Company NameUTB Events Ltd
Company StatusActive
Company Number10461061
CategoryPrivate Limited Company
Incorporation Date3 November 2016(7 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr William Anthony Harold
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Pancras Square
London
N1C 4AG
Director NameMs Sally Henrietta Davies
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(3 years after company formation)
Appointment Duration4 years, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence Address3 Pancras Square
London
N1C 4AG
Director NameMark Andrew Bain
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityNew Zealander
StatusCurrent
Appointed29 July 2022(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Pancras Square
London
N1C 4AG
Director NameMiss Alice Favre
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(same day as company formation)
RoleDirector And Events Producer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Northumberland House 303-306 High Holbor
London
WC1V 7JZ
Director NameMr Paul Jack Sobierajski
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Northumberland House 303-306 High Holbor
London
WC1V 7JZ
Director NameMr Robert McElroy
Date of BirthMarch 1986 (Born 38 years ago)
NationalityAustralian
StatusResigned
Appointed02 December 2019(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 29 July 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3 Pancras Square
London
N1C 4AG
Secretary NameMr Robert McElroy
StatusResigned
Appointed29 July 2021(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 July 2022)
RoleCompany Director
Correspondence Address3 Pancras Square
London
N1C 4AG

Location

Registered Address3 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

5 February 2024Second filing of Confirmation Statement dated 2 November 2017 (3 pages)
2 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
28 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
11 August 2022Termination of appointment of Robert Mcelroy as a director on 29 July 2022 (1 page)
11 August 2022Termination of appointment of Robert Mcelroy as a secretary on 29 July 2022 (1 page)
10 August 2022Appointment of Mark Andrew Bain as a director on 29 July 2022 (2 pages)
26 January 2022Compulsory strike-off action has been discontinued (1 page)
25 January 2022First Gazette notice for compulsory strike-off (1 page)
20 January 2022Confirmation statement made on 2 November 2021 with no updates (3 pages)
20 January 2022Director's details changed for Mr William Harold on 20 January 2022 (2 pages)
21 December 2021Change of details for a person with significant control (2 pages)
17 September 2021Director's details changed for Mr Robert Mcelroy on 17 September 2021 (2 pages)
30 July 2021Appointment of Mr Robert Mcelroy as a secretary on 29 July 2021 (2 pages)
15 June 2021Full accounts made up to 31 December 2020 (22 pages)
18 May 2021Change of details for Amaad Holdings Limited as a person with significant control on 17 March 2021 (2 pages)
17 March 2021Registered office address changed from 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ England to 3 Pancras Square London N1C 4AG on 17 March 2021 (1 page)
18 February 2021Confirmation statement made on 2 November 2020 with updates (5 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 February 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
13 December 2019Termination of appointment of Paul Jack Sobierajski as a director on 2 December 2019 (1 page)
13 December 2019Appointment of Ms Sally Henrietta Davies as a director on 2 December 2019 (2 pages)
13 December 2019Notification of Amaad Holdings Limited as a person with significant control on 1 July 2019 (2 pages)
13 December 2019Appointment of Mr Robert Mcelroy as a director on 2 December 2019 (2 pages)
13 December 2019Termination of appointment of Alice Favre as a director on 2 December 2019 (1 page)
13 December 2019Cessation of A Man About a Dog Limited as a person with significant control on 1 July 2019 (1 page)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 November 2019Confirmation statement made on 2 November 2019 with updates (5 pages)
12 April 2019Amended accounts made up to 31 March 2018 (7 pages)
1 March 2019Registered office address changed from The Old Rectory, Chettle Nr Blandford Forum Dorset DT11 8DA England to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 1 March 2019 (1 page)
15 November 2018Cessation of William Anthony Harold as a person with significant control on 6 November 2016 (1 page)
15 November 2018Cessation of Paul Jack Sobierajski as a person with significant control on 7 November 2016 (1 page)
15 November 2018Confirmation statement made on 2 November 2018 with updates (5 pages)
15 November 2018Cessation of Alice Christiane Favre as a person with significant control on 6 November 2016 (1 page)
9 August 2018Second filing of a statement of capital following an allotment of shares on 8 November 2016
  • GBP 1,000
(7 pages)
3 August 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
26 June 2018Notification of William Harold as a person with significant control on 3 November 2016 (2 pages)
26 June 2018Change of details for Mrs Paul Sobierajski as a person with significant control on 6 November 2016 (2 pages)
26 June 2018Notification of Alice Christiane Favre as a person with significant control on 3 November 2016 (2 pages)
26 June 2018Notification of Paul Sobierajski as a person with significant control on 6 November 2016 (2 pages)
19 June 2018Previous accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
12 June 2018Statement of capital following an allotment of shares on 8 November 2017
  • GBP 1,000
(3 pages)
14 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 2 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 05/02/24
(5 pages)
14 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
3 November 2016Incorporation
Statement of capital on 2016-11-03
  • GBP 750
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
3 November 2016Incorporation
Statement of capital on 2016-11-03
  • GBP 750
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)