UKBizDB.co.uk

BOOK EVENTS LIMITED

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

This company is commonly known as Book Events Limited. The company was founded 8 years ago and was given the registration number 09923998. The firm's registered office is in LONDON. You can find them at Suite 31 Beaufort Court, Admirals Way, London, . This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:BOOK EVENTS LIMITED
Company Number:09923998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:Suite 31 Beaufort Court, Admirals Way, London, England, E14 9XL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Weltech Centre, Ridgeway, Welwyn Garden City, United Kingdom, AL7 2AA

Director03 October 2023Active
5 Weltech Centre, Ridgeway, Welwyn Garden City, United Kingdom, AL7 2AA

Director18 October 2021Active
1, Eton Street, Richmond, England, TW9 1AG

Director08 May 2018Active
Suite 31 Beaufort Court, Admirals Way, London, England, E14 9XL

Director02 March 2020Active
5972, Ne 4th Avenue, Miami, United States,

Director08 May 2018Active
1, Eton Street, Richmond, England, TW9 1AG

Director22 August 2019Active
1, Eton Street, Richmond, England, TW9 1AG

Director03 March 2021Active
Suite 31 Beaufort Court, Admirals Way, London, England, E14 9XL

Director21 December 2015Active

People with Significant Control

Bookf1.Com Limited
Notified on:08 May 2018
Status:Active
Country of residence:England
Address:The Power House, Linkfield Road, Isleworth, England, TW7 6PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Nicholas Deason
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:Suite 31 Beaufort Court, Admirals Way, London, England, E14 9XL
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 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
2024-03-21Address

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

Download
2024-03-14Accounts

Accounts with accounts type small.

Download
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Persons with significant control

Change to a person with significant control.

Download
2023-02-27Officers

Change person director company with change date.

Download
2023-01-24Address

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

Download
2023-01-04Accounts

Accounts with accounts type small.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-04-26Address

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

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type small.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Accounts

Accounts with accounts type small.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.