OWEN JAMES EVENTS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewTermination of appointment of Daniel Philip Russell as a director on 2025-06-30

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

14/07/2514 July 2025 NewAppointment of Mr Russell Adrian Naglis as a secretary on 2025-06-30

View Document

14/07/2514 July 2025 NewAppointment of Mr Matthew Lloyd Timmins as a director on 2025-06-30

View Document

14/07/2514 July 2025 NewTermination of appointment of Neil Martin Stevens as a director on 2025-06-30

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

18/04/2418 April 2024 Appointment of Mr Neil Martin Stevens as a director on 2024-01-26

View Document

18/04/2418 April 2024 Termination of appointment of Neil Stevens as a director on 2024-01-26

View Document

18/04/2418 April 2024 Termination of appointment of David Thompson as a director on 2024-01-26

View Document

18/04/2418 April 2024 Appointment of Mr David Thompson as a director on 2024-01-26

View Document

13/02/2413 February 2024 Satisfaction of charge 1 in full

View Document

30/01/2430 January 2024 Appointment of Mr David Thompson as a director on 2024-01-26

View Document

30/01/2430 January 2024 Director's details changed for Mr Daniel Philip Russell on 2024-01-26

View Document

30/01/2430 January 2024 Appointment of Mr Daniel Philip Russell as a director on 2024-01-26

View Document

30/01/2430 January 2024 Appointment of Mr Neil Stevens as a director on 2024-01-26

View Document

30/01/2430 January 2024 Registered office address changed from Brook House, Mint Street Godalming Surrey GU7 1HE to Fintel House St. Andrews Road Huddersfield HD1 6NA on 2024-01-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/09/2125 September 2021 Compulsory strike-off action has been discontinued

View Document

25/09/2125 September 2021 Compulsory strike-off action has been discontinued

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-07-04 with updates

View Document

27/07/2127 July 2021 Cancellation of shares. Statement of capital on 2021-04-19

View Document

12/07/2112 July 2021 Change of details for Mrs Evie Elizabeth Owen as a person with significant control on 2016-07-04

View Document

12/07/2112 July 2021 Change of details for Mr James Matthew Goad as a person with significant control on 2016-07-04

View Document

14/06/2114 June 2021 Termination of appointment of Evie Elizabeth Owen as a secretary on 2021-05-27

View Document

14/06/2114 June 2021 Termination of appointment of Evie Elizabeth Owen as a director on 2021-05-27

View Document

14/06/2114 June 2021 Purchase of own shares.

View Document

20/05/2120 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

07/05/217 May 2021 APPOINTMENT TERMINATED, DIRECTOR CHARO GARZON

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 SECOND FILED SH01 - 11/12/17 STATEMENT OF CAPITAL GBP 2.11

View Document

23/12/2023 December 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/07/2018

View Document

30/09/2030 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/07/1817 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

15/01/1815 January 2018 SUB-DIVISION 11/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 SUB DIVIDED 11/12/2017

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MS CHARO GARZON

View Document

18/12/1718 December 2017 11/12/17 STATEMENT OF CAPITAL GBP 2.11

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

04/07/174 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/07/144 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/07/137 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/08/1219 August 2012 Annual accounts small company total exemption made up to 30 December 2011

View Document

24/07/1224 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

30/06/1130 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MATHEW GOAD / 04/07/2010

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / EVIE ELIZABETH OWEN / 04/07/2010

View Document

21/01/1121 January 2011 SECRETARY'S CHANGE OF PARTICULARS / EVIE ELIZABETH OWEN / 04/07/2010

View Document

21/01/1121 January 2011 Annual return made up to 4 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/09/092 September 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 December 2007

View Document

05/03/085 March 2008 ACC. REF. DATE EXTENDED FROM 30/06/2007 TO 30/12/2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 9 NEW STREET PETWORTH WEST SUSSEX GU28 0AS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED

View Document

28/11/0628 November 2006 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: CA SOLUTIONS LIMITED 12-14 CLAREMONT ROAD SURBITON SURREY KT6 4QU

View Document

28/11/0628 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 NEW SECRETARY APPOINTED

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

12/07/0512 July 2005 SECRETARY RESIGNED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 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