THE ULTIMATE EVENT COMPANY LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Appointment of Jens Penny as a director on 2025-01-14

View Document

15/01/2515 January 2025 Termination of appointment of Samantha Harriett Robson as a director on 2025-01-14

View Document

31/05/2431 May 2024 Termination of appointment of John Gianquitto as a director on 2024-04-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

26/09/2126 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

18/10/1618 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR ADE TAIWO

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, SECRETARY ADE TAIWO

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/09/1529 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/10/1416 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/09/1326 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN MARTINEAU

View Document

06/12/126 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM THE LINEN HOUSE 253 KILBURN LANE LONDON W10 4BQ

View Document

12/06/1212 June 2012 ADOPT ARTICLES 01/06/2012

View Document

12/06/1212 June 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 46-48 LONDON ROAD TWICKENHAM MIDDLESEX TW1 3RJ

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED JOHN GIANQUITTO

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED ADE TAIWO

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MAURICE ANTHONY VERONIQUE

View Document

12/06/1212 June 2012 SECRETARY APPOINTED ADE TAIWO

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLBERTON

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY DAVID HOLBERTON

View Document

29/05/1229 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/12/115 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

11/08/1111 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE HOLBERTON / 22/02/2011

View Document

22/02/1122 February 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID LAWRENCE HOLBERTON / 22/02/2011

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

01/12/101 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ROBSON / 28/11/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ROBSON / 01/02/2010

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE HOLBERTON / 01/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE MARTINEAU / 01/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ROBSON / 01/10/2009

View Document

10/12/0810 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/06/0817 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/12/0714 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/12/0614 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 COMPANY NAME CHANGED PORTFERN LIMITED CERTIFICATE ISSUED ON 07/04/05; RESOLUTION PASSED ON 31/03/05

View Document

03/12/043 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/12/035 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

02/01/032 January 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: THE COTTAGE BOX 35 SHEPPERTON STUDIOS, STUDIOS ROAD SHEPPERTON MIDDLESEX TW17 0QD

View Document

26/06/0226 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

25/03/0225 March 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/03/02

View Document

25/03/0225 March 2002 REGISTERED OFFICE CHANGED ON 25/03/02 FROM: MUNDAYS, CROWN HOUSE CLAYGATE ESHER SURREY KT10 0LP

View Document

22/03/0222 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/0222 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0222 March 2002 NC INC ALREADY ADJUSTED 07/03/02

View Document

22/03/0222 March 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/03/0222 March 2002 � NC 100/240 07/03/02

View Document

12/03/0212 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 SECRETARY RESIGNED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 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