UKBizDB.co.uk

ARMADA EVENTS LTD

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

This company is commonly known as Armada Events Ltd. The company was founded 11 years ago and was given the registration number 08560926. The firm's registered office is in BEACONSFIELD. You can find them at Stonedean House Jordans Lane, Jordans, Beaconsfield, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:ARMADA EVENTS LTD
Company Number:08560926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2013
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Stonedean House Jordans Lane, Jordans, Beaconsfield, England, HP9 2UX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stone Dean House, Jordans Lane, Beaconsfield, United Kingdom, HP9 2UX

Director02 September 2019Active
The Leaze, Crocker End, Nettlebed, Oxfordshire, United Kingdom, RG9 5BJ

Director02 September 2019Active
64a, Blatchington Rd, Hove, England, BN3 3YH

Director07 June 2013Active

People with Significant Control

Mr Angus Donald Chilvers
Notified on:14 July 2020
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:Stone Dean House, Jordans Lane, Beaconsfield, United Kingdom, HP9 2UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter St Johns Worth
Notified on:14 July 2020
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:The Leaze, Crocker End, Henley-On-Thames, England, RG9 5BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Epsilon Partners Llp
Notified on:02 September 2019
Status:Active
Address:642a, Kings Road, London, SW6 2DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel John Charlish
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Basepoint Business Centre, Suite 43, Shoreham-By-Sea, England, BN43 5EG
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-17Insolvency

Liquidation voluntary statement of affairs.

Download
2022-10-06Address

Change registered office address company with date old address new address.

Download
2022-10-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-06Resolution

Resolution.

Download
2022-08-15Persons with significant control

Notification of a person with significant control.

Download
2022-08-15Persons with significant control

Notification of a person with significant control.

Download
2022-08-15Persons with significant control

Cessation of a person with significant control.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Change account reference date company current extended.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Address

Change registered office address company with date old address new address.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-25Persons with significant control

Notification of a person with significant control.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-10-10Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Capital

Capital return purchase own shares.

Download
2019-08-19Capital

Capital cancellation shares.

Download
2019-07-30Capital

Capital allotment shares.

Download
2019-07-30Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.