This company is commonly known as Powwow Events Limited. The company was founded 25 years ago and was given the registration number 03568389. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | POWWOW EVENTS LIMITED |
---|---|---|
Company Number | : | 03568389 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Secretary | 21 May 1998 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Director | 19 January 2012 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Director | 21 May 1998 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Director | 06 July 2004 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 21 May 1998 | Active |
64 Crystal Palace Road, East Dulwich, London, SE22 9EY | Director | 06 April 2000 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Director | 06 April 2007 | Active |
Flat 3, 40 Pendennis Road, London, SW16 2SW | Director | 01 October 2004 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 21 May 1998 | Active |
Ms Katie Elizabeth Curzon | ||
Notified on | : | 09 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL |
Nature of control | : |
|
Amanda Patricia Edgcumbe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL |
Nature of control | : |
|
Matthew John Edgcumbe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Resolution | Resolution. | Download |
2023-11-27 | Change of constitution | Statement of companys objects. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-16 | Capital | Capital allotment shares. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-19 | Officers | Change person secretary company with change date. | Download |
2021-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-19 | Officers | Change person director company with change date. | Download |
2021-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-19 | Officers | Change person director company with change date. | Download |
2021-05-19 | Officers | Change person director company with change date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Address | Change registered office address company with date old address new address. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.