London
SW2 2DS
Director Name | Mr Philip Mark Beaver |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Athlone Road London SW2 2DS |
Secretary Name | Mr Philip Mark Beaver |
---|---|
Status | Current |
Appointed | 18 December 2017(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 74 Athlone Road London SW2 2DS |
Director Name | Mr Adam Thomas Nelson Stanley |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2021(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Units B2-B4 Galleywall Trading Estate Galleywall Road London SE16 3PB |
Secretary Name | Mr Gary Douglas |
---|---|
Status | Resigned |
Appointed | 25 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Units B3/B4 Galleywall Trading Estate Galleywall Road London SE16 3PB |
Website | eventconcept.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77403988 |
Telephone region | London |
Registered Address | Units B2-B4 Galleywall Trading Estate Galleywall Road London SE16 3PB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | South Bermondsey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
30 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
31 October 2023 | Secretary's details changed for Mr Philip Mark Beaver on 27 October 2023 (1 page) |
31 October 2023 | Director's details changed for Mrs Ming Felicity Beaver on 27 October 2023 (2 pages) |
31 October 2023 | Director's details changed for Mr Philip Mark Beaver on 27 October 2023 (2 pages) |
31 October 2023 | Change of details for Mr Philip Mark Beaver as a person with significant control on 6 April 2016 (2 pages) |
30 May 2023 | Confirmation statement made on 14 May 2023 with updates (5 pages) |
16 May 2023 | Cessation of Ming Felicity Beaver as a person with significant control on 6 April 2016 (1 page) |
9 January 2023 | Group of companies' accounts made up to 31 March 2022 (28 pages) |
27 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
29 April 2022 | Group of companies' accounts made up to 31 March 2021 (25 pages) |
8 July 2021 | Appointment of Mr Adam Thomas Nelson Stanley as a director on 6 July 2021 (2 pages) |
21 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
17 April 2021 | Group of companies' accounts made up to 31 March 2020 (32 pages) |
25 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
5 February 2020 | Group of companies' accounts made up to 31 March 2019 (31 pages) |
24 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
16 April 2019 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
24 December 2018 | Group of companies' accounts made up to 31 March 2018 (33 pages) |
25 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
16 April 2018 | Registered 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 2017 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
18 December 2017 | Termination of appointment of Gary Douglas as a secretary on 18 December 2017 (1 page) |
18 December 2017 | Appointment of Mr Philip Mark Beaver as a secretary on 18 December 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
13 January 2017 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
13 January 2017 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
12 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
1 July 2015 | Director's details changed for Mr Mark Philip Beaver on 25 March 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Mark Philip Beaver on 25 March 2015 (2 pages) |
13 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
13 May 2015 | Resolutions
|
13 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
25 March 2015 | Incorporation Statement of capital on 2015-03-25
|
25 March 2015 | Incorporation Statement of capital on 2015-03-25
|