UKBizDB.co.uk

BOLD EVENTS LIMITED

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

This company is commonly known as Bold Events Limited. The company was founded 10 years ago and was given the registration number 08700000. The firm's registered office is in BROMSGROVE. You can find them at Hollybank Cottage 21 Dale Hill, Blackwell, Bromsgrove, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BOLD EVENTS LIMITED
Company Number:08700000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2013
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Hollybank Cottage 21 Dale Hill, Blackwell, Bromsgrove, Worcestershire, B60 1QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bonefields Farm, New Inn Lane, Shrawley, United Kingdom, WR6 6TE

Director20 September 2013Active
Bonefields Farm, New Inn Lane, Shrawley, United Kingdom, WR6 6TE

Director20 September 2013Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary20 September 2013Active

People with Significant Control

Mrs Sarah Elizabeth Pointon
Notified on:22 August 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:Bonefields Farm, New Inn Lane, Shrawley, United Kingdom, WR6 6TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon David Pointon
Notified on:22 August 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:Bonefields Farm, New Inn Lane, Shrawley, United Kingdom, WR6 6TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon David Pointon
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:Holly Bank Cottage, Dale Hill, Bromsgrove, United Kingdom, B60 1QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Elizabeth Pointon
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:Holly Bank Cottage, 21 Dale Hill, Bromsgrove, United Kingdom, B60 1QJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Change of name

Certificate change of name company.

Download
2024-03-18Change of name

Change of name notice.

Download
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Persons with significant control

Change to a person with significant control.

Download
2022-08-25Persons with significant control

Change to a person with significant control.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-08-25Address

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

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Persons with significant control

Change to a person with significant control.

Download
2019-09-13Persons with significant control

Change to a person with significant control.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Capital

Capital allotment shares.

Download
2019-08-05Resolution

Resolution.

Download
2019-08-05Capital

Capital name of class of shares.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.