UKBizDB.co.uk

WHITE EVENT PRODUCTION LTD

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

This company is commonly known as White Event Production Ltd. The company was founded 12 years ago and was given the registration number 07829190. The firm's registered office is in MILTON KEYNES. You can find them at Unit 307 Milton Keynes Business Centre, Hayley Court, Milton Keynes, Buckinghamshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:WHITE EVENT PRODUCTION LTD
Company Number:07829190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2011
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit 307 Milton Keynes Business Centre, Hayley Court, Milton Keynes, Buckinghamshire, United Kingdom, MK14 6GD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Danbury Court, Linford Wood, Milton Keynes, United Kingdom, MK14 6PL

Director31 March 2022Active
68, Pearmain Close, Newport Pagnell, England, MK16 8FD

Director31 October 2011Active
68 Pearmain Close, Newport Pagnell, England, MK16 8FD

Director01 November 2015Active

People with Significant Control

Mr Samuel Edward Allen
Notified on:28 July 2023
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:United Kingdom
Address:4, Danbury Court, Milton Keynes, United Kingdom, MK14 6PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ben William Carter
Notified on:31 October 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:68, Pearmain Close, Newport Pagnell, England, MK16 8FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Benjamin Carter
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:68, Pearmain Close, Newport Pagnell, England, MK16 8FD
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Persons with significant control

Notification of a person with significant control.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-08-09Capital

Capital allotment shares.

Download
2023-08-09Resolution

Resolution.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Address

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

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Address

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

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Persons with significant control

Cessation of a person with significant control.

Download
2018-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Persons with significant control

Notification of a person with significant control.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.