EVENT ENTERTAINMENT LTD

Company Documents

DateDescription
27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 Previous accounting period shortened from 2023-06-28 to 2023-06-27

View Document

02/02/242 February 2024 Termination of appointment of Louise Faulkner as a secretary on 2024-01-25

View Document

01/02/241 February 2024 Termination of appointment of Louise Jayne Faulkner as a director on 2024-01-25

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-06-30

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

16/05/2316 May 2023 Registered office address changed from Suite 6 Suite 6 Railway House Railway Road Chorley Lancashire England to 5 Farrington Street Chorley PR7 1DY on 2023-05-16

View Document

29/03/2329 March 2023 Previous accounting period shortened from 2022-06-29 to 2022-06-28

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/02/222 February 2022 Registered office address changed from 5B South Preston Office Village Cuerden Way Bamber Bridge Lancashire PR5 6BL United Kingdom to Suite 6 Suite 6 Railway House Railway Road Chorley Lancashire on 2022-02-02

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

18/06/2118 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 107-109 TOWNGATE LEYLAND PR25 2LQ

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/05/2019 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE JAYNE FAULKNER / 07/11/2017

View Document

07/11/177 November 2017 SECRETARY'S CHANGE OF PARTICULARS / LOUISE FAULKNER / 07/11/2017

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY FAULKNER / 07/11/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/07/1615 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE WRIGHT / 07/04/2016

View Document

07/04/167 April 2016 SECRETARY'S CHANGE OF PARTICULARS / LOUISE WRIGHT / 07/04/2016

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MRS LOUISE WRIGHT

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/09/1517 September 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/06/1317 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

05/07/125 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED DAVID FAULKNER

View Document

26/10/1126 October 2011 SECRETARY APPOINTED LOUISE WRIGHT

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE

View Document

10/08/1110 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

24/06/1124 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

17/06/1017 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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