ENGAGE EVENT MANAGEMENT LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-04-19 with no updates

View Document

24/06/2524 June 2025 NewRegister inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to Telephone House Paul Street London EC2A 4NW

View Document

21/10/2421 October 2024 Certificate of change of name

View Document

10/10/2410 October 2024 Registered office address changed from Unit 4.1.1 the Leather Market Weston Street London SE1 3ER England to 6th Floor South, Telephone House 69-77 Paul Street London EC2A 4NW on 2024-10-10

View Document

14/08/2414 August 2024 Accounts for a small company made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

07/01/247 January 2024 Accounts for a small company made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Memorandum and Articles of Association

View Document

07/11/227 November 2022 Resolutions

View Document

28/10/2228 October 2022 Registration of charge 019306460002, created on 2022-10-28

View Document

26/09/2226 September 2022 Appointment of Mr Mark Andrew Newman as a secretary on 2022-09-10

View Document

23/09/2223 September 2022 Registered office address changed from The Ebury Rooms Ebury Road Rickmansworth Hertfordshire WD3 1BH to Unit 4.1.1 the Leather Market Weston Street London SE1 3ER on 2022-09-23

View Document

23/09/2223 September 2022 Appointment of Mr Chad Clinton Lion-Cachet as a director on 2022-09-10

View Document

23/09/2223 September 2022 Appointment of Mr Thomas Oliver Pearson as a director on 2022-09-10

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/09/2126 September 2021 Previous accounting period extended from 2020-12-31 to 2021-03-31

View Document

18/08/2018 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

04/10/194 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/08/156 August 2015 SAIL ADDRESS CHANGED FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN ENGLAND

View Document

06/08/156 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

28/08/1428 August 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 877-INST CREATE CHARGES:EW & NI

View Document

28/08/1428 August 2014 SAIL ADDRESS CHANGED FROM: 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA ENGLAND

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/08/132 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

02/08/132 August 2013 SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN CADOGAN / 23/07/2012

View Document

03/08/123 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/09/119 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

10/12/1010 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/08/1018 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

13/08/1013 August 2010 SAIL ADDRESS CREATED

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN CADOGAN / 01/10/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM THE EGBURY ROOMS EBURY ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1BH

View Document

05/08/095 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/08/0413 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 AUDITOR'S RESIGNATION

View Document

04/10/034 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/08/0329 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/08/028 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/08/0116 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0130 July 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/08/007 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/09/993 September 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/09/981 September 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/09/9715 September 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 LOCATION OF DEBENTURE REGISTER

View Document

13/08/9713 August 1997 S369(4) SHT NOTICE MEET 21/07/97

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9626 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/08/962 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/08/9522 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/08/9417 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

26/02/9426 February 1994 REGISTERED OFFICE CHANGED ON 26/02/94 FROM: WEMBLEY STADIUM LONDON HA9 0DW

View Document

21/10/9321 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/07/9322 July 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/08/9219 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/08/916 August 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

17/07/9117 July 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/07/9026 July 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

11/08/8911 August 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/10/8817 October 1988 DIRECTOR RESIGNED

View Document

31/08/8831 August 1988 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 NEW DIRECTOR APPOINTED

View Document

27/05/8827 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

31/03/8831 March 1988 REGISTERED OFFICE CHANGED ON 31/03/88 FROM: 41 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

09/12/879 December 1987 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

21/02/8721 February 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

21/02/8721 February 1987 RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS

View Document

01/08/851 August 1985 Certificate of change of name

View Document

01/08/851 August 1985 Certificate of change of name

View Document

15/07/8515 July 1985 Incorporation

View Document

15/07/8515 July 1985 Incorporation

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