This company is commonly known as Action Events Limited. The company was founded 25 years ago and was given the registration number 03615142. The firm's registered office is in SALISBURY. You can find them at The Clock Tower, Unit 4 Oakridge Office Park Southampton Road, Whaddon, Salisbury, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ACTION EVENTS LIMITED |
---|---|---|
Company Number | : | 03615142 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Clock Tower, Unit 4 Oakridge Office Park Southampton Road, Whaddon, Salisbury, England, SP5 3HT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Southampton Road, Whaddon, Salisbury, England, SP5 3HT | Director | 02 January 2024 | Active |
The Clock Tower, Unit 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, England, SP5 3HT | Director | 29 August 2018 | Active |
2nd Floor, Newcourt House, New Street, Lymington, England, SO41 9BQ | Secretary | 28 August 1998 | Active |
2nd Floor, Newcourt House, New Street, Lymington, England, SO41 9BQ | Secretary | 31 January 2011 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 13 August 1998 | Active |
2, Minton Place, Victoria Road, Bicester, England, OX26 6QB | Corporate Secretary | 15 August 2011 | Active |
The Byre, Yewden Farm Hambleden, Henley On Thames, RG9 6RJ | Director | 28 August 1998 | Active |
The Clock Tower, Unit 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, England, SP5 3HT | Director | 09 September 2016 | Active |
The Clock Tower, Unit 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, England, SP5 3HT | Director | 09 September 2016 | Active |
The Clock Tower, Unit 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, England, SP5 3HT | Director | 29 August 2018 | Active |
The Clock Tower, Unit 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, England, SP5 3HT | Director | 09 September 2016 | Active |
House Of St Francis, Kemming Road, Whitwell, Isle Of Wight, PO38 2QX | Director | 28 August 1998 | Active |
36 Bramble Walk, Lymington, United Kingdom, SO41 9LW | Director | 20 May 2011 | Active |
The Clock Tower, Unit 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, England, SP5 3HT | Director | 06 March 2018 | Active |
The Clock Tower, Unit 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, England, SP5 3HT | Director | 09 September 2016 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 13 August 1998 | Active |
Specialist Tours Ltd | ||
Notified on | : | 09 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Clock Tower, Unit 4 Oakridge Office Park, Southampton Road, Salisbury, England, SP5 3HT |
Nature of control | : |
|
Kpc Ii Investments Ltd | ||
Notified on | : | 09 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor, 35-36, Great Marlborough Street, London, England, W1F 7JF |
Nature of control | : |
|
Kings Park Capital Llp | ||
Notified on | : | 09 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor, 35-36, Great Marlborough Street, London, England, W1F 7JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Officers | Appoint person director company with name date. | Download |
2024-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-07 | Accounts | Legacy. | Download |
2024-01-07 | Other | Legacy. | Download |
2024-01-07 | Other | Legacy. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Accounts | Legacy. | Download |
2023-01-05 | Other | Legacy. | Download |
2023-01-05 | Other | Legacy. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Accounts | Legacy. | Download |
2021-12-22 | Other | Legacy. | Download |
2021-12-22 | Other | Legacy. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Accounts | Legacy. | Download |
2020-12-22 | Other | Legacy. | Download |
2020-12-22 | Other | Legacy. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Accounts | Legacy. | Download |
2019-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.