MAINE EVENTS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

27/03/2527 March 2025

View Document

15/03/2515 March 2025 Director's details changed for Mr Jeremy Philip Barnsby on 2025-03-07

View Document

15/03/2515 March 2025 Director's details changed for Mrs Maria Johanna Helena Barnsby on 2025-03-07

View Document

06/03/256 March 2025 Registered office address changed from Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT England to C/O Gkp Viglen House Alperton Lane Wembley HA0 1HD on 2025-03-06

View Document

12/12/2412 December 2024 Current accounting period extended from 2025-06-30 to 2025-09-30

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/11/2317 November 2023 Micro company accounts made up to 2023-06-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/11/2211 November 2022 Micro company accounts made up to 2022-06-30

View Document

01/10/221 October 2022 Registered office address changed from Viglen House, 110 Alperton Lane Wembley Middlesex HA0 1HD to Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT on 2022-10-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PHILIP BARNSBY / 24/10/2019

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA JOHANNA HELENA BARNSBY / 24/10/2019

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/12/166 December 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/12/1518 December 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

26/11/1526 November 2015 PREVEXT FROM 31/03/2015 TO 30/06/2015

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

02/11/152 November 2015 Registered office address changed from , 110 Viglen House, Alperton Lane, Wembley, Middlesex, HA0 1HD to C/O Gkp Viglen House Alperton Lane Wembley HA0 1HD on 2015-11-02

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 110 VIGLEN HOUSE ALPERTON LANE WEMBLEY MIDDLESEX HA0 1HD

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/01/155 January 2015 Annual return made up to 31 October 2014 with full list of shareholders

View Document

12/12/1412 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Registered office address changed from , Viglen House 109-110 Alperton Lane, Alperton, London, HA0 1HD on 2014-01-07

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM VIGLEN HOUSE 109-110 ALPERTON LANE ALPERTON LONDON HA0 1HD

View Document

13/12/1313 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/12/133 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MRS MARIA BARNSBY

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR JEREMY PHILIP BARNSBY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/11/1212 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/12/1115 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1017 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/11/1015 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WEATHERSBEE / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLETTE WEATHERSBEE / 11/11/2009

View Document

16/10/0916 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 44 MOUNTFIELD ROAD EALING LONDON W5 2NQ

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 109-110 VIGLEN HOUSE ALPERTON LANE ALPERTON LONDON HA0 1HA

View Document

27/11/0827 November 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008

View Document

05/11/085 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/11/0721 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/10/0429 October 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/11/035 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/11/0211 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/11/007 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/12/971 December 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

26/11/9626 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 SECRETARY RESIGNED

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996

View Document

26/11/9626 November 1996 REGISTERED OFFICE CHANGED ON 26/11/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

31/10/9631 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company