable as a director on 1 November 2017 (3 pages)
14 November 2017Appointment of Rowan Bastable as a director on 1 November 2017 (3 pages)
14 November 2017Appointment of Kyle Wilks as a director on 1 November 2017 (3 pages)
3 November 2017Registered office address changed from Fareham House 69 High Street Fareham Hampshire PO16 7BB England to 12 Funtley Court 19 Funtley Hill Fareham Hampshire PO16 7UY on 3 November 2017 (2 pages)
3 November 2017Appointment of Max Lindsay as a director on 1 November 2017 (3 pages)
3 November 2017Registered office address changed from Fareham House 69 High Street Fareham Hampshire PO16 7BB England to 12 Funtley Court 19 Funtley Hill Fareham Hampshire PO16 7UY on 3 November 2017 (2 pages)
3 November 2017Appointment of Max Lindsay as a director on 1 November 2017 (3 pages)
14 August 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
14 August 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
20 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
26 October 2016Accounts for a dormant company made up to 28 February 2015 (3 pages)
26 October 2016Accounts for a dormant company made up to 28 February 2015 (3 pages)
25 October 2016Current accounting period shortened from 31 January 2016 to 28 February 2015 (1 page)
25 October 2016Current accounting period shortened from 31 January 2016 to 28 February 2015 (1 page)
8 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
8 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
27 October 2015Registered office address changed from 229 West Street Fareham Hampshire PO16 0HZ England to Fareham House 69 High Street Fareham Hampshire PO16 7BB on 27 October 2015 (1 page)
27 October 2015Director's details changed for Ms Sarah-Jane Gouldbourne on 6 October 2015 (2 pages)
27 October 2015Director's details changed for Ms Sarah-Jane Gouldbourne on 6 October 2015 (2 pages)
27 October 2015Director's details changed for Ms Sarah-Jane Gouldbourne on 6 October 2015 (2 pages)
27 October 2015Registered office address changed from 229 West Street Fareham Hampshire PO16 0HZ England to Fareham House 69 High Street Fareham Hampshire PO16 7BB on 27 October 2015 (1 page)
26 January 2015Incorporation
Statement of capital on 2015-01-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
26 January 2015Incorporation
Statement of capital on 2015-01-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)