UKBizDB.co.uk

CASCADE EVENTS LIMITED

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

This company is commonly known as Cascade Events Limited. The company was founded 22 years ago and was given the registration number 04300141. The firm's registered office is in READING. You can find them at Unit A125, Old House Farm Cutbush Lane, Shinfield, Reading, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:CASCADE EVENTS LIMITED
Company Number:04300141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:Unit A125, Old House Farm Cutbush Lane, Shinfield, Reading, RG2 9AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quarry Bank Farm, Epwell, Banbury, United Kingdom, OX15 6LR

Secretary13 August 2020Active
Quarry Bank Farm, Epwell, Banbury, United Kingdom, OX15 6LR

Director13 August 2020Active
Unit A125, Old House Farm, Cutbush Lane, Shinfield, Reading, England, RG2 9AE

Secretary04 April 2008Active
The Old Cottage 97 The High Street, Wargrave, RG10 8DD

Secretary05 October 2001Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary05 October 2001Active
11 Mongewell Court, Wallingford, OX10 8BU

Director01 March 2003Active
Unit A125, Old House Farm, Cutbush Lane, Shinfield, Reading, England, RG2 9AE

Director04 April 2008Active
Unit A125, Old House Farm, Cutbush Lane, Shinfield, Reading, RG2 9AE

Director01 September 2016Active
Pinewood House, Heather Drive, Ascot, SL5 0HT

Director04 April 2008Active
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP

Director05 October 2001Active
97 High Street, Wargrave, RG10 8DD

Director05 October 2001Active

People with Significant Control

Mr Thomas Dafydd Smith
Notified on:13 August 2020
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:United Kingdom
Address:Quarry Bank Farm, Epwell, Banbury, United Kingdom, OX15 6LR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Francis Monk
Notified on:06 April 2016
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:Unit A125, Old House Farm, Cutbush Lane, Reading, United Kingdom, RG2 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher Edward Leith Mossman
Notified on:06 April 2016
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:Unit A125, Old House Farm, Cutbush Lane, Reading, United Kingdom, RG2 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-13Officers

Change person secretary company with change date.

Download
2023-01-12Persons with significant control

Change to a person with significant control.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Officers

Change person director company with change date.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-22Address

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

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2021-01-14Officers

Change person secretary company with change date.

Download
2021-01-14Officers

Change person director company with change date.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-08-13Persons with significant control

Notification of a person with significant control.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-08-13Persons with significant control

Cessation of a person with significant control.

Download
2020-08-13Persons with significant control

Cessation of a person with significant control.

Download
2020-08-13Officers

Termination secretary company with name termination date.

Download
2020-08-13Officers

Appoint person secretary company with name date.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-06-09Accounts

Accounts with accounts type micro entity.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.