FARBRIDGE EVENT MANAGEMENT LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

27/02/2527 February 2025 Termination of appointment of David Lowe as a director on 2025-02-18

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/07/2424 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

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

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

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

View Accounts

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Memorandum and Articles of Association

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

21/11/2221 November 2022 Memorandum and Articles of Association

View Document

14/11/2214 November 2022 Withdrawal of a person with significant control statement on 2022-11-14

View Document

14/11/2214 November 2022 Notification of Preston Barns Ltd as a person with significant control on 2017-05-14

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/06/2016 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR JENNIFER LOWE

View Document

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

View Accounts

10/07/1910 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

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

View Accounts

13/11/1813 November 2018 DIRECTOR APPOINTED MRS NICOLA JAYNE DIXON

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MRS JENNIFER EVE LOWE

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MICKERSON

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA DIXON

View Document

21/06/1821 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DIXON / 25/05/2018

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA DIXON / 25/05/2018

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOWE / 25/05/2018

View Document

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

View Accounts

22/06/1722 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/05/1620 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA DIXON / 01/05/2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DIXON / 01/05/2016

View Document

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

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/06/159 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

02/03/152 March 2015 DIRECTOR APPOINTED DAVID LOWE

View Document

02/03/152 March 2015 DIRECTOR APPOINTED NICOLA DIXON

View Document

02/03/152 March 2015 DIRECTOR APPOINTED SIMON DIXON

View Document

02/03/152 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/03/152 March 2015 02/02/15 STATEMENT OF CAPITAL GBP 100.00

View Document

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

View Accounts

16/09/1416 September 2014 COMPANY NAME CHANGED FARBRIDGE LIMITED CERTIFICATE ISSUED ON 16/09/14

View Document

03/09/143 September 2014 CURRSHO FROM 31/05/2015 TO 31/12/2014

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED JOHN ROBERT MICKERSON

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

14/05/1414 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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