Company NameContraband Events Ltd
DirectorTehillah Fratti
Company StatusActive - Proposal to Strike off
Company Number11165961
CategoryPrivate Limited Company
Incorporation Date23 January 2018(6 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Tehillah Fratti
Date of BirthDecember 1987 (Born 36 years ago)
NationalityItalian
StatusCurrent
Appointed12 January 2022(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address562 Kings Road
London
SW6 2DZ
Director NameMr Chase Marco Matthean McGuinness
Date of BirthOctober 1986 (Born 37 years ago)
NationalityItalian
StatusResigned
Appointed23 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor East 47-50 Margaret Street
London
W1W 8SB
Director NameMrs Maria Rosa Milheiras Feliciano
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Lower James Street
London
W1F 9EQ
Director NameMr Ivan Young
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2018(7 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address3a Lower James Street
London
W1F 9EQ

Location

Registered Address562 Kings Road
London
SW6 2DZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Next Accounts Due30 October 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 January

Returns

Latest Return22 January 2022 (2 years, 3 months ago)
Next Return Due5 February 2023 (overdue)

Charges

1 August 2018Delivered on: 10 August 2018
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding

Filing History

11 February 2023Compulsory strike-off action has been suspended (1 page)
5 January 2023Change of details for Mr Andrew Pervis Scott as a person with significant control on 4 January 2023 (2 pages)
5 January 2023Registered office address changed from 3a Lower James Street London W1F 9EQ United Kingdom to 562 Kings Road London London SW6 2DZ on 5 January 2023 (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
8 February 2022Confirmation statement made on 22 January 2022 with updates (4 pages)
4 February 2022Director's details changed for Mrs Tehillah Fratti on 12 January 2022 (2 pages)
18 January 2022Appointment of Mrs Tehillah Fratti as a director on 12 January 2022 (2 pages)
12 January 2022Termination of appointment of Maria Rosa Milheiras Feliciano as a director on 12 January 2021 (1 page)
12 May 2021Micro company accounts made up to 31 January 2021 (3 pages)
4 March 2021Confirmation statement made on 22 January 2021 with updates (5 pages)
13 July 2020Micro company accounts made up to 31 January 2020 (4 pages)
12 March 2020Termination of appointment of Ivan Young as a director on 1 February 2020 (1 page)
5 February 2020Director's details changed for Mrs Maria Rosa Milheiras Feliciano on 1 January 2020 (2 pages)
5 February 2020Confirmation statement made on 22 January 2020 with updates (5 pages)
16 January 2020Registered office address changed from 47-50 Margaret Street London W1W 8SB England to 3a Lower James Street London W1F 9EQ on 16 January 2020 (1 page)
17 December 2019Micro company accounts made up to 31 January 2019 (4 pages)
23 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
24 April 2019Cessation of Chase Marco Matthean Mcguinness as a person with significant control on 29 March 2019 (1 page)
23 April 2019Appointment of Mrs Maria Rosa Milheiras Feliciano as a director on 23 January 2018 (2 pages)
18 April 2019Termination of appointment of Chase Marco Matthean Mcguinness as a director on 23 January 2018 (1 page)
29 January 2019Confirmation statement made on 22 January 2019 with updates (5 pages)
28 September 2018Statement of capital following an allotment of shares on 19 September 2018
  • GBP 100
(3 pages)
28 September 2018Appointment of Mr Ivan Young as a director on 19 September 2018 (2 pages)
10 August 2018Registration of charge 111659610001, created on 1 August 2018 (15 pages)
23 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-23
  • GBP 2
(34 pages)
23 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-23
  • GBP 2
(34 pages)