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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61, Bridge Street, Kington, England, HR5 3DJ | Director | 24 May 2022 | Active |
Units 5-6 Chater Court, Halifax Drive, Market Deeping, Peterborough, England, PE6 8AH | Secretary | 30 November 2018 | Active |
232, The Kinetic Centre, Theobald Street, Borehamwood, England, WD6 4PJ | Secretary | 13 November 2006 | Active |
Kemp House, 152-160 City Rd, London, EC1V 2NX | Corporate Secretary | 10 November 2006 | Active |
6 Regent Gate, High Street, Waltham Cross, EN8 7AF | Director | 13 November 2006 | Active |
6 Regent Gate, High Street, Waltham Cross, EN8 7AF | Director | 13 November 2006 | Active |
Unit 5-6 Chater Court, Halifax Drive, Market Deeping, Peterborough, England, PE6 8AH | Director | 30 November 2018 | Active |
232, The Kinetic Centre, Theobald Street, Borehamwood, England, WD6 4PJ | Director | 13 November 2006 | Active |
Millennium Studios, Thurleigh Airfield Business Park, Thurleigh, Bedford, England, MK44 2YP | Director | 13 November 2006 | Active |
Millennium Studios, Thurleigh Airfield Business Park, Thurleigh, Bedford, England, MK44 2YP | Director | 14 October 2019 | Active |
Millennium Studios, Thurleigh Airfield Business Park, Thurleigh, Bedford, England, MK44 2YP | Director | 14 October 2019 | Active |
Kemp House, 152 - 160 City Road, London, EC1V 2NX | Corporate Director | 10 November 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-30 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-09-13 | Gazette | Gazette notice compulsory. | Download |
2022-06-01 | Gazette | Gazette filings brought up to date. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-30 | Address | Change registered office address company with date old address new address. | Download |
2022-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-30 | Officers | Termination director company with name termination date. | Download |
2022-05-30 | Officers | Termination director company with name termination date. | Download |
2022-05-30 | Officers | Appoint person director company with name date. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Change account reference date company previous extended. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Officers | Termination director company with name termination date. | Download |
2020-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-24 | Officers | Termination director company with name termination date. | Download |
2019-10-24 | Officers | Termination secretary company with name termination date. | Download |
2019-10-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.