FIRST PROTOCOL EVENT MANAGEMENT LIMITED

Company Documents

DateDescription
25/09/2425 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/12/2311 December 2023 Director's details changed for Mr Barry Keith Richards on 2023-12-11

View Document

16/11/2316 November 2023

View Document

16/11/2316 November 2023

View Document

16/11/2316 November 2023

View Document

16/11/2316 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

03/11/233 November 2023

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023

View Document

20/09/2320 September 2023 Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF

View Document

19/09/2319 September 2023 Termination of appointment of Halco Secretaries Limited as a secretary on 2023-09-15

View Document

19/09/2319 September 2023 Appointment of Jtc (Uk) Limited as a secretary on 2023-09-15

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

05/01/235 January 2023 Termination of appointment of Jonathan Daniel Reid as a director on 2022-12-31

View Document

06/12/226 December 2022 Full accounts made up to 2021-12-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-17 with updates

View Document

30/09/2130 September 2021 Full accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARK RICHES

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH COX

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / BARRY RICHARDS / 17/09/2018

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / FIRST PROTOCOL GROUP LIMITED / 17/08/2018

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM GROUND FLOOR AXE & BOTTLE COURT 70 NEWCOMEN STREET LONDON SE1 1YT UNITED KINGDOM

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 27 WOOTTON STREET LONDON SE1 8TG

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED SARAH ELIZABETH COX

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MAXIMILIAN DAVID HAVEMANN

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED BARRY RICHARDS

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

08/10/158 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

16/10/1416 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK DAVID RICHES / 16/09/2014

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CRISPIN HARRY STANGER / 15/09/2014

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CRISPIN HARRY STANGER / 16/09/2014

View Document

16/10/1416 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

16/10/1416 October 2014 SAIL ADDRESS CHANGED FROM: C/O C/O VENETIA CARPENTER EVERGLADES THE STREET MERSHAM ASHFORD KENT TN25 6ND ENGLAND

View Document

15/10/1415 October 2014 CORPORATE SECRETARY APPOINTED HALCO SECRETARIES LIMITED

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK DAVID RICHES / 15/09/2014

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, SECRETARY VENETIA CARPENTER

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

01/11/131 November 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD WADDINGTON

View Document

24/10/1224 October 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

20/10/1220 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/10/1214 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

11/05/1211 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 31 WOOTTON STREET LONDON SE1 8TG UNITED KINGDOM

View Document

19/10/1119 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

19/10/1119 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/10/1119 October 2011 SAIL ADDRESS CREATED

View Document

09/06/119 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

28/09/1028 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES WADDINGTON / 17/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID RICHES / 17/09/2010

View Document

16/08/1016 August 2010 AUDITOR'S RESIGNATION

View Document

04/05/104 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MR EDWARD CRISPIN HARRY STANGER

View Document

12/10/0912 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

12/03/0912 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

24/11/0824 November 2008 SECRETARY'S CHANGE OF PARTICULARS / VENETIA CARPENTER / 18/09/2007

View Document

24/11/0824 November 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM UNION HOUSE 182-194 UNION STREET LONDON SE1 0LH

View Document

17/10/0717 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

26/05/0426 May 2004 REGISTERED OFFICE CHANGED ON 26/05/04 FROM: WANSHURST GREEN FARM MARDEN TONBRIDGE KENT TN12 9DF

View Document

12/11/0312 November 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 AUDITOR'S RESIGNATION

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 17/09/99; NO CHANGE OF MEMBERS

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 RETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/10/9726 October 1997 RE SHARE ALLOTTMENT 29/09/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 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