UKBizDB.co.uk

ACTION EVENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4, Southampton Road, Whaddon, Salisbury, England, SP5 3HT

Director02 January 2024Active
The Clock Tower, Unit 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, England, SP5 3HT

Director29 August 2018Active
2nd Floor, Newcourt House, New Street, Lymington, England, SO41 9BQ

Secretary28 August 1998Active
2nd Floor, Newcourt House, New Street, Lymington, England, SO41 9BQ

Secretary31 January 2011Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary13 August 1998Active
2, Minton Place, Victoria Road, Bicester, England, OX26 6QB

Corporate Secretary15 August 2011Active
The Byre, Yewden Farm Hambleden, Henley On Thames, RG9 6RJ

Director28 August 1998Active
The Clock Tower, Unit 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, England, SP5 3HT

Director09 September 2016Active
The Clock Tower, Unit 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, England, SP5 3HT

Director09 September 2016Active
The Clock Tower, Unit 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, England, SP5 3HT

Director29 August 2018Active
The Clock Tower, Unit 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, England, SP5 3HT

Director09 September 2016Active
House Of St Francis, Kemming Road, Whitwell, Isle Of Wight, PO38 2QX

Director28 August 1998Active
36 Bramble Walk, Lymington, United Kingdom, SO41 9LW

Director20 May 2011Active
The Clock Tower, Unit 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, England, SP5 3HT

Director06 March 2018Active
The Clock Tower, Unit 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, England, SP5 3HT

Director09 September 2016Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director13 August 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-07Accounts

Accounts with accounts type total exemption full.

Download
2024-01-07Accounts

Legacy.

Download
2024-01-07Other

Legacy.

Download
2024-01-07Other

Legacy.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Accounts

Legacy.

Download
2023-01-05Other

Legacy.

Download
2023-01-05Other

Legacy.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Accounts

Legacy.

Download
2021-12-22Other

Legacy.

Download
2021-12-22Other

Legacy.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Accounts

Legacy.

Download
2020-12-22Other

Legacy.

Download
2020-12-22Other

Legacy.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Legacy.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.