This company is commonly known as Broad Bean Events Ltd. The company was founded 10 years ago and was given the registration number 08670583. The firm's registered office is in LONDON. You can find them at Studio 110, Great Western Studios, 65 Alfred Road, London, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | BROAD BEAN EVENTS LTD |
---|---|---|
Company Number | : | 08670583 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 2013 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Studio 110, Great Western Studios, 65 Alfred Road, London, United Kingdom, W2 5EU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Town Wall House, Balkerne Hill, Colchester, CO3 3AD | Director | 06 April 2017 | Active |
Town Wall House, Balkerne Hill, Colchester, CO3 3AD | Director | 10 September 2017 | Active |
Town Wall House, Balkerne Hill, Colchester, CO3 3AD | Director | 06 April 2017 | Active |
Town Wall House, Balkerne Hill, Colchester, CO3 3AD | Director | 30 August 2013 | Active |
Studio 55, Great Western Studio, 65 Alfred Road, London, England, | Director | 30 August 2013 | Active |
Studio 55, Great Western Studio, 65 Alfred Road, London, England, | Director | 30 August 2013 | Active |
Mr Edward Alistair Donald Watt | ||
Notified on | : | 06 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Studio 110 Great Western Studios, 65 Alfred Road, London, United Kingdom, W2 5EU |
Nature of control | : |
|
Mr Darren John Haskell-Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Address | : | Town Wall House, Balkerne Hill, Colchester, CO3 3AD |
Nature of control | : |
|
Miss Emily Rose Perez-Fragero | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | British |
Address | : | Town Wall House, Balkerne Hill, Colchester, CO3 3AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-03 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-03 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-10-06 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-10-04 | Insolvency | Liquidation in administration progress report. | Download |
2021-05-17 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2021-05-17 | Insolvency | Liquidation in administration proposals. | Download |
2021-03-13 | Address | Change registered office address company with date old address new address. | Download |
2021-03-13 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-08-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-31 | Officers | Change person director company with change date. | Download |
2020-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-24 | Address | Change registered office address company with date old address new address. | Download |
2020-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Officers | Change person director company with change date. | Download |
2019-10-28 | Capital | Capital allotment shares. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-04 | Officers | Change person director company with change date. | Download |
2019-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-10 | Officers | Change person director company with change date. | Download |
2019-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.