UKBizDB.co.uk

VALUE ADDED EVENTS LTD

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

This company is commonly known as Value Added Events Ltd. The company was founded 20 years ago and was given the registration number 05029083. The firm's registered office is in LONDON. You can find them at Vineyard House 44 Brook Green, Hammersmith, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:VALUE ADDED EVENTS LTD
Company Number:05029083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Vineyard House 44 Brook Green, Hammersmith, London, England, W6 7BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vineyard House, 44 Brook Green, Hammersmith, London, England, W6 7BT

Secretary22 January 2019Active
Vineyard House, 44 Brook Green, Hammersmith, London, England, W6 7BT

Director22 January 2019Active
Vineyard House, 44 Brook Green, Hammersmith, London, England, W6 7BT

Director13 February 2020Active
Vineyard House, 44 Brook Green, Hammersmith, London, England, W6 7BT

Director22 January 2019Active
65 Kingsdown Road, London, N19 4LD

Secretary12 February 2008Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary29 January 2004Active
37 Walton Park, Walton On Thames, KT12 3EU

Director12 February 2008Active
58, White Lion Street, London, England, N1 9PP

Director03 December 2014Active
58, White Lion Street, London, England, N1 9PP

Director03 December 2014Active
114 Dartmouth Road, London, NW2 4HB

Director12 February 2008Active
Vineyard House, 44 Brook Green, Hammersmith, London, England, W6 7BT

Director10 May 2017Active
Immediate Media Company, Vineyard House, 44 Brook Green, London, United Kingdom, W6 7BT

Director22 January 2019Active
Vineyard House, 44 Brook Green, Hammersmith, London, England, W6 7BT

Director22 January 2019Active
8 Justice Walk, London, SW3 5DE

Director02 February 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director29 January 2004Active

People with Significant Control

Upper Street Events Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Vineyard House, 44 Brook Green, London, England, W6 7BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-02-07Accounts

Accounts with accounts type dormant.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Address

Change sail address company with old address new address.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type dormant.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type dormant.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Persons with significant control

Change to a person with significant control.

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download
2019-08-27Officers

Change person director company with change date.

Download
2019-04-11Address

Move registers to sail company with new address.

Download
2019-04-11Address

Change sail address company with new address.

Download
2019-01-31Mortgage

Mortgage satisfy charge full.

Download
2019-01-31Mortgage

Mortgage satisfy charge full.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2019-01-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.