EVENT MERCHANDISING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

31/03/2531 March 2025 Full accounts made up to 2024-06-30

View Document

09/07/249 July 2024 Change of details for Event Merchandising Holdings Limited as a person with significant control on 2024-05-20

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/05/2424 May 2024 Director's details changed for Mr Jeremy Marc Goldsmith on 2024-05-20

View Document

20/05/2420 May 2024 Registered office address changed from Aston House Cornwall Avenue London N3 1LF to Unit 11, the Edge Humber Road London NW2 6EW on 2024-05-20

View Document

28/03/2428 March 2024 Full accounts made up to 2023-06-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

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

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

13/07/2113 July 2021 Director's details changed for Jeremy Marc Goldsmith on 2021-07-13

View Document

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

View Accounts

03/06/213 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

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

View Accounts

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, SECRETARY DAPHNE GOLDSMITH

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN GOLDSMITH

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

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

View Accounts

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVENT MERCHANDISING HOLDINGS LIMITED

View Document

25/06/1925 June 2019 CESSATION OF JEREMY MARC GOLDSMITH AS A PSC

View Document

25/06/1925 June 2019 CESSATION OF PAUL SIMON GOLDSMITH AS A PSC

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/06/2018

View Document

19/09/1819 September 2018 DISS40 (DISS40(SOAD))

View Document

18/09/1818 September 2018 CESSATION OF MARTIN DAVID GOLDSMITH AS A PSC

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

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

View Accounts

11/04/1811 April 2018 02/03/18 STATEMENT OF CAPITAL GBP 166

View Document

11/04/1811 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL SIMON GOLDSMITH / 06/04/2016

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR JEREMY MARC GOLDSMITH / 06/04/2016

View Document

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

View Accounts

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON GOLDMSITH / 07/07/2015

View Document

10/07/1510 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/08/1412 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAPHNE GOLDSMITH

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/08/1327 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/08/1223 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

15/05/1215 May 2012 05/03/12 STATEMENT OF CAPITAL GBP 200

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MR PAUL SIMON GOLDMSITH

View Document

26/10/1126 October 2011 DISS40 (DISS40(SOAD))

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

24/10/1124 October 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/07/101 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DAPHNE HELEN GOLDSMITH / 29/06/2010

View Document

01/07/101 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID GOLDSMITH / 29/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MARC GOLDSMITH / 29/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE HELEN GOLDSMITH / 29/06/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GOLDSMITH / 29/06/2008

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GOLDSMITH / 28/06/2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/09/0722 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: ASTON HOUSE CORNWALL AVENUE FINCHLEY LONDON N3 1LF

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/02/0321 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/022 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02 FROM: MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7HQ

View Document

10/07/0110 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/07/975 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 REGISTERED OFFICE CHANGED ON 08/03/95 FROM: 92 NEW CAVENDISH STREET LONDON W1M 7FA

View Document

16/02/9516 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

24/08/9424 August 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

07/02/947 February 1994 REGISTERED OFFICE CHANGED ON 07/02/94 FROM: LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA

View Document

26/07/9326 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

19/04/9319 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

30/09/9230 September 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 S366A DISP HOLDING AGM 08/04/91

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

07/07/917 July 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

09/11/909 November 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 REGISTERED OFFICE CHANGED ON 25/01/90 FROM: 189-191 HIGH STREET BARNET HERTS EN5 5SU

View Document

24/10/8924 October 1989 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

03/08/883 August 1988 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

13/07/8713 July 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

03/06/873 June 1987 REGISTERED OFFICE CHANGED ON 03/06/87 FROM: 20/22 WATLING AVENUE BURNT OAK EDGWARE MIDDX

View Document

03/06/873 June 1987 RETURN MADE UP TO 25/04/87; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

03/05/863 May 1986 RETURN MADE UP TO 20/04/86; FULL LIST OF MEMBERS

View Document

01/03/821 March 1982 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