This company is commonly known as Undercover Events Limited. The company was founded 23 years ago and was given the registration number 04018046. The firm's registered office is in SHEERNESS. You can find them at Old Rides Farm Leysdown Road, Eastchurch, Sheerness, Kent. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | UNDERCOVER EVENTS LIMITED |
---|---|---|
Company Number | : | 04018046 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Rides Farm Leysdown Road, Eastchurch, Sheerness, Kent, England, ME12 4BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Rides Farm, Leysdown Road, Eastchurch, Sheerness, England, ME12 4BD | Secretary | 12 May 2017 | Active |
Old Rides Farm, Leysdown Road, Eastchurch, Sheerness, England, ME12 4BD | Director | 23 December 2002 | Active |
Old Rides Farm, Leysdown Road, Eastchurch, Sheerness, England, ME12 4BD | Secretary | 20 December 2013 | Active |
169 Barney Close, Charlton, London, SE7 8SX | Secretary | 13 January 2006 | Active |
Flat 6 8 Church Terrace, London, SE13 5BT | Secretary | 15 June 2000 | Active |
Flat 6, 8 Church Terrace, London, SE13 5BT | Secretary | 01 April 2004 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 15 June 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 15 June 2000 | Active |
Old Rides Farm, Leysdown Road, Eastchurch, England, ME12 4BD | Director | 14 December 2017 | Active |
25 Riverview Park, London, SE6 4PL | Director | 15 June 2000 | Active |
3, Park View, Hodsoll Street, Sevenoaks, United Kingdom, TN15 7LN | Director | 31 December 2009 | Active |
Flat 6 8 Church Terrace, London, SE13 5BT | Director | 15 June 2000 | Active |
5 Squires Field, Hextable, BR8 7QY | Director | 01 April 2004 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 15 June 2000 | Active |
Mrs Lisa Margaret Strickland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Beacon Road, Herne Bay, England, CT6 6DH |
Nature of control | : |
|
Mr Roy Thomas Strickland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Old Rides Farm, Leysdown Road, Sheerness, England, ME12 4BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-22 | Resolution | Resolution. | Download |
2020-10-21 | Officers | Change person director company with change date. | Download |
2020-10-02 | Capital | Capital name of class of shares. | Download |
2020-10-02 | Incorporation | Memorandum articles. | Download |
2020-10-02 | Resolution | Resolution. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Officers | Termination director company with name termination date. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Resolution | Resolution. | Download |
2018-01-03 | Capital | Capital name of class of shares. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Officers | Appoint person director company with name date. | Download |
2017-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-20 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.