UKBizDB.co.uk

SKYBRIDGE EVENTS LIMITED

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

This company is commonly known as Skybridge Events Limited. The company was founded 37 years ago and was given the registration number 02072932. The firm's registered office is in MAIDSTONE. You can find them at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SKYBRIDGE EVENTS LIMITED
Company Number:02072932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Secretary01 November 2018Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director31 December 2008Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director24 April 2008Active
50 Longtye Drive, Chestfield, Whitstable, CT5 3NF

Secretary-Active
Irie, Minster Drive, Minster On Sea, Sheerness, ME12 2NG

Secretary01 December 2006Active
62a Gaysham Avenue, Gants Hill, Ilford, IG2 6TB

Director01 February 1993Active
56 Langthorne Street, Fulham, London, SW6 6JY

Director13 May 2002Active
Bridge Cottage Town Lane, Wooburn Green, High Wycombe, HP10 0PJ

Director-Active
30 Grove Heath North, Ripley, Woking, GU23 6EN

Director21 September 2005Active
115 Wolf Lane, Windsor, SL4 4YY

Director01 June 2000Active
19 Palace Road, East Molesey, KT8 9DL

Director-Active
3 Orston Lodge, Old Farm Road, Hampton, TW12 3RQ

Director01 July 2003Active
14 Barton Road, London, W14 9HD

Director-Active
Xeres, 2a Grove Road, Isleworth, TW7 4JH

Director29 February 2000Active
30 Harefield Avenue, Cheam, SM2 7NE

Director22 October 2004Active
Round Close Sandy Lane, Cobham, KT11 2EJ

Director-Active
21 Sudbourne Road, London, SW2 5AE

Director07 January 2003Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director24 April 2008Active

People with Significant Control

Havas People Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Havas House, Hermitage Court, Maidstone, England, ME16 9NT
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Accounts

Accounts with accounts type dormant.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type dormant.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type dormant.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type dormant.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Officers

Appoint person secretary company with name date.

Download
2018-11-09Officers

Termination secretary company with name termination date.

Download
2018-08-28Accounts

Accounts with accounts type dormant.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type dormant.

Download
2017-07-06Officers

Change person director company with change date.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Address

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

Download
2016-09-07Accounts

Accounts with accounts type dormant.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-18Officers

Change person director company with change date.

Download
2015-06-25Accounts

Accounts with accounts type dormant.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.