Company NameThe Event Concept Group Limited
Company StatusActive
Company Number09510106
CategoryPrivate Limited Company
Incorporation Date25 March 2015(9 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Ming Felicity Beaver
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address74 Athlone Road
London
SW2 2DS
Director NameMr Philip Mark Beaver
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Athlone Road
London
SW2 2DS
Secretary NameMr Philip Mark Beaver
StatusCurrent
Appointed18 December 2017(2 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address74 Athlone Road
London
SW2 2DS
Director NameMr Adam Thomas Nelson Stanley
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits B2-B4 Galleywall Trading Estate
Galleywall Road
London
SE16 3PB
Secretary NameMr Gary Douglas
StatusResigned
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Correspondence AddressUnits B3/B4 Galleywall Trading Estate
Galleywall Road
London
SE16 3PB

Contact

Websiteeventconcept.co.uk
Email address[email protected]
Telephone020 77403988
Telephone regionLondon

Location

Registered AddressUnits B2-B4 Galleywall Trading Estate
Galleywall Road
London
SE16 3PB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSouth Bermondsey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

30 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
31 October 2023Secretary's details changed for Mr Philip Mark Beaver on 27 October 2023 (1 page)
31 October 2023Director's details changed for Mrs Ming Felicity Beaver on 27 October 2023 (2 pages)
31 October 2023Director's details changed for Mr Philip Mark Beaver on 27 October 2023 (2 pages)
31 October 2023Change of details for Mr Philip Mark Beaver as a person with significant control on 6 April 2016 (2 pages)
30 May 2023Confirmation statement made on 14 May 2023 with updates (5 pages)
16 May 2023Cessation of Ming Felicity Beaver as a person with significant control on 6 April 2016 (1 page)
9 January 2023Group of companies' accounts made up to 31 March 2022 (28 pages)
27 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
29 April 2022Group of companies' accounts made up to 31 March 2021 (25 pages)
8 July 2021Appointment of Mr Adam Thomas Nelson Stanley as a director on 6 July 2021 (2 pages)
21 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
17 April 2021Group of companies' accounts made up to 31 March 2020 (32 pages)
25 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
5 February 2020Group of companies' accounts made up to 31 March 2019 (31 pages)
24 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
16 April 2019Confirmation statement made on 14 May 2018 with no updates (3 pages)
24 December 2018Group of companies' accounts made up to 31 March 2018 (33 pages)
25 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
16 April 2018Registered office address changed from Units B3/B4 Galleywall Trading Estate Galleywall Road London SE16 3PB United Kingdom to Units B2-B4 Galleywall Trading Estate Galleywall Road London SE16 3PB on 16 April 2018 (1 page)
29 December 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
18 December 2017Termination of appointment of Gary Douglas as a secretary on 18 December 2017 (1 page)
18 December 2017Appointment of Mr Philip Mark Beaver as a secretary on 18 December 2017 (2 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
13 January 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
13 January 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
12 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
12 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
1 July 2015Director's details changed for Mr Mark Philip Beaver on 25 March 2015 (2 pages)
1 July 2015Director's details changed for Mr Mark Philip Beaver on 25 March 2015 (2 pages)
13 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 100.00
(4 pages)
13 May 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 100.00
(4 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)