UKBizDB.co.uk

INDEPENDENT EVENT MANAGEMENT LIMITED

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

This company is commonly known as Independent Event Management Limited. The company was founded 13 years ago and was given the registration number 07535917. The firm's registered office is in SPALDING. You can find them at Spalding Business Centre, Church Street, Spalding, Lincolnshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INDEPENDENT EVENT MANAGEMENT LIMITED
Company Number:07535917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2011
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Spalding Business Centre, Church Street, Spalding, Lincolnshire, England, PE11 2PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Endeavour House, 7 Enterprise Way, Pinchbeck, Spalding, England, PE11 3YR

Director14 August 2020Active
36, Edgefield, Weston, Spalding, England, PE12 6RQ

Director21 February 2011Active
2, Bennington Road, Butterwick, Boston, United Kingdom, PE22 0EX

Director21 February 2011Active
Cromwell House, Hagnaby Road, Old Bolingbroke, Spilsby, United Kingdom, PE23 4HJ

Director21 February 2011Active

People with Significant Control

Mr Jason Paul Lunn
Notified on:12 April 2020
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Endeavour House, 7 Enterprise Way, Spalding, England, PE11 3YR
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Karen Hall
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Spalding Business Centre, Church Street, Spalding, England, PE11 2PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carla Lynette Taylor
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:Spalding Business Centre, Church Street, Spalding, England, PE11 2PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Claire Jayne Lunn
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:Endeavour House, 7 Enterprise Way, Spalding, England, PE11 3YR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Address

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

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-16Officers

Appoint person director company with name date.

Download
2020-07-30Officers

Change person director company with change date.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-03-25Address

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

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-02-24Address

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

Download
2018-02-24Address

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

Download
2018-02-24Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.