UKBizDB.co.uk

RACCOON EVENTS LIMITED

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

This company is commonly known as Raccoon Events Limited. The company was founded 8 years ago and was given the registration number 10170140. The firm's registered office is in GUILDFORD. You can find them at 2 Bell Court, Leapale Lane, Guildford, . This company's SIC code is 82301 - Activities of exhibition and fair organisers.

Company Information

Name:RACCOON EVENTS LIMITED
Company Number:10170140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:2 Bell Court, Leapale Lane, Guildford, England, GU1 4LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Bell Court, Leapale Lane, Guildford, England, GU1 4LY

Director04 September 2023Active
2 Bell Court, Leapale Lane, Guildford, England, GU1 4LY

Director12 July 2018Active
2, Bell Court, Leapale Lane, Guildford, England, GU1 4LY

Director12 February 2020Active
2, Bell Court, Leapale Lane, Guildford, England, GU1 4LY

Director09 September 2019Active
2, Bell Court, Leapale Lane, Guildford, England, GU1 4LY

Director09 September 2019Active
2, Bell Court, Leapale Lane, Guildford, England, GU1 4LY

Director09 September 2019Active
2, Bell Court, Leapale Lane, Guildford, England, GU1 4LY

Director09 September 2019Active
2, Bell Court, Leapale Lane, Guildford, England, GU1 4LY

Director09 May 2016Active
35, St. Thomas's Road, Chorley, England, PR7 1HP

Director12 July 2018Active
88 Little Bookham Street, Little Bookham Street, Bookham, Leatherhead, United Kingdom, KT23 3AP

Director09 May 2016Active

People with Significant Control

Raccoon Media Group Limited
Notified on:18 December 2020
Status:Active
Country of residence:England
Address:2 Bell Court, Leapale Lane, Guildford, England, GU1 4LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Andrew Seaman
Notified on:12 July 2018
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:2, Bell Court, Guildford, England, GU1 4LY
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Darren Marc Pinder
Notified on:09 May 2016
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:2, Bell Court, Guildford, England, GU1 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Madeleine Ann Seaman
Notified on:09 May 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:88 Little Bookham Street, Little Bookham Street, Leatherhead, United Kingdom, KT23 3AP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Officers

Second filing of director appointment with name.

Download
2024-02-16Officers

Change person director company with change date.

Download
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-12-16Persons with significant control

Notification of a person with significant control statement.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Capital

Capital allotment shares.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.