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..
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 | : |
|
Registered Address | : | Vineyard House 44 Brook Green, Hammersmith, London, England, W6 7BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vineyard House, 44 Brook Green, Hammersmith, London, England, W6 7BT | Secretary | 22 January 2019 | Active |
Vineyard House, 44 Brook Green, Hammersmith, London, England, W6 7BT | Director | 22 January 2019 | Active |
Vineyard House, 44 Brook Green, Hammersmith, London, England, W6 7BT | Director | 13 February 2020 | Active |
Vineyard House, 44 Brook Green, Hammersmith, London, England, W6 7BT | Director | 22 January 2019 | Active |
65 Kingsdown Road, London, N19 4LD | Secretary | 12 February 2008 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 29 January 2004 | Active |
37 Walton Park, Walton On Thames, KT12 3EU | Director | 12 February 2008 | Active |
58, White Lion Street, London, England, N1 9PP | Director | 03 December 2014 | Active |
58, White Lion Street, London, England, N1 9PP | Director | 03 December 2014 | Active |
114 Dartmouth Road, London, NW2 4HB | Director | 12 February 2008 | Active |
Vineyard House, 44 Brook Green, Hammersmith, London, England, W6 7BT | Director | 10 May 2017 | Active |
Immediate Media Company, Vineyard House, 44 Brook Green, London, United Kingdom, W6 7BT | Director | 22 January 2019 | Active |
Vineyard House, 44 Brook Green, Hammersmith, London, England, W6 7BT | Director | 22 January 2019 | Active |
8 Justice Walk, London, SW3 5DE | Director | 02 February 2004 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 29 January 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Address | Change sail address company with old address new address. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-23 | Officers | Change person director company with change date. | Download |
2021-06-23 | Officers | Change person director company with change date. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-27 | Officers | Change person director company with change date. | Download |
2019-04-11 | Address | Move registers to sail company with new address. | Download |
2019-04-11 | Address | Change sail address company with new address. | Download |
2019-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-24 | Officers | Appoint person director company with name date. | Download |
2019-01-24 | Officers | Appoint person director company with name date. | Download |
2019-01-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.