UKBizDB.co.uk

ESCAPE EVENTS LIMITED

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

This company is commonly known as Escape Events Limited. The company was founded 18 years ago and was given the registration number 05511593. The firm's registered office is in LONDON. You can find them at Vineyard House 44 Brook Green, Hammersmith, London, . This company's SIC code is 82301 - Activities of exhibition and fair organisers.

Company Information

Name:ESCAPE EVENTS LIMITED
Company Number:05511593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:Vineyard House 44 Brook Green, Hammersmith, London, England, W6 7BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vineyard House, 44 Brook Green, Hammersmith, London, England, W6 7BT

Secretary22 January 2019Active
Vineyard House, 44 Brook Green, Hammersmith, London, England, W6 7BT

Director22 January 2019Active
Vineyard House, 44 Brook Green, Hammersmith, London, England, W6 7BT

Director13 February 2020Active
Vineyard House, 44 Brook Green, Hammersmith, London, England, W6 7BT

Director22 January 2019Active
Lower Dane, Hartlip, Sittingbourne, ME9 7TE

Secretary18 July 2005Active
Vineyard House, 44 Brook Green, Hammersmith, London, England, W6 7BT

Secretary09 December 2016Active
Fullers Hill, Seal, Sevenoaks, TN15 0EN

Secretary21 September 2005Active
Lower, Dane, Hartlip, Sittingbourne, England, ME9 7TE

Director18 July 2005Active
58, White Lion Street, London, England, N1 9PP

Director09 December 2016Active
Vineyard House, 44 Brook Green, Hammersmith, London, England, W6 7BT

Director21 September 2017Active
Vineyard House, 44 Brook Green, Hammersmith, London, England, W6 7BT

Director09 December 2016Active
Immediate Media Company, Vineyard House, 44 Brook Green, London, United Kingdom, W6 7BT

Director22 January 2019Active
Vineyard House, 44 Brook Green, Hammersmith, London, England, W6 7BT

Director22 January 2019Active
58, White Lion Street, London, England, N1 9PP

Director09 December 2016Active

People with Significant Control

Upper Street Events Topco Limited
Notified on:08 December 2016
Status:Active
Country of residence:England
Address:Vineyard House, 44 Brook Green, London, England, W6 7BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Ross Anslow
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:58, White Lion Street, London, England, N1 9PP
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

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
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Accounts

Legacy.

Download
2023-10-20Other

Legacy.

Download
2023-10-20Other

Legacy.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Accounts

Legacy.

Download
2023-02-17Other

Legacy.

Download
2023-02-17Other

Legacy.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Address

Change sail address company with old address new address.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-01-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2019-12-18Accounts

Accounts with accounts type full.

Download
2019-08-27Officers

Change person director company with change date.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Persons with significant control

Change to a person with significant control.

Download
2019-03-29Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.