UKBizDB.co.uk

F3 EVENTS LIMITED

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

This company is commonly known as F3 Events Limited. The company was founded 17 years ago and was given the registration number 05973055. The firm's registered office is in LONDON. You can find them at 36b St Peters Street, , London, London. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:F3 EVENTS LIMITED
Company Number:05973055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2006
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:36b St Peters Street, London, London, England, N1 8JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36b St Peters Street, London, England, N1 8JT

Director31 October 2018Active
3 Hill House, Tehidy Park, Camborne, TR14 OTH

Secretary20 October 2006Active
Beechey House, 87 Church Street, Crowthorne, United Kingdom, RG45 7AW

Corporate Secretary05 November 2010Active
2, Paddock View, Broadmoor Road, Waltham St Lawrence, England, RG10 0RF

Director01 April 2010Active
Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW

Director30 October 2010Active
31, Cumbria Close, Maidenhead, SL6 3DD

Director20 October 2006Active
3 Hill House, Tehidy Park, Camborne, TR14 OTH

Director20 October 2006Active

People with Significant Control

The Race Organiser Limited
Notified on:31 October 2018
Status:Active
Country of residence:United Kingdom
Address:36b St Peters Street, London, United Kingdom, N1 8JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Martyn Andrew Wilton Edwards
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-01-04Gazette

Gazette dissolved liquidation.

Download
2022-10-06Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2022-10-04Insolvency

Liquidation in administration move to dissolution.

Download
2022-09-23Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2022-05-04Insolvency

Liquidation in administration progress report.

Download
2021-12-03Insolvency

Liquidation in administration result creditors meeting.

Download
2021-11-15Insolvency

Liquidation in administration proposals.

Download
2021-11-08Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-10-11Address

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

Download
2021-10-08Insolvency

Liquidation in administration appointment of administrator.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Officers

Change person director company with change date.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Accounts

Change account reference date company previous extended.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-11-01Persons with significant control

Notification of a person with significant control.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-11-01Address

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

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-11-01Officers

Termination secretary company with name termination date.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.