MERCIAN EVENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

04/06/244 June 2024 Appointment of Mr Timothy David Istead as a director on 2024-06-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-05-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/01/2319 January 2023 Micro company accounts made up to 2022-05-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-11 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY ISTEAD

View Document

12/05/2012 May 2020 11/05/20 STATEMENT OF CAPITAL GBP 107

View Document

12/05/2012 May 2020 PSC'S CHANGE OF PARTICULARS / MR KEITH ISTEAD / 11/05/2020

View Document

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ISTEAD

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR KEITH ISTEAD

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

14/09/1814 September 2018 CESSATION OF TIMOTHY DAVID ISTEAD AS A PSC

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH ISTEAD

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID ISTEAD / 04/04/2018

View Document

26/04/1826 April 2018 CESSATION OF JAMES ISTEAD AS A PSC

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR LEE MCPHILIMEY

View Document

07/02/187 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR LEE MCPHILIMEY

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MCCAFFERY

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR LAURA-KATE DUPONT

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA-KATE KATE DUPONT / 30/09/2015

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA KATE DOPONT / 09/06/2015

View Document

30/09/1530 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MRS LAURA KATE DOPONT

View Document

16/06/1516 June 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/04/157 April 2015 COMPANY NAME CHANGED MERCIA PRESENTATIONS LIMITED CERTIFICATE ISSUED ON 07/04/15

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR BENJAMIN MCCAFFERY

View Document

26/03/1526 March 2015 COMPANY NAME CHANGED PSG (EVENTS) LIMITED CERTIFICATE ISSUED ON 26/03/15

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH ISTEAD

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/09/1417 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/10/1322 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/11/125 November 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 5 ARGOSY COURT SCIMITAR WAY WHITLEY BUSINESS PARK COVENTRY WEST MIDLANDS CV3 4GA ENGLAND

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID ISTEAD / 15/03/2012

View Document

14/12/1114 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/11/1111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

18/10/1118 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 PREVSHO FROM 30/06/2011 TO 31/05/2011

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY COLIN MACLEOD

View Document

12/04/1112 April 2011 COMPANY NAME CHANGED PRESENT UK LIMITED CERTIFICATE ISSUED ON 12/04/11

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR TIMOTHY DAVID ISTEAD

View Document

12/04/1112 April 2011 12/04/11 STATEMENT OF CAPITAL GBP 100

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 29 WARWICK ROAD COVENTRY WEST MIDLANDS CV1 2ES

View Document

13/09/1013 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

21/07/1021 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ISTEAD / 16/03/2010

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN MACLEOD / 16/03/2010

View Document

12/12/0912 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

05/04/085 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

29/02/0829 February 2008 SECRETARY'S CHANGE OF PARTICULARS / COLIN MACLEOD / 29/02/2008

View Document

23/11/0723 November 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/06/07

View Document

11/09/0611 September 2006 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