Warning: file_put_contents(c/0bae9dbbb33a5f2f37448cc8c38dccdd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
The Outstanding Events Company Limited, MK44 2YP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE OUTSTANDING EVENTS COMPANY LIMITED

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

This company is commonly known as The Outstanding Events Company Limited. The company was founded 17 years ago and was given the registration number 05994557. The firm's registered office is in BEDFORD. You can find them at Millennium Studios Thurleigh Airfield Business Park, Thurleigh, Bedford, Bedfordshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:THE OUTSTANDING EVENTS COMPANY LIMITED
Company Number:05994557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2006
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Millennium Studios Thurleigh Airfield Business Park, Thurleigh, Bedford, Bedfordshire, England, MK44 2YP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Bridge Street, Kington, England, HR5 3DJ

Director24 May 2022Active
Units 5-6 Chater Court, Halifax Drive, Market Deeping, Peterborough, England, PE6 8AH

Secretary30 November 2018Active
232, The Kinetic Centre, Theobald Street, Borehamwood, England, WD6 4PJ

Secretary13 November 2006Active
Kemp House, 152-160 City Rd, London, EC1V 2NX

Corporate Secretary10 November 2006Active
6 Regent Gate, High Street, Waltham Cross, EN8 7AF

Director13 November 2006Active
6 Regent Gate, High Street, Waltham Cross, EN8 7AF

Director13 November 2006Active
Unit 5-6 Chater Court, Halifax Drive, Market Deeping, Peterborough, England, PE6 8AH

Director30 November 2018Active
232, The Kinetic Centre, Theobald Street, Borehamwood, England, WD6 4PJ

Director13 November 2006Active
Millennium Studios, Thurleigh Airfield Business Park, Thurleigh, Bedford, England, MK44 2YP

Director13 November 2006Active
Millennium Studios, Thurleigh Airfield Business Park, Thurleigh, Bedford, England, MK44 2YP

Director14 October 2019Active
Millennium Studios, Thurleigh Airfield Business Park, Thurleigh, Bedford, England, MK44 2YP

Director14 October 2019Active
Kemp House, 152 - 160 City Road, London, EC1V 2NX

Corporate Director10 November 2006Active

People with Significant Control

Neville Anthony Taylor
Notified on:24 May 2022
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:61, Bridge Street, Kington, England, HR5 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon Marzell
Notified on:14 October 2019
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:61, Bridge Street, Kington, England, HR5 3DJ
Nature of control:
  • Significant influence or control
Mr Robert Iain Lancaster
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Millennium Studios, Thurleigh Airfield Business Park, Bedford, England, MK44 2YP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Caroline Helen Lancaster
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Millennium Studios, Thurleigh Airfield Business Park, Bedford, England, MK44 2YP
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-30Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-13Gazette

Gazette notice compulsory.

Download
2022-06-01Gazette

Gazette filings brought up to date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Persons with significant control

Cessation of a person with significant control.

Download
2022-05-30Address

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

Download
2022-05-30Persons with significant control

Notification of a person with significant control.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Change account reference date company previous extended.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-09Mortgage

Mortgage satisfy charge full.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2019-10-29Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Persons with significant control

Notification of a person with significant control.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-10-24Officers

Termination secretary company with name termination date.

Download
2019-10-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.