EVENT CONCEPT LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewRegister inspection address has been changed to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL

View Document

18/06/2518 June 2025 NewRegister(s) moved to registered inspection location 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL

View Document

19/05/2519 May 2025 Director's details changed for Mr Adam Thomas Nelson Stanley on 2025-05-19

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

29/10/2429 October 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

31/10/2331 October 2023 Change of details for Mrs Ming Felicity Beaver as a person with significant control on 2023-10-27

View Document

31/10/2331 October 2023 Change of details for Mr Philip Mark Beaver as a person with significant control on 2023-10-27

View Document

31/10/2331 October 2023 Secretary's details changed for Mr Philip Mark Beaver on 2023-10-27

View Document

31/10/2331 October 2023 Change of details for The Event Concept Group Limited as a person with significant control on 2016-04-06

View Document

12/05/2312 May 2023 Notification of The Event Concept Group Limited as a person with significant control on 2016-04-06

View Document

09/01/239 January 2023 Full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

29/04/2229 April 2022 Full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

17/06/1917 June 2019 SECRETARY APPOINTED MR PHILIP MARK BEAVER

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP BEAVER

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM UNITS B3/B4 GALLEYWALL TRADING ESTATE GALLEYWALL ROAD LONDON SE16 3PB

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/10/1520 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/138 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/10/1016 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/10/0927 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MING FELICITY BEAVER / 20/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARK BEAVER / 20/10/2009

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MING BEAVER / 01/10/2008

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED MRS MING FELICITY BEAVER

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: B1 TOWER BRIDGE COMPLEX 100 CLEMENTS ROAD LONDON SE16 4DG

View Document

16/10/0716 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: UNIT B101 4 TOWER BRIDGE BUSINESS COMPLEX 100 CLEMENTS ROAD BERMONDSEY LONDON SE16 4DG

View Document

11/10/0511 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: 36 ABBEY BUSINESS CENTRE INGATE PLACE LONDON SW8 3NS

View Document

04/12/034 December 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 COMPANY NAME CHANGED THE EVENT LIGHTING AND DESIGN CO MPANY LIMITED CERTIFICATE ISSUED ON 02/04/02

View Document

21/01/0221 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/10/0127 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

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

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 COMPANY NAME CHANGED THE EVENT LIGHTING COMPANY LIMIT ED CERTIFICATE ISSUED ON 20/09/99

View Document

16/09/9916 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/997 May 1999 REGISTERED OFFICE CHANGED ON 07/05/99 FROM: UNIT 26 ABBEY BUSINESS CENTRE INGATE PLACE LONDON SW8 3NS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 REGISTERED OFFICE CHANGED ON 19/01/97 FROM: 15 ABBEY BUSINESS CENTRE INGATE PLACE LONDON SW8 3NS

View Document

26/11/9626 November 1996 S252 DISP LAYING ACC 28/10/96

View Document

26/11/9626 November 1996 S386 DISP APP AUDS 28/10/96

View Document

26/11/9626 November 1996 S366A DISP HOLDING AGM 28/10/96

View Document

21/11/9621 November 1996 RETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/09/9610 September 1996 REGISTERED OFFICE CHANGED ON 10/09/96 FROM: 31-33 BONDWAY LONDON SW8 1SJ

View Document

18/06/9618 June 1996 ACC. REF. DATE EXTENDED FROM 11/10/95 TO 31/03/96

View Document

04/02/964 February 1996 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED

View Document

02/11/942 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 11/10

View Document

02/11/942 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 NEW SECRETARY APPOINTED

View Document

10/10/9410 October 1994 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