This company is commonly known as Utb Events Ltd. The company was founded 7 years ago and was given the registration number 10461061. The firm's registered office is in LONDON. You can find them at 2nd Floor Northumberland House, 303-306 High Holborn, London, . This company's SIC code is 90020 - Support activities to performing arts.
Name | : | UTB EVENTS LTD |
---|---|---|
Company Number | : | 10461061 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Northumberland House, 303-306 High Holborn, London, England, WC1V 7JZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Pancras Square, London, England, N1C 4AG | Director | 29 July 2022 | Active |
3, Pancras Square, London, England, N1C 4AG | Director | 02 December 2019 | Active |
3, Pancras Square, London, England, N1C 4AG | Director | 03 November 2016 | Active |
3, Pancras Square, London, United Kingdom, N1C 4AG | Secretary | 29 July 2021 | Active |
2nd Floor Northumberland House, 303-306 High Holborn, London, England, WC1V 7JZ | Director | 03 November 2016 | Active |
3, Pancras Square, London, England, N1C 4AG | Director | 02 December 2019 | Active |
2nd Floor Northumberland House, 303-306 High Holborn, London, England, WC1V 7JZ | Director | 03 November 2016 | Active |
Amaad Holdings Limited | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Pancras Square, London, England, N1C 4AG |
Nature of control | : |
|
Mr Paul Jack Sobierajski | ||
Notified on | : | 06 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Rectory,, Chettle, Nr Blandford Forum, England, DT11 8DA |
Nature of control | : |
|
A Man About A Dog Limited | ||
Notified on | : | 03 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 7, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD |
Nature of control | : |
|
Miss Alice Christiane Favre | ||
Notified on | : | 03 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Rectory,, Chettle, Nr Blandford Forum, England, DT11 8DA |
Nature of control | : |
|
Mr William Anthony Harold | ||
Notified on | : | 03 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Rectory,, Chettle, Nr Blandford Forum, England, DT11 8DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Gazette | Gazette filings brought up to date. | Download |
2024-03-25 | Accounts | Accounts with accounts type full. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2024-02-05 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Officers | Termination director company with name termination date. | Download |
2022-08-11 | Officers | Termination secretary company with name termination date. | Download |
2022-08-10 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Gazette | Gazette filings brought up to date. | Download |
2022-01-25 | Gazette | Gazette notice compulsory. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Officers | Change person director company with change date. | Download |
2021-12-21 | Persons with significant control | Change to a person with significant control without name date. | Download |
2021-09-17 | Officers | Change person director company with change date. | Download |
2021-07-30 | Officers | Appoint person secretary company with name date. | Download |
2021-06-15 | Accounts | Accounts with accounts type full. | Download |
2021-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-17 | Address | Change registered office address company with date old address new address. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-04 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.