UKBizDB.co.uk

IDYLLIC EVENTS LIMITED

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

This company is commonly known as Idyllic Events Limited. The company was founded 21 years ago and was given the registration number 04458605. The firm's registered office is in GUILDFORD. You can find them at Third Floor One London Square, Cross Lanes, Guildford, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:IDYLLIC EVENTS LIMITED
Company Number:04458605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 June 2002
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Third Floor One London Square, Cross Lanes, Guildford, GU1 1UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor One London Square, Cross Lanes, Guildford, GU1 1UN

Director09 November 2010Active
52 Mackenders Lane, Eccles, Maidstone, ME20 7JA

Secretary13 June 2002Active
Repton Manor, Repton Avenue, Ashford, United Kingdom, TN23 3GP

Corporate Secretary24 June 2009Active
The Granary, Worten Lower Yard, Worten Lane, Great Chart, Ashford, TN23 3BU

Corporate Secretary01 May 2008Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary11 June 2002Active
Hockers Farm House, Hockers Lane Detling, Maidstone, ME14 3JN

Director13 June 2002Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director11 June 2002Active

People with Significant Control

Mr Emmet Michael Hannan
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:Third Floor One London Square, Cross Lanes, Guildford, GU1 1UN
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 (6 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
2021-08-25Gazette

Gazette dissolved liquidation.

Download
2021-05-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-09-30Address

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

Download
2020-05-18Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-14Address

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

Download
2020-05-01Resolution

Resolution.

Download
2020-04-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-19Address

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

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Persons with significant control

Change to a person with significant control.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Resolution

Resolution.

Download
2018-06-29Officers

Termination secretary company with name termination date.

Download
2018-06-21Officers

Change person director company with change date.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Persons with significant control

Change to a person with significant control.

Download
2018-04-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Address

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

Download
2017-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-01Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-16Accounts

Accounts with accounts type total exemption small.

Download
2015-06-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.