UKBizDB.co.uk

CORPORATE EVENTS INTERNATIONAL LTD

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

This company is commonly known as Corporate Events International Ltd. The company was founded 9 years ago and was given the registration number 09405063. The firm's registered office is in WEYBRIDGE. You can find them at Units 1-4 Trade City, Brooklands Industrial Estate, Weybridge, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CORPORATE EVENTS INTERNATIONAL LTD
Company Number:09405063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2015
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Units 1-4 Trade City, Brooklands Industrial Estate, Weybridge, Surrey, England, KT13 0YF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 3 And 4 Trade City, Avro Way, Brooklands Business Park, Weybridge, England, KT13 0YF

Director25 November 2021Active
Units 3 And 4 Trade City, Avro Way, Brooklands Business Park, Weybridge, England, KT13 0YF

Director23 August 2019Active
12 Funtley Court, 19 Funtley Hill, Fareham, PO16 7UY

Director01 November 2017Active
5, Kiln Acre, Wickham Road, Fareham, England, PO16 7JS

Director13 September 2018Active
12 Funtley Court, 19 Funtley Hill, Fareham, PO16 7UY

Director01 November 2017Active
Units 3 And 4 Trade City, Avro Way, Brooklands Business Park, Weybridge, England, KT13 0YF

Director01 September 2020Active
Units 3 And 4 Trade City, Avro Way, Brooklands Business Park, Weybridge, England, KT13 0YF

Director23 August 2019Active
12 Funtley Court, 19 Funtley Hill, Fareham, PO16 7UY

Director01 November 2017Active
Units 1-4 Trade City, Brooklands Industrial Estate, Weybridge, England, KT13 0YF

Director26 January 2015Active
Units 1-4 Trade City, Brooklands Industrial Estate, Weybridge, England, KT13 0YF

Director26 January 2015Active

People with Significant Control

Eventist Group Limited
Notified on:23 August 2019
Status:Active
Country of residence:England
Address:Units 1-4 Trade City, Brooklands Industrial Estate, Weybridge, England, KT13 0YF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Sarah-Jane Williams
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:Units 1-4 Trade City, Brooklands Industrial Estate, Weybridge, England, KT13 0YF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Paul Lebreton Williams
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Units 1-4 Trade City, Brooklands Industrial Estate, Weybridge, England, KT13 0YF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-09-12Gazette

Gazette dissolved voluntary.

Download
2023-02-28Dissolution

Dissolution voluntary strike off suspended.

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-09Dissolution

Dissolution application strike off company.

Download
2022-11-24Accounts

Accounts with accounts type small.

Download
2022-06-23Accounts

Accounts with accounts type small.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-03-22Accounts

Change account reference date company previous shortened.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-06-28Accounts

Accounts with accounts type small.

Download
2021-06-17Mortgage

Mortgage satisfy charge full.

Download
2021-06-14Address

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

Download
2021-03-29Accounts

Change account reference date company previous shortened.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Officers

Change person director company with change date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-08-27Accounts

Change account reference date company previous extended.

Download
2019-08-27Persons with significant control

Notification of a person with significant control.

Download
2019-08-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.