UKBizDB.co.uk

EVENTIA LTD

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

This company is commonly known as Eventia Ltd. The company was founded 29 years ago and was given the registration number 02978526. The firm's registered office is in LONDON. You can find them at 23 Golden Square, , London, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:EVENTIA LTD
Company Number:02978526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1994
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:23 Golden Square, London, W1F 9JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio 212 Ikon Estate, Droitwich Road, Hartlebury, Kidderminster, England, DY10 4EW

Director02 November 2011Active
57 Pembroke Road, Bromley, BR1 2RT

Secretary29 June 2005Active
Flat 14, Block P Peabody Estate, Duchy Street, London, SE1 8DU

Secretary29 August 2006Active
Flat 14,, Block P, Peabody Estate Duchy Street, London, SE1 8DU

Secretary29 August 2006Active
2 Ridgeway, Hayes, Bromley, BR2 7DE

Secretary19 August 2005Active
10 Doran Gardens, Doran Drive, Redhill, RH1 6AY

Secretary01 November 2000Active
1 Stoney Close, Solihull, B92 0QF

Secretary14 August 2008Active
10 Cambridge Park, East Twickenham, Twickenham, TW1 2PF

Secretary12 October 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary12 October 1994Active
113 Airedale Avenue South, London, W4 2PX

Director12 October 1994Active
1 Fairfax Mews, Putney, London, SW15 6FF

Director24 April 2002Active
133 Fairfax Road, Teddington, TW11 9BU

Director03 July 2006Active
5th Floor, Galbraith House, 141 Great Charles Street, Birmingham, B3 3LG

Director20 June 2011Active
Corner Cottage 2 Grafton Road, Yardley Gobion, NN12 7UE

Director03 July 2006Active
8 Whitehall Lane, Buckhurst Hill, IG9 5JH

Director10 November 2003Active
16 Hunters Way, Summersdale, Chichester, PO19 4RB

Director25 March 1999Active
Flat 2 Farleigh, Ramsden Road, Godalming, GU7 1QE

Director13 December 1994Active
71 Roundmead Avenue, Loughton, IG10 1PZ

Director03 July 2006Active
68a Oakley Road, Islington, London, N1 3LR

Director28 May 2003Active
23, Golden Square, London, England, W1F 9JP

Director17 June 2011Active
Copplestone House, West Manley Lane, Tiverton, EX16 4NH

Director10 May 2001Active
1 Common Cottages, Totteridge Lane, High Wycombe, HP13 7QF

Director18 March 1996Active
57 Pembroke Road, Bromley, BR1 2RT

Director29 June 2005Active
Lee Place, Hazel Road, West Byfleet, KT14 6JJ

Director03 July 2006Active
18 Thorley Gardens, Pyrford, Woking, GU22 8UL

Director20 September 2001Active
15 Stourhead Gate, Westcroft, Milton Keynes, MK4 4BJ

Director25 August 2004Active
14 Park Street, Prestwich, Manchester, M25 1EU

Director12 June 2008Active
6 Dukes Avenue, London, W4 2AE

Director12 October 1994Active
Flat 14, Block P Peabody Estate, Duchy Street, London, SE1 8DU

Director29 June 2005Active
The Lodge Lightlands Down Lane, Frant, Tunbridge Wells, TN3 9HR

Director18 December 2002Active
The Lodge Lightlands Down Lane, Frant, Tunbridge Wells, TN3 9HR

Director25 March 1999Active
Suffolk Lodge, 162 Brixton Road, London, SW9 6AU

Director25 June 2007Active
24, Queens Place, Shoreham By Sea, BN43 5AA

Director12 October 1994Active
36 Mallard Road, Selsdon Vale, Selsdon, CR2 8PY

Director12 October 1994Active
2nd Floor Flat, 4 Kings Gardens, Hove, BN3 2PE

Director02 January 1995Active

People with Significant Control

Mr Dale Reginald Parmenter
Notified on:30 June 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:Studio 212 Ikon Estate, Droitwich Road, Kidderminster, England, DY10 4EW
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 (7 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
2024-02-12Accounts

Accounts with accounts type dormant.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-20Address

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

Download
2023-05-09Accounts

Accounts with accounts type dormant.

Download
2023-03-16Gazette

Gazette filings brought up to date.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Gazette

Gazette notice compulsory.

Download
2022-02-16Accounts

Accounts with accounts type dormant.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type dormant.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type dormant.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type dormant.

Download
2019-02-02Gazette

Gazette filings brought up to date.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Gazette

Gazette notice compulsory.

Download
2018-08-30Accounts

Accounts with accounts type dormant.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-03-15Accounts

Accounts with accounts type total exemption full.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-03-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.