London
NW11 6NU
Director Name | Mr Nicholas Ian Coward |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House C/O Kumar & Co Accountants 23 Oa Weybridge Surrey KT13 9LZ |
Director Name | Mrs Alexandra Claire Louise Taylor |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2023(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverstone Circuit Limited The Jimmy Brown Centre Towcester Northamptonshire NN12 8TN |
Director Name | Mr Ian Russell Ritchie |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnside Gorse Hill Road Virginia Water Surrey England And Wales GU25 4AR |
Director Name | Mr Stephen Henry Wallis |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Church Street Withersfield Suffolk England And Wales CB9 7SG |
Secretary Name | Mr Stephen Henry Wallis |
---|---|
Status | Resigned |
Appointed | 16 November 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | The Grange Church Street Withersfield Suffolk England And Wales CB9 7SG |
Registered Address | C/O Kumar & Co Accountants Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
24 November 2023 | Confirmation statement made on 3 November 2023 with updates (3 pages) |
---|---|
6 October 2023 | Termination of appointment of Stephen Henry Wallis as a secretary on 6 October 2023 (1 page) |
6 October 2023 | Termination of appointment of Stephen Henry Wallis as a director on 6 October 2023 (1 page) |
6 October 2023 | Appointment of Mrs Alexandra Claire Louise Taylor as a director on 6 March 2023 (2 pages) |
29 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
2 December 2022 | Confirmation statement made on 15 November 2022 with updates (3 pages) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
2 August 2022 | Termination of appointment of Ian Russell Ritchie as a director on 29 April 2022 (1 page) |
24 November 2021 | Confirmation statement made on 15 November 2021 with updates (3 pages) |
23 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
15 January 2021 | Confirmation statement made on 15 November 2020 with updates (3 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
17 January 2020 | Confirmation statement made on 15 November 2019 with updates (3 pages) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
20 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
3 August 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
24 May 2018 | Registered office address changed from 200 Strand London WC2R 1DP United Kingdom to C/O Kumar & Co Accountants Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 24 May 2018 (2 pages) |
20 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
8 February 2017 | Company name changed major event organisers association LIMITED\certificate issued on 08/02/17
|
8 February 2017 | Company name changed major event organisers association LIMITED\certificate issued on 08/02/17
|
16 November 2016 | Incorporation (42 pages) |
16 November 2016 | Incorporation (42 pages) |