UKBizDB.co.uk

EVENT OPERATIONS LIMITED

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

This company is commonly known as Event Operations Limited. The company was founded 11 years ago and was given the registration number 08236544. The firm's registered office is in HAYWARDS HEATH. You can find them at Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex. This company's SIC code is 82302 - Activities of conference organisers.

Company Information

Name:EVENT OPERATIONS LIMITED
Company Number:08236544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82302 - Activities of conference organisers

Office Address & Contact

Registered Address:Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, United Kingdom, RH17 7QX

Director02 October 2012Active
Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, United Kingdom, RH17 7QX

Director02 October 2012Active
Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, RH17 7QX

Director30 September 2017Active
Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, United Kingdom, RH17 7QX

Director02 October 2012Active
Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, United Kingdom, RH17 7QX

Corporate Director02 October 2012Active

People with Significant Control

Cbs Uk Holdings Limited
Notified on:01 January 2020
Status:Active
Country of residence:England
Address:Kingfisher House, Hurstwood Grange, Haywards Heath, England, RH17 7QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Barnaby Neil Puttick
Notified on:30 September 2017
Status:Active
Date of birth:June 1978
Nationality:British
Address:Kingfisher House, Hurstwood Grange, Haywards Heath, RH17 7QX
Nature of control:
  • Significant influence or control
Mr Luke Robert Denis Bennett
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Address:Kingfisher House, Hurstwood Grange, Haywards Heath, RH17 7QX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Stuart James Blake
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Address:Kingfisher House, Hurstwood Grange, Haywards Heath, RH17 7QX
Nature of control:
  • Significant influence or control
Mr Carl Richard Stephen David Miller
Notified on:06 April 2016
Status:Active
Date of birth:April 1985
Nationality:British
Address:Kingfisher House, Hurstwood Grange, Haywards Heath, RH17 7QX
Nature of control:
  • 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 (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
2024-03-26Persons with significant control

Change to a person with significant control.

Download
2024-03-26Officers

Change person director company with change date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Persons with significant control

Change to a person with significant control.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Persons with significant control

Change to a person with significant control.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts amended with accounts type total exemption full.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Accounts

Change account reference date company previous extended.

Download
2017-11-02Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.