JOURNEY EVENTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Registered 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 |
11/09/2511 September 2025 New | Statement of affairs |
11/09/2511 September 2025 New | Resolutions |
11/09/2511 September 2025 New | Appointment of a voluntary liquidator |
13/06/2513 June 2025 | Confirmation statement made on 2025-06-13 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-13 with updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
17/11/2017 November 2020 | REGISTERED OFFICE CHANGED ON 17/11/2020 FROM STATION HOUSE 50 NORTH STREET HAVANT PO9 1QU UNITED KINGDOM |
10/11/2010 November 2020 | REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 20 COXON STREET SPONDON DERBY DERBYSHIRE DE21 7JG |
21/08/2021 August 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
21/08/2021 August 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
13/06/1913 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIELE BURT |
13/06/1913 June 2019 | PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN BILLETT / 13/06/2019 |
13/06/1913 June 2019 | CESSATION OF BRANDON BAYS AS A PSC |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
30/04/1930 April 2019 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD BURT |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
30/04/1830 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD BURT / 30/04/2018 |
30/04/1830 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / GABRIELE BURT / 30/04/2018 |
30/04/1830 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GABRIELE BURT / 30/04/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
23/10/1523 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/10/1420 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/01/1427 January 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/10/1321 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/12/1211 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
14/11/1214 November 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
12/06/1212 June 2012 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 |
18/05/1218 May 2012 | COMPANY NAME CHANGED JOURNEY PRODUCTIONS LTD CERTIFICATE ISSUED ON 18/05/12 |
04/04/124 April 2012 | DISS40 (DISS40(SOAD)) |
03/04/123 April 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
09/12/119 December 2011 | REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 2ND FLOOR, SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DE1 1NL |
19/10/1119 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
19/10/1019 October 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
27/11/0927 November 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
26/11/0926 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD BURT / 12/10/2009 |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GABRIELE BURT / 12/10/2009 |
15/05/0915 May 2009 | PREVSHO FROM 30/09/2009 TO 31/03/2009 |
19/11/0819 November 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
16/10/0816 October 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
03/07/073 July 2007 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07 |
16/11/0616 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
26/10/0626 October 2006 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | DIRECTOR RESIGNED |
20/06/0620 June 2006 | DIRECTOR RESIGNED |
08/03/068 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
08/03/068 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
23/12/0523 December 2005 | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
20/07/0520 July 2005 | NEW DIRECTOR APPOINTED |
20/07/0520 July 2005 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05 |
14/04/0514 April 2005 | NEW DIRECTOR APPOINTED |
14/04/0514 April 2005 | NEW SECRETARY APPOINTED |
14/04/0514 April 2005 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
14/04/0514 April 2005 | NEW DIRECTOR APPOINTED |
14/04/0514 April 2005 | NEW DIRECTOR APPOINTED |
14/04/0514 April 2005 | NEW DIRECTOR APPOINTED |
19/10/0419 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/10/0419 October 2004 | SECRETARY RESIGNED |
19/10/0419 October 2004 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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