JOURNEY EVENTS LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewRegistered office address changed from Station House North Street Havant Hampshire PO9 1QU England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2025-09-12

View Document

11/09/2511 September 2025 NewStatement of affairs

View Document

11/09/2511 September 2025 NewResolutions

View Document

11/09/2511 September 2025 NewAppointment of a voluntary liquidator

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM STATION HOUSE 50 NORTH STREET HAVANT PO9 1QU UNITED KINGDOM

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 20 COXON STREET SPONDON DERBY DERBYSHIRE DE21 7JG

View Document

21/08/2021 August 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/08/2021 August 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIELE BURT

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN BILLETT / 13/06/2019

View Document

13/06/1913 June 2019 CESSATION OF BRANDON BAYS AS A PSC

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD BURT

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD BURT / 30/04/2018

View Document

30/04/1830 April 2018 SECRETARY'S CHANGE OF PARTICULARS / GABRIELE BURT / 30/04/2018

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GABRIELE BURT / 30/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1523 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/01/1427 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/11/1214 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

12/06/1212 June 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM UNIT 8 PENLLYNES WAY VALE BUSINESS PARK COWBRIDGE VALE OF GLAMORGAN CF71 7PF UNITED KINGDOM

View Document

18/05/1218 May 2012 COMPANY NAME CHANGED JOURNEY PRODUCTIONS LTD CERTIFICATE ISSUED ON 18/05/12

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 2ND FLOOR, SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DE1 1NL

View Document

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

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/10/1019 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/11/0927 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD BURT / 12/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELE BURT / 12/10/2009

View Document

15/05/0915 May 2009 PREVSHO FROM 30/09/2009 TO 31/03/2009

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/10/0816 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

16/11/0616 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

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