UKBizDB.co.uk

HYDRA EVENTS LTD

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

This company is commonly known as Hydra Events Ltd. The company was founded 12 years ago and was given the registration number 07978052. The firm's registered office is in MANCHESTER. You can find them at 3 The Stables Parrswood Entertainment Centre, East Didsbury, Manchester, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:HYDRA EVENTS LTD
Company Number:07978052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:3 The Stables Parrswood Entertainment Centre, East Didsbury, Manchester, United Kingdom, M20 5PG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director10 January 2017Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director21 September 2018Active
30, Crantock Road, London, England, SE6 2QP

Director06 March 2012Active
Flat 22, 205 Richmond Road, London, England, E8 3FF

Director21 June 2019Active
30, Leicester Square, London, England, WC2H 7LA

Director21 September 2018Active
154, Weir Road, London, England, SW12 0ND

Director06 March 2012Active
Flat 22, 205 Richmond Road, London, England, E8 3FF

Director21 June 2019Active
30, Leicester Square, London, England, WC2H 7LA

Director21 September 2018Active

People with Significant Control

Broadwick Venues Limited
Notified on:21 September 2018
Status:Active
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dolan Bergin
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:30, Leicester Square, London, England, WC2H 7LA
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type small.

Download
2023-12-27Accounts

Change account reference date company previous shortened.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Accounts with accounts type small.

Download
2022-04-01Accounts

Accounts with accounts type dormant.

Download
2022-02-14Officers

Change person director company with change date.

Download
2022-01-31Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-24Officers

Change person director company with change date.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2021-09-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-29Accounts

Accounts with accounts type small.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Change account reference date company current shortened.

Download
2021-03-01Officers

Change person director company with change date.

Download
2020-12-15Address

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

Download
2020-11-18Persons with significant control

Change to a person with significant control.

Download
2020-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-20Address

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

Download

Copyright © 2024. All rights reserved.