SEGWAY EVENTS LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Statement of affairs

View Document

02/01/252 January 2025 Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to 8 Fusion Court Aberford Road Leeds LS25 2GH on 2025-01-02

View Document

17/12/2417 December 2024 Appointment of a voluntary liquidator

View Document

17/12/2417 December 2024 Resolutions

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2023-12-26 to 2023-12-25

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2022-12-31

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2022-12-27 to 2022-12-26

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-28 to 2022-12-27

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-29 to 2020-12-28

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

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

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

17/04/2017 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FIELD

View Document

17/04/2017 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN RIDELL

View Document

17/04/2017 April 2020 CESSATION OF UKBC LIMITED AS A PSC

View Document

17/04/2017 April 2020 CESSATION OF JOHN EDWARD FARNHAM AS A PSC

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN FARNHAM

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR ANDREW JOHN RIDELL

View Document

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

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/11/1830 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 CESSATION OF BIG BANG PROMOTIONS INTERNATIONAL LIMITED AS A PSC

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UKBC LIMITED

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR JON SNAPE

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES FIELD

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW RIDELL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JON SNAPE / 01/09/2015

View Document

03/11/153 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR ANDREW RIDELL

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR JAMES FIELD

View Document

06/11/146 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/04/1422 April 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/01/1431 January 2014 PREVSHO FROM 31/10/2013 TO 30/06/2013

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY S YORKS S70 2LW UNITED KINGDOM

View Document

30/10/1330 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR JOHN EDWARD FARNHAM

View Document

24/10/1224 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

10/03/1110 March 2011 CURREXT FROM 30/09/2011 TO 31/10/2011

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED JON SNAPE

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

30/09/1030 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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