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.
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 | : |
|
Registered Address | : | 23 Golden Square, London, W1F 9JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Studio 212 Ikon Estate, Droitwich Road, Hartlebury, Kidderminster, England, DY10 4EW | Director | 02 November 2011 | Active |
57 Pembroke Road, Bromley, BR1 2RT | Secretary | 29 June 2005 | Active |
Flat 14, Block P Peabody Estate, Duchy Street, London, SE1 8DU | Secretary | 29 August 2006 | Active |
Flat 14,, Block P, Peabody Estate Duchy Street, London, SE1 8DU | Secretary | 29 August 2006 | Active |
2 Ridgeway, Hayes, Bromley, BR2 7DE | Secretary | 19 August 2005 | Active |
10 Doran Gardens, Doran Drive, Redhill, RH1 6AY | Secretary | 01 November 2000 | Active |
1 Stoney Close, Solihull, B92 0QF | Secretary | 14 August 2008 | Active |
10 Cambridge Park, East Twickenham, Twickenham, TW1 2PF | Secretary | 12 October 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 12 October 1994 | Active |
113 Airedale Avenue South, London, W4 2PX | Director | 12 October 1994 | Active |
1 Fairfax Mews, Putney, London, SW15 6FF | Director | 24 April 2002 | Active |
133 Fairfax Road, Teddington, TW11 9BU | Director | 03 July 2006 | Active |
5th Floor, Galbraith House, 141 Great Charles Street, Birmingham, B3 3LG | Director | 20 June 2011 | Active |
Corner Cottage 2 Grafton Road, Yardley Gobion, NN12 7UE | Director | 03 July 2006 | Active |
8 Whitehall Lane, Buckhurst Hill, IG9 5JH | Director | 10 November 2003 | Active |
16 Hunters Way, Summersdale, Chichester, PO19 4RB | Director | 25 March 1999 | Active |
Flat 2 Farleigh, Ramsden Road, Godalming, GU7 1QE | Director | 13 December 1994 | Active |
71 Roundmead Avenue, Loughton, IG10 1PZ | Director | 03 July 2006 | Active |
68a Oakley Road, Islington, London, N1 3LR | Director | 28 May 2003 | Active |
23, Golden Square, London, England, W1F 9JP | Director | 17 June 2011 | Active |
Copplestone House, West Manley Lane, Tiverton, EX16 4NH | Director | 10 May 2001 | Active |
1 Common Cottages, Totteridge Lane, High Wycombe, HP13 7QF | Director | 18 March 1996 | Active |
57 Pembroke Road, Bromley, BR1 2RT | Director | 29 June 2005 | Active |
Lee Place, Hazel Road, West Byfleet, KT14 6JJ | Director | 03 July 2006 | Active |
18 Thorley Gardens, Pyrford, Woking, GU22 8UL | Director | 20 September 2001 | Active |
15 Stourhead Gate, Westcroft, Milton Keynes, MK4 4BJ | Director | 25 August 2004 | Active |
14 Park Street, Prestwich, Manchester, M25 1EU | Director | 12 June 2008 | Active |
6 Dukes Avenue, London, W4 2AE | Director | 12 October 1994 | Active |
Flat 14, Block P Peabody Estate, Duchy Street, London, SE1 8DU | Director | 29 June 2005 | Active |
The Lodge Lightlands Down Lane, Frant, Tunbridge Wells, TN3 9HR | Director | 18 December 2002 | Active |
The Lodge Lightlands Down Lane, Frant, Tunbridge Wells, TN3 9HR | Director | 25 March 1999 | Active |
Suffolk Lodge, 162 Brixton Road, London, SW9 6AU | Director | 25 June 2007 | Active |
24, Queens Place, Shoreham By Sea, BN43 5AA | Director | 12 October 1994 | Active |
36 Mallard Road, Selsdon Vale, Selsdon, CR2 8PY | Director | 12 October 1994 | Active |
2nd Floor Flat, 4 Kings Gardens, Hove, BN3 2PE | Director | 02 January 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-20 | Address | Change registered office address company with date old address new address. | Download |
2023-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-16 | Gazette | Gazette filings brought up to date. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Gazette | Gazette notice compulsory. | Download |
2022-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-11 | Officers | Termination director company with name termination date. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-02 | Gazette | Gazette filings brought up to date. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Gazette | Gazette notice compulsory. | Download |
2018-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.