GL EVENTS UK LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewTermination of appointment of Francois Appy as a director on 2025-09-01

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

06/06/256 June 2025 Full accounts made up to 2024-12-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

01/07/241 July 2024 Full accounts made up to 2023-12-31

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Satisfaction of charge 7 in full

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Termination of appointment of Eric Rostagnat as a director on 2022-01-27

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

08/07/218 July 2021 Full accounts made up to 2020-12-31

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

07/05/197 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

15/06/1815 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/02/185 February 2018 13/12/16 STATEMENT OF CAPITAL GBP 35365068

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

25/01/1725 January 2017 COMPANY NAME CHANGED OWEN BROWN LIMITED CERTIFICATE ISSUED ON 25/01/17

View Document

22/12/1622 December 2016 13/12/16 STATEMENT OF CAPITAL GBP 4390000

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

14/06/1614 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR SCOTT WILLIAM JAMESON

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR SCOTT HAYWARD

View Document

20/08/1520 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES ANDERSON

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/07/1422 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR MITCHELL PROVAN

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROBERTSON

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR OLIVIER HOHN

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/07/1326 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR JAMES DOUGLAS ANDERSON

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MR SCOTT VAUGHN HAYWARD

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR MITCHELL PROVAN

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON WOOD

View Document

14/08/1214 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

12/04/1212 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED DAN BLACK

View Document

24/01/1224 January 2012 SECRETARY APPOINTED COMPANY SECRETARY DAN BLACK

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHAPMAN

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL CHAPMAN

View Document

14/07/1114 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

09/03/119 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/12/1024 December 2010 DIRECTOR APPOINTED MR SIMON WOOD

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAMIEN BERTRAND

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS APPY / 01/01/2010

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HOWARD CHAPMAN / 01/01/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD CHAPMAN / 01/01/2010

View Document

20/07/1020 July 2010 SAIL ADDRESS CREATED

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER GINON / 01/01/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN BERTRAND / 01/01/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BISHOP / 01/01/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC ROSTAGNAT / 01/01/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER RICHARD HAY ROBERTSON / 01/01/2010

View Document

20/07/1020 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER HOHN / 01/01/2010

View Document

20/07/1020 July 2010 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 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR SCOTT HAYWARD

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/03/1011 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

26/01/1026 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

20/08/0920 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/06/094 June 2009 GBP NC 5000/4500000 27/04/09

View Document

04/06/094 June 2009 NC INC ALREADY ADJUSTED 27/04/2009

View Document

22/01/0922 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED MR KEITH BISHOP

View Document

25/07/0825 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/11/0528 November 2005 NEW SECRETARY APPOINTED

View Document

09/11/059 November 2005 SECRETARY RESIGNED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/08/044 August 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

24/08/0324 August 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

11/09/0211 September 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 £ IC 4991/3639 30/07/01 £ SR 1352@1=1352

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0121 August 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/08/0120 August 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

13/08/0113 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/0113 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0113 August 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/08/0110 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

10/06/0010 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/0010 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/0010 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/992 September 1999 SECRETARY RESIGNED

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED

View Document

01/09/991 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 09/07/99; CHANGE OF MEMBERS

View Document

20/05/9920 May 1999 SECRETARY RESIGNED

View Document

20/05/9920 May 1999 SECRETARY RESIGNED

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

20/11/9820 November 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 RETURN MADE UP TO 09/07/98; CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/96

View Document

30/08/9630 August 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/95

View Document

18/08/9618 August 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

22/03/9522 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/07/9426 July 1994 RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/93

View Document

25/07/9325 July 1993 RETURN MADE UP TO 14/07/93; NO CHANGE OF MEMBERS

View Document

25/07/9325 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/937 July 1993 NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/92

View Document

17/03/9317 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/928 December 1992 DIRECTOR RESIGNED

View Document

02/12/922 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED

View Document

12/08/9212 August 1992 RETURN MADE UP TO 14/07/92; FULL LIST OF MEMBERS

View Document

08/05/928 May 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/91

View Document

27/04/9227 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9224 April 1992 REGISTERED OFFICE CHANGED ON 24/04/92 FROM: BISHOPS MEADOW ROAD LOUGHBOROUGH LEICESTER LE11 0RE

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED

View Document

03/04/923 April 1992 COMPANY NAME CHANGED OWEN.BROWN & SON(TENTS)LIMITED CERTIFICATE ISSUED ON 06/04/92

View Document

03/04/923 April 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/04/92

View Document

18/12/9118 December 1991 NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9131 October 1991 FULL GROUP ACCOUNTS MADE UP TO 30/11/90

View Document

17/09/9117 September 1991 AUDITOR'S RESIGNATION

View Document

09/08/919 August 1991 RETURN MADE UP TO 14/07/91; FULL LIST OF MEMBERS

View Document

13/05/9113 May 1991 DIRECTOR RESIGNED

View Document

13/05/9113 May 1991 NEW DIRECTOR APPOINTED

View Document

27/02/9127 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9117 January 1991 DIRECTOR RESIGNED

View Document

06/12/906 December 1990 FULL GROUP ACCOUNTS MADE UP TO 30/11/89

View Document

01/11/901 November 1990 RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9013 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/907 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9017 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/894 October 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

04/02/894 February 1989 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

04/12/884 December 1988 DIRECTOR RESIGNED

View Document

08/09/888 September 1988 NEW DIRECTOR APPOINTED

View Document

08/09/888 September 1988 NEW DIRECTOR APPOINTED

View Document

07/09/887 September 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

27/10/8727 October 1987 AUDITOR'S RESIGNATION

View Document

24/08/8724 August 1987 RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS

View Document

16/08/8716 August 1987 FULL GROUP ACCOUNTS MADE UP TO 30/11/86

View Document

06/08/866 August 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

16/06/8616 June 1986 RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS

View Document

13/05/8613 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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