Warning: file_put_contents(c/2fd5498fcaa5c16d4651a2c36b7c924c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Dazed Events Limited, BS7 0JD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DAZED EVENTS LIMITED

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

This company is commonly known as Dazed Events Limited. The company was founded 5 years ago and was given the registration number 11482933. The firm's registered office is in BRISTOL. You can find them at Flat 1, 2 Douglas Road, Bristol, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:DAZED EVENTS LIMITED
Company Number:11482933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2018
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:Flat 1, 2 Douglas Road, Bristol, United Kingdom, BS7 0JD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
137b Muller Road, Horfield, United Kingdom, BS7 0JD

Director25 July 2018Active
Basement Flat, 5 Lansdown Road, Clifton, England, BS8 3AA

Director25 July 2018Active
137b Muller Road, Horfield, United Kingdom, BS7 0JD

Director25 July 2018Active
5, Regis Place, Brixton, London, United Kingdom, SW2 5RE

Director25 July 2018Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director17 September 2020Active

People with Significant Control

Zac Sow
Notified on:25 July 2018
Status:Active
Date of birth:April 1997
Nationality:British
Country of residence:United Kingdom
Address:18, Redpoll Drive, Bristol, United Kingdom, BS20 7JZ
Nature of control:
  • Significant influence or control
Ed Priest
Notified on:25 July 2018
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:United Kingdom
Address:9, Wolsey Road, London, United Kingdom, N1 4QH
Nature of control:
  • Significant influence or control
Ryan Sims
Notified on:25 July 2018
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 2 Douglas Road, Bristol, United Kingdom, BS7 0JD
Nature of control:
  • Significant influence or control
Mr Samuel Inigo Shalgosky Cheesman
Notified on:25 July 2018
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:United Kingdom
Address:5, Regis Place, London, United Kingdom, SW2 5RE
Nature of control:
  • Significant influence or control
Jake Sweet
Notified on:25 July 2018
Status:Active
Date of birth:June 1995
Nationality:British
Country of residence:United Kingdom
Address:Sunningdale, Back Lane, St Giles, United Kingdom, HP8 4PB
Nature of control:
  • Significant influence or control
Alex Kember
Notified on:25 July 2018
Status:Active
Date of birth:October 1995
Nationality:British
Country of residence:United Kingdom
Address:Burrhil House, Rough Road, Woking, United Kingdom, GU22 0RB
Nature of control:
  • Significant influence or control
Tim Hazlehurst
Notified on:25 July 2018
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 2 Douglas Road, Bristol, United Kingdom, BS7 0JD
Nature of control:
  • Significant influence or control
Mr James St Clare Inwood
Notified on:25 July 2018
Status:Active
Date of birth:June 1995
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 2 Douglas Road, Bristol, United Kingdom, BS7 0JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roshan Gurung
Notified on:25 July 2018
Status:Active
Date of birth:May 1996
Nationality:British
Country of residence:United Kingdom
Address:137b Muller Road, Horfield, United Kingdom, BS7 0JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ryan Edward Storey
Notified on:25 July 2018
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 2 Douglas Road, Bristol, United Kingdom, BS7 0JD
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
2024-04-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Persons with significant control

Cessation of a person with significant control.

Download
2021-09-22Persons with significant control

Cessation of a person with significant control.

Download
2021-09-22Persons with significant control

Cessation of a person with significant control.

Download
2021-09-22Persons with significant control

Change to a person with significant control.

Download
2021-09-22Persons with significant control

Change to a person with significant control.

Download
2021-09-22Persons with significant control

Change to a person with significant control.

Download
2021-09-21Address

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

Download
2021-07-06Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Persons with significant control

Change to a person with significant control.

Download
2020-12-02Persons with significant control

Change to a person with significant control.

Download
2020-12-01Persons with significant control

Change to a person with significant control.

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-12-01Address

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

Download

Copyright © 2024. All rights reserved.