UKBizDB.co.uk

W.A.H. EVENTS LTD

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

This company is commonly known as W.a.h. Events Ltd. The company was founded 5 years ago and was given the registration number 11526775. The firm's registered office is in BILLERICAY. You can find them at Frocester 125 Noak Hill Road, Great Burstead, Billericay, Essex. This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:W.A.H. EVENTS LTD
Company Number:11526775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2018
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:Frocester 125 Noak Hill Road, Great Burstead, Billericay, Essex, England, CM12 9UJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, First Floor, Fleet Place, London, England, EC4M 7RD

Secretary15 June 2023Active
C/O In The Loop Accounts Ltd, 240b Kingsland Road, London, England, E2 8AX

Director09 March 2023Active
C/O In The Loop Accounts Ltd, 240b Kingsland Road, London, England, E2 8AX

Director01 October 2019Active
5, First Floor, Fleet Place, London, United Kingdom, EC4M 7RD

Secretary01 June 2021Active
Frocester, 125 Noak Hill Road, Great Burstead, Billericay, England, CM12 9UJ

Director20 August 2018Active
66, Vincent Street, Macclesfield, England, SK11 6UQ

Director01 October 2020Active

People with Significant Control

Louder Entertainment Ltd
Notified on:15 June 2023
Status:Active
Country of residence:England
Address:5, First Floor, London, England, EC4M 7RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christie Joseph Blue Liddicott
Notified on:01 October 2019
Status:Active
Date of birth:November 1993
Nationality:English
Country of residence:England
Address:65, Oxford Road, Macclesfield, England, SK11 8JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Anthony Bourne
Notified on:20 August 2018
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:England
Address:Frocester, 125 Noak Hill Road, Billericay, England, CM12 9UJ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type dormant.

Download
2024-03-21Address

Change registered office address company with date old address new address.

Download
2024-03-21Address

Change registered office address company with date old address new address.

Download
2024-02-29Address

Change registered office address company with date old address new address.

Download
2023-10-25Gazette

Gazette filings brought up to date.

Download
2023-10-24Gazette

Gazette notice compulsory.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Officers

Termination secretary company with name termination date.

Download
2023-06-15Address

Change registered office address company with date old address new address.

Download
2023-06-15Officers

Appoint person secretary company with name date.

Download
2023-06-15Persons with significant control

Notification of a person with significant control.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-02-21Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Address

Change registered office address company with date old address new address.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-30Persons with significant control

Change to a person with significant control.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts amended with accounts type total exemption full.

Download
2022-01-04Accounts

Accounts with accounts type micro entity.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-06-08Officers

Appoint person secretary company with name date.

Download
2021-03-04Address

Change registered office address company with date old address new address.

Download
2021-01-26Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.