UKBizDB.co.uk

BROAD BEAN EVENTS LTD

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

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..

Company Information

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:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director06 April 2017Active
Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director10 September 2017Active
Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director06 April 2017Active
Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director30 August 2013Active
Studio 55, Great Western Studio, 65 Alfred Road, London, England,

Director30 August 2013Active
Studio 55, Great Western Studio, 65 Alfred Road, London, England,

Director30 August 2013Active

People with Significant Control

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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (6 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
2022-06-03Gazette

Gazette dissolved liquidation.

Download
2022-03-03Insolvency

Liquidation in administration move to dissolution.

Download
2021-10-06Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-10-04Insolvency

Liquidation in administration progress report.

Download
2021-05-17Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-05-17Insolvency

Liquidation in administration proposals.

Download
2021-03-13Address

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

Download
2021-03-13Insolvency

Liquidation in administration appointment of administrator.

Download
2020-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2020-01-31Officers

Change person director company with change date.

Download
2020-01-31Persons with significant control

Change to a person with significant control.

Download
2020-01-24Address

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

Download
2020-01-23Persons with significant control

Change to a person with significant control.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-10-28Capital

Capital allotment shares.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-08-22Persons with significant control

Change to a person with significant control.

Download
2019-06-10Officers

Change person director company with change date.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.