JAMES DEAN EVENTS GROUP LTD

Company Documents

DateDescription
06/06/256 June 2025 Registered office address changed from Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF England to Langley House Park Road London N2 8EY on 2025-06-06

View Document

04/06/254 June 2025 Resolutions

View Document

04/06/254 June 2025 Statement of affairs

View Document

04/06/254 June 2025 Appointment of a voluntary liquidator

View Document

05/03/255 March 2025 Compulsory strike-off action has been suspended

View Document

05/03/255 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

19/02/2519 February 2025 Satisfaction of charge 117315280001 in full

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-29

View Document

30/01/2430 January 2024 Change of details for Mr James Dean as a person with significant control on 2024-01-30

View Document

30/01/2430 January 2024 Director's details changed for Mr James Dean on 2024-01-30

View Document

30/01/2430 January 2024 Registered office address changed from 83 Friar Gate Derby DE1 1FL United Kingdom to Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF on 2024-01-30

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

12/12/2312 December 2023 Unaudited abridged accounts made up to 2022-12-29

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

20/04/2120 April 2021 31/12/19 UNAUDITED ABRIDGED

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

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

View Accounts

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

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

23/11/1923 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117315280001

View Document

18/12/1818 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information