UKBizDB.co.uk

THE EVENTFUL PUBLISHING COMPANY LTD

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

This company is commonly known as The Eventful Publishing Company Ltd. The company was founded 27 years ago and was given the registration number 03212311. The firm's registered office is in . You can find them at 43 Tabernacle Street, London, , . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:THE EVENTFUL PUBLISHING COMPANY LTD
Company Number:03212311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 June 1996
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:43 Tabernacle Street, London, EC2A 4AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41a, Cornwall Gardens, London, England, SW7 4AA

Secretary06 October 2005Active
41a, Cornwall Gardens, London, England, SW7 4AA

Director14 June 1996Active
74 Burghley Road, London, NW5 1UN

Director14 June 1996Active
15 Ashton Road, Luton, LU1 3QE

Secretary10 June 1997Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary14 June 1996Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director14 June 1996Active

People with Significant Control

Mrs Sally Watson
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Wood Farm, Wood Lane, Taunton, England, TA4 3TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Jillian Deborah Wiseman
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:74 Burghley Road, Burghley Road, London, England, NW5 1UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Gazette

Gazette dissolved liquidation.

Download
2023-08-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-05Address

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

Download
2022-06-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-01Insolvency

Liquidation disclaimer notice.

Download
2021-05-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-05Address

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

Download
2020-11-28Resolution

Resolution.

Download
2020-11-28Insolvency

Liquidation voluntary statement of affairs.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Persons with significant control

Notification of a person with significant control.

Download
2018-10-31Persons with significant control

Notification of a person with significant control.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Change account reference date company previous extended.

Download
2018-04-26Mortgage

Mortgage satisfy charge full.

Download
2018-04-26Mortgage

Mortgage satisfy charge full.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-16Accounts

Accounts with accounts type total exemption small.

Download
2015-08-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.