UKBizDB.co.uk

SEVENTY EVENTS LIMITED

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

This company is commonly known as Seventy Events Limited. The company was founded 3 years ago and was given the registration number 13006422. The firm's registered office is in RICKMANSWORTH. You can find them at Little Wheelers The Green, Sarratt, Rickmansworth, Hertfordshire. This company's SIC code is 82302 - Activities of conference organisers.

Company Information

Name:SEVENTY EVENTS LIMITED
Company Number:13006422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82302 - Activities of conference organisers
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Little Wheelers The Green, Sarratt, Rickmansworth, Hertfordshire, United Kingdom, WD3 6BJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willow View, Main Road, Tallington, Stamford, England, PE9 4RP

Secretary11 November 2022Active
Willow View, Main Road, Tallington, Stamford, England, PE9 4RP

Director09 November 2020Active
Willow View, Main Road, Tallington, Stamford, England, PE9 4RP

Director09 November 2020Active
Little Wheelers, The Green, Sarratt, Rickmansworth, United Kingdom, WD3 6BJ

Secretary09 November 2020Active
Little Wheelers, The Green, Sarratt, Rickmansworth, United Kingdom, WD3 6BJ

Director09 November 2020Active

People with Significant Control

Ms Natasha Lauren Mitchell
Notified on:10 November 2021
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:Little Wheelers, The Green, Rickmansworth, United Kingdom, WD3 6BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Camilla Elizabeth May Atkinson
Notified on:10 November 2021
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:England
Address:Willow View, Main Road, Stamford, England, PE9 4RP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Erton Hammond Sargood
Notified on:09 November 2020
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Willow View, Main Road, Stamford, England, PE9 4RP
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Address

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

Download
2024-02-22Officers

Change person director company with change date.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Persons with significant control

Change to a person with significant control.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-01-31Address

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

Download
2023-01-30Address

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

Download
2023-01-18Address

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

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Officers

Appoint person secretary company with name date.

Download
2022-11-16Officers

Termination secretary company with name termination date.

Download
2022-08-30Capital

Capital allotment shares.

Download
2022-08-30Capital

Capital allotment shares.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Persons with significant control

Change to a person with significant control.

Download
2022-02-22Persons with significant control

Notification of a person with significant control.

Download
2022-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Change account reference date company current extended.

Download
2020-11-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.