S2 EVENTS LIMITED
Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Total exemption full accounts made up to 2024-06-30 |
24/10/2424 October 2024 | Confirmation statement made on 2024-09-13 with no updates |
03/01/243 January 2024 | Total exemption full accounts made up to 2023-06-30 |
13/09/2313 September 2023 | Confirmation statement made on 2023-09-13 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
14/11/2214 November 2022 | Confirmation statement made on 2022-11-08 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
09/11/219 November 2021 | Confirmation statement made on 2021-11-08 with no updates |
11/07/1711 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/09/1621 September 2016 | APPOINTMENT TERMINATED, SECRETARY CAVENDISH SECRETARIAL LIMITED |
11/08/1611 August 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAVENDISH SECRETARIAL LIMITED / 11/08/2016 |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/11/1524 November 2015 | Annual return made up to 8 November 2015 with full list of shareholders |
17/06/1517 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 045855780002 |
13/01/1513 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 045855780001 |
12/11/1412 November 2014 | Annual return made up to 8 November 2014 with full list of shareholders |
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/11/1322 November 2013 | Annual return made up to 8 November 2013 with full list of shareholders |
22/07/1322 July 2013 | REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 72 NEW CAVENDISH STREET LONDON W1M 8AU |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/11/1214 November 2012 | Annual return made up to 8 November 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/11/1118 November 2011 | Annual return made up to 8 November 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/11/1011 November 2010 | Annual return made up to 8 November 2010 with full list of shareholders |
11/11/0911 November 2009 | Annual return made up to 8 November 2009 with full list of shareholders |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/11/0818 November 2008 | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/11/0721 November 2007 | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/11/0624 November 2006 | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/11/0515 November 2005 | RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS |
01/12/041 December 2004 | RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS |
01/10/041 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
12/02/0412 February 2004 | RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS |
31/07/0331 July 2003 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 |
29/07/0329 July 2003 | NEW DIRECTOR APPOINTED |
22/07/0322 July 2003 | COMPANY NAME CHANGED PJP FILM SALES LIMITED CERTIFICATE ISSUED ON 22/07/03 |
10/07/0310 July 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
10/07/0310 July 2003 | NEW SECRETARY APPOINTED |
10/07/0310 July 2003 | DIRECTOR RESIGNED |
30/01/0330 January 2003 | NEW DIRECTOR APPOINTED |
30/01/0330 January 2003 | SECRETARY RESIGNED |
30/01/0330 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/01/0330 January 2003 | DIRECTOR RESIGNED |
08/11/028 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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