This company is commonly known as Event London Limited. The company was founded 26 years ago and was given the registration number 03513321. The firm's registered office is in LONDON. You can find them at 12 Northfields Prospect, Putney Bridge, London, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | EVENT LONDON LIMITED |
---|---|---|
Company Number | : | 03513321 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1998 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Northfields Prospect, Putney Bridge, London, SW18 1PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Briarfield, Hurst Drive, Walton On The Hill, Tadworth, United Kingdom, KT20 7QT | Secretary | 19 February 1998 | Active |
Briarfield, Hurst Drive, Walton On The Hill, Tadworth, United Kingdom, KT20 7QT | Director | 19 February 1998 | Active |
Edenfield, Warren Drive, Kingswood, Tadworth, England, KT20 6PZ | Director | 19 February 1998 | Active |
Mr Matthew James Hegarty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Address | : | Suite 2, 2nd Floor Phoenix House, Brighton, BN1 2RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-26 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-26 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-11-25 | Insolvency | Liquidation in administration progress report. | Download |
2021-05-26 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2021-05-11 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-05-10 | Insolvency | Liquidation in administration proposals. | Download |
2021-05-07 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-05-06 | Address | Change registered office address company with date old address new address. | Download |
2021-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-26 | Officers | Termination director company with name termination date. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-18 | Accounts | Change account reference date company current extended. | Download |
2020-03-11 | Capital | Capital cancellation shares. | Download |
2020-03-11 | Capital | Capital return purchase own shares. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.