UKBizDB.co.uk

THE EVENTA ENTERTAINMENT GROUP LTD

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

This company is commonly known as The Eventa Entertainment Group Ltd. The company was founded 20 years ago and was given the registration number 04945685. The firm's registered office is in LONDON. You can find them at 8th Floor Becket House, 36 Old Jewry, London, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:THE EVENTA ENTERTAINMENT GROUP LTD
Company Number:04945685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nile House, Nile Street, Brighton, United Kingdom, BN1 1HW

Secretary26 February 2004Active
131, Granparken, 2800 Kongens, Kongens Lyngby, Denmark,

Director19 January 2024Active
Nile House, Nile Street, Brighton, United Kingdom, BN1 1HW

Director01 October 2018Active
Nile House, Nile Street, Brighton, United Kingdom, BN1 1HW

Director01 October 2012Active
Nile House, Nile Street, Brighton, United Kingdom, BN1 1HW

Director28 October 2003Active
78, K Bazantnici, 250 75 Novy Vestec, Czech Republic,

Director19 January 2024Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary28 October 2003Active
31 Bigwood Avenue, Hove, BN3 6FP

Director28 April 2004Active
19 Romany Road, Worthing, West Sussex, BN13 3ED

Director01 August 2004Active
Hanover House, 118 Queens Road, Brighton, United Kingdom, BN1 3XG

Director01 November 2007Active
59 Lansdowne Place, Hove, BN3 1FL

Director04 January 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director28 October 2003Active

People with Significant Control

Mr Robert John Hill
Notified on:10 April 2017
Status:Active
Date of birth:August 1978
Nationality:British
Address:8th Floor, Becket House, London, EC2R 8DD
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Persons with significant control

Change to a person with significant control.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-07-13Officers

Change person secretary company with change date.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Mortgage

Mortgage satisfy charge full.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Officers

Change person director company with change date.

Download
2019-09-27Mortgage

Mortgage satisfy charge full.

Download
2019-09-27Mortgage

Mortgage satisfy charge full.

Download
2019-09-27Mortgage

Mortgage satisfy charge full.

Download
2019-09-27Mortgage

Mortgage satisfy charge full.

Download
2019-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.