UKBizDB.co.uk

VESTA EVENT GROUP LTD

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

This company is commonly known as Vesta Event Group Ltd. The company was founded 4 years ago and was given the registration number 12702828. The firm's registered office is in SOUTHAMPTON. You can find them at 13 Marsh Lane, , Southampton, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:VESTA EVENT GROUP LTD
Company Number:12702828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:13 Marsh Lane, Southampton, England, SO14 3EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Marsh Lane, Southampton, England, SO14 3EW

Director29 June 2020Active
5, Hammet Street, North Petherton, Bridgwater, England, TA6 6SD

Director24 September 2020Active
13, Marsh Lane, Southampton, England, SO14 3EW

Director29 June 2020Active
13, Marsh Lane, Southampton, England, SO14 3EW

Director01 May 2021Active

People with Significant Control

Mr Adam Paul Killey
Notified on:24 September 2020
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:England
Address:5, Hammet Street, Bridgwater, England, TA6 6SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Sa Event Productions Limited
Notified on:29 June 2020
Status:Active
Country of residence:England
Address:13, Marsh Lane, Southampton, England, SO14 3EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Evolve Technical Services Limited
Notified on:29 June 2020
Status:Active
Country of residence:England
Address:13, Marsh Lane, Southampton, England, SO14 3EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Kevin Audoire
Notified on:29 June 2020
Status:Active
Date of birth:April 1996
Nationality:British
Country of residence:England
Address:13, Marsh Lane, Southampton, England, SO14 3EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan George William Roache
Notified on:29 June 2020
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:England
Address:13, Marsh Lane, Southampton, England, SO14 3EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Capital

Capital cancellation shares.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Capital

Capital return purchase own shares.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Capital

Capital allotment shares.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-05-25Accounts

Change account reference date company previous shortened.

Download
2021-04-19Capital

Capital allotment shares.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Persons with significant control

Notification of a person with significant control.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-03Persons with significant control

Cessation of a person with significant control.

Download
2020-07-03Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.