Warning: file_put_contents(c/3531c4066b6e977f31780aaced830684.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/bc681c417218581a7dfe12145975111e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ceremonial Matters Ltd, CO9 2PQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CEREMONIAL MATTERS LTD

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

This company is commonly known as Ceremonial Matters Ltd. The company was founded 10 years ago and was given the registration number 08892077. The firm's registered office is in HALSTEAD. You can find them at 5 Bays Drive, , Halstead, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CEREMONIAL MATTERS LTD
Company Number:08892077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2014
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:5 Bays Drive, Halstead, Essex, United Kingdom, CO9 2PQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Bays Drive, Halstead, CO9 2PQ

Director12 February 2014Active

People with Significant Control

Kathryn Willimont
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:5, Bays Drive, Halstead, United Kingdom, CO9 2PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Willimont
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:5, Bays Drive, Halstead, United Kingdom, CO9 2PQ
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
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-15Gazette

Gazette notice voluntary.

Download
2021-06-04Dissolution

Dissolution application strike off company.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Resolution

Resolution.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-07Accounts

Accounts with accounts type total exemption full.

Download
2018-02-18Confirmation statement

Confirmation statement with no updates.

Download
2017-03-15Accounts

Accounts with accounts type micro entity.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Address

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

Download
2016-06-06Accounts

Accounts with accounts type total exemption small.

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-19Address

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

Download
2015-08-27Officers

Appoint person director company with name date.

Download
2015-07-09Address

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

Download
2015-07-09Address

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

Download
2015-06-30Gazette

Gazette notice compulsory.

Download
2015-04-02Accounts

Accounts with accounts type total exemption small.

Download
2015-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-02Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.