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.
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 | : |
|
Registered Address | : | 2 Bell Court, Leapale Lane, Guildford, England, GU1 4LY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Bell Court, Leapale Lane, Guildford, England, GU1 4LY | Director | 04 September 2023 | Active |
2 Bell Court, Leapale Lane, Guildford, England, GU1 4LY | Director | 12 July 2018 | Active |
2, Bell Court, Leapale Lane, Guildford, England, GU1 4LY | Director | 12 February 2020 | Active |
2, Bell Court, Leapale Lane, Guildford, England, GU1 4LY | Director | 09 September 2019 | Active |
2, Bell Court, Leapale Lane, Guildford, England, GU1 4LY | Director | 09 September 2019 | Active |
2, Bell Court, Leapale Lane, Guildford, England, GU1 4LY | Director | 09 September 2019 | Active |
2, Bell Court, Leapale Lane, Guildford, England, GU1 4LY | Director | 09 September 2019 | Active |
2, Bell Court, Leapale Lane, Guildford, England, GU1 4LY | Director | 09 May 2016 | Active |
35, St. Thomas's Road, Chorley, England, PR7 1HP | Director | 12 July 2018 | Active |
88 Little Bookham Street, Little Bookham Street, Bookham, Leatherhead, United Kingdom, KT23 3AP | Director | 09 May 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Officers | Second filing of director appointment with name. | Download |
2024-02-16 | Officers | Change person director company with change date. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-08 | Officers | Appoint person director company with name date. | Download |
2023-09-08 | Officers | Termination director company with name termination date. | Download |
2023-09-08 | Officers | Termination director company with name termination date. | Download |
2023-09-08 | Officers | Termination director company with name termination date. | Download |
2023-09-08 | Officers | Termination director company with name termination date. | Download |
2023-09-08 | Officers | Termination director company with name termination date. | Download |
2023-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-12-17 | Officers | Change person director company with change date. | Download |
2020-12-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-16 | Capital | Capital allotment shares. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.