UKBizDB.co.uk

CHILL OUT! EVENT MANAGEMENT LTD

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

This company is commonly known as Chill Out! Event Management Ltd. The company was founded 20 years ago and was given the registration number 05034271. The firm's registered office is in BRACKNELL. You can find them at The Old Byre Billingbear Lane, Binfield, Bracknell, Berkshire. This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:CHILL OUT! EVENT MANAGEMENT LTD
Company Number:05034271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:The Old Byre Billingbear Lane, Binfield, Bracknell, Berkshire, RG42 5PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Byre, Billingbear Lane, Binfield, Bracknell, RG42 5PS

Director02 September 2020Active
The Old Byre, Billingbear Lane, Binfield, Bracknell, RG42 5PS

Director02 September 2020Active
The Old Byre, Billingbear Lane, Binfield, Bracknell, United Kingdom, RG42 5PS

Director04 February 2004Active
Railway Cottage, The Street, Old Basing, Basingstoke, England, RG24 7BX

Secretary04 February 2004Active
The Old Byre, Billingbear Lane, Binfield, Bracknell, United Kingdom, RG42 5PS

Director04 February 2004Active
12 Charlton Place, Finchampstead, Wokingham, RG40 4YQ

Director04 February 2004Active

People with Significant Control

Dynatic Ltd
Notified on:02 September 2020
Status:Active
Country of residence:England
Address:32, Damer Gardens, Henley-On-Thames, England, RG9 1HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Samantha Michelle Stirrup
Notified on:13 August 2020
Status:Active
Date of birth:May 1971
Nationality:British
Address:The Old Byre, Billingbear Lane, Bracknell, RG42 5PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Binding
Notified on:01 January 2019
Status:Active
Date of birth:December 1958
Nationality:British
Address:The Old Byre, Billingbear Lane, Bracknell, RG42 5PS
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 (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
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Resolution

Resolution.

Download
2020-09-15Incorporation

Memorandum articles.

Download
2020-09-15Capital

Capital name of class of shares.

Download
2020-09-04Persons with significant control

Notification of a person with significant control.

Download
2020-09-04Persons with significant control

Notification of a person with significant control.

Download
2020-09-03Persons with significant control

Notification of a person with significant control.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-09-03Officers

Termination secretary company with name termination date.

Download
2020-09-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-24Mortgage

Mortgage satisfy charge full.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.