Warning: file_put_contents(c/4aeef904079536475704b38cae023a10.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Darkest Hour Events Ltd., BS4 4PR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DARKEST HOUR EVENTS LTD.

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

This company is commonly known as Darkest Hour Events Ltd.. The company was founded 8 years ago and was given the registration number 09709192. The firm's registered office is in BRISTOL. You can find them at 24 Manworthy Road, Brislington, Bristol, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:DARKEST HOUR EVENTS LTD.
Company Number:09709192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:24 Manworthy Road, Brislington, Bristol, England, BS4 4PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Manworthy Road, Brislington, Bristol, England, BS4 4PR

Director01 September 2016Active
123, Lower Conham Vale, Bristol, England, BS15 3AX

Director29 July 2015Active
214 Airpoint, Skypark Road, Bristol, England, BS3 3NG

Director29 July 2015Active

People with Significant Control

Mr Ian Andrew Sayers
Notified on:06 June 2022
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:24, Manworthy Road, Bristol, England, BS4 4PR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Carl Busby
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:24, Manworthy Road, Bristol, England, BS4 4PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Timothy Stuart Sayers
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:24, Manworthy Road, Bristol, England, BS4 4PR
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
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Persons with significant control

Notification of a person with significant control.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Persons with significant control

Cessation of a person with significant control.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Officers

Change person director company with change date.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-30Confirmation statement

Confirmation statement with no updates.

Download
2016-11-18Accounts

Accounts with accounts type total exemption small.

Download
2016-09-01Officers

Appoint person director company with name date.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2015-09-16Capital

Capital allotment shares.

Download
2015-07-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.