ACTION EVENTS LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Termination of appointment of Jacqueline Louise Bedlow as a director on 2024-12-12

View Document

16/12/2416 December 2024 Appointment of Mr Gary Peter Turner as a director on 2024-12-12

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Termination of appointment of Ewan Moore as a director on 2024-05-24

View Document

05/07/245 July 2024 Appointment of Jacqueline Louise Bedlow as a director on 2024-05-24

View Document

24/01/2424 January 2024 Appointment of Mr Ewan Moore as a director on 2024-01-02

View Document

07/01/247 January 2024

View Document

07/01/247 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

07/01/247 January 2024

View Document

07/01/247 January 2024

View Document

02/01/242 January 2024 Termination of appointment of Andrew Edward Dale as a director on 2024-01-02

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

22/12/2122 December 2021

View Document

22/12/2122 December 2021

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/12/2122 December 2021

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

10/07/1910 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

14/06/1914 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

14/06/1914 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

14/06/1914 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD KELMAN

View Document

08/10/188 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

08/10/188 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MS JACKIE WILLIS

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR ANDREW EDWARD DALE

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN PARSELLE

View Document

08/03/188 March 2018 DIRECTOR APPOINTED RICHARD FRANCIS KELMAN

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR SAFIA BHUTTA

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR IAN FINLAY

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINGS PARK CAPITAL LLP

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KPC II INVESTMENTS LTD

View Document

11/09/1711 September 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

11/09/1711 September 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

11/09/1711 September 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR JANIE BURT

View Document

03/11/163 November 2016 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR IAN STUART FINLAY

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANN FRAMPTON

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR CALUM FRAMPTON

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 2ND FLOOR NEWCOURT HOUSE NEW STREET LYMINGTON HAMPSHIRE SO41 9BQ

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MS JANIE BURT

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR COLIN JAMES PARSELLE

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MS SAFIA MARY BHUTTA

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, SECRETARY CLARK HOWES BUSINESS SERVICES LIMITED

View Document

28/09/1628 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/10/12

View Document

27/09/1627 September 2016 ADOPT ARTICLES 09/09/2016

View Document

27/09/1627 September 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

16/09/1616 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/10/12

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM FRAMPTON / 17/06/2016

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN FRAMPTON / 17/06/2016

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN FRAMPTON / 16/06/2016

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ANN FRAMPTON / 30/09/2015

View Document

28/10/1528 October 2015 01/10/15 STATEMENT OF CAPITAL GBP 64

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/10/1429 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM FRAMPTON / 24/10/2013

View Document

23/10/1323 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/10/1223 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/10/1125 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, SECRETARY CALUM FRAMPTON

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MR CALUM FRAMPTON

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/03/112 March 2011 £98 CAPITALISED 31/01/2011

View Document

02/03/112 March 2011 31/01/11 STATEMENT OF CAPITAL GBP 100

View Document

02/03/112 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

21/02/1121 February 2011 SECRETARY APPOINTED MR CALUM FRAMPTON

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR GAY BENTLEY COLEMAN

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY ANN FRAMPTON

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ANN FRAMPTON / 20/10/2010

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ANN FRAMPTON / 20/10/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAY BENTLEY COLEMAN / 20/10/2010

View Document

20/10/1020 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM, SECOND FLOOR NEWCOURT HOUSE, NEW STREET, LYMINGTON, HAMPSHIRE, SO41 9BP

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 01/10/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 13/08/08; NO CHANGE OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: FIRST FLOOR, NEWCOURT HOUSE, NEW STREET, LYMINGTON SO41 9BP

View Document

24/08/0524 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/01/0511 January 2005 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/11/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 S252 DISP LAYING ACC 28/08/98

View Document

14/09/9814 September 1998 S386 DISP APP AUDS 28/08/98

View Document

14/09/9814 September 1998 S366A DISP HOLDING AGM 28/08/98

View Document

10/09/9810 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 REGISTERED OFFICE CHANGED ON 26/08/98 FROM: GLENSTONE COTTAGE, MAIN ROAD EAST BOLDRE, BROCKENHURST, HAMPSHIRE SO42 7WT

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 SECRETARY RESIGNED

View Document

13/08/9813 August 1998 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