CRESCENDO EVENT COMMUNICATION LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewChange of details for Mr Russell Allen as a person with significant control on 2025-06-01

View Document

12/06/2512 June 2025 NewDirector's details changed for Mr Russell James Allen on 2025-06-01

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/05/243 May 2024 Registered office address changed from 2 Granary Court South Warnborough Hook Hampshire RG29 1RP England to Captain's House Waterman's Court Staines-upon-Thames TW18 3BA on 2024-05-03

View Document

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

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-11 with updates

View Document

03/10/233 October 2023 Change of details for Mr Russell Allen as a person with significant control on 2023-03-22

View Document

03/10/233 October 2023 Notification of Suzanne O'shea as a person with significant control on 2023-03-22

View Document

29/06/2329 June 2023 Memorandum and Articles of Association

View Document

20/04/2320 April 2023 Appointment of Mrs Suzanne O'shea as a director on 2023-03-22

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

30/03/2330 March 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

29/03/2329 March 2023 Appointment of Mrs Joanne Clare Herniman Allen as a secretary on 2023-03-20

View Document

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

View Accounts

19/12/2219 December 2022 Statement of capital on 2022-12-19

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022

View Document

19/12/2219 December 2022 Resolutions

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/11/217 November 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/07/209 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 12/06/20 STATEMENT OF CAPITAL GBP 467

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / MR RUSSELL ALLEN / 12/06/2020

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR JULIA PHILLIPS

View Document

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

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA NATALIE PHILLIPS / 26/06/2019

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 9 ACTON HILL MEWS UXBRIDGE ROAD LONDON W3 9QN ENGLAND

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MR RUSSELL ALLEN / 30/09/2018

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES ALLEN / 26/06/2019

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA NATALIE PHILLIPS / 26/06/2019

View Document

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

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/06/183 June 2018 31/03/17 STATEMENT OF CAPITAL GBP 500

View Document

29/01/1829 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

13/12/1713 December 2017 31/03/17 STATEMENT OF CAPITAL GBP 100

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

19/07/1719 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

29/10/1629 October 2016 28/09/16 STATEMENT OF CAPITAL GBP 100

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MRS JULIA NATALIE PHILLIPS

View Document

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

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM PETERDEN HOUSE 1A LEIGHTON ROAD WEST EALING W13 9EL

View Document

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

View Accounts

07/10/157 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

14/03/1414 March 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

24/09/1324 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

16/08/1316 August 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

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/09/1224 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/09/1023 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES ALLEN / 01/01/2010

View Document

11/12/0911 December 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY RONALD ALLEN

View Document

19/11/0819 November 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/01/0831 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0719 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0628 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

11/09/0311 September 2003 SECRETARY RESIGNED

View Document

11/09/0311 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information