UKBizDB.co.uk

EXURBIA EVENTS LIMITED

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

This company is commonly known as Exurbia Events Limited. The company was founded 7 years ago and was given the registration number 10481175. The firm's registered office is in STOKE ON TRENT. You can find them at C/o Currie Young Limited Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:EXURBIA EVENTS LIMITED
Company Number:10481175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 November 2016
End of financial year:30 November 2017
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:C/o Currie Young Limited Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, ST4 4DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, King Street, Newcastle Under Lyme, ST5 1EL

Director16 November 2016Active
10, King Street, Newcastle Under Lyme, ST5 1EL

Director16 November 2016Active
10, King Street, Newcastle Under Lyme, ST5 1EL

Director16 November 2016Active

People with Significant Control

Mr Joe Quinn
Notified on:16 November 2016
Status:Active
Date of birth:February 1983
Nationality:British
Address:10, King Street, Newcastle Under Lyme, ST5 1EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oliver Julien
Notified on:16 November 2016
Status:Active
Date of birth:September 1990
Nationality:British
Address:10, King Street, Newcastle Under Lyme, ST5 1EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Arron Moss
Notified on:16 November 2016
Status:Active
Date of birth:December 1979
Nationality:British
Address:10, King Street, Newcastle Under Lyme, ST5 1EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-12Gazette

Gazette dissolved liquidation.

Download
2022-09-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-04-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-02Address

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

Download
2021-05-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-17Insolvency

Liquidation disclaimer notice.

Download
2020-03-05Address

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

Download
2020-03-04Insolvency

Liquidation voluntary statement of affairs.

Download
2020-03-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-04Resolution

Resolution.

Download
2020-01-07Persons with significant control

Change to a person with significant control.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Change account reference date company previous shortened.

Download
2019-02-13Accounts

Change account reference date company previous extended.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Officers

Change person director company with change date.

Download
2018-11-15Persons with significant control

Change to a person with significant control.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Change account reference date company previous shortened.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-05-25Address

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

Download
2016-12-12Officers

Change person director company with change date.

Download
2016-11-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.