UNIVERSAL EVENT PRODUCTION LIMITED
Company Documents
Date | Description |
---|---|
21/09/2421 September 2024 | Final Gazette dissolved following liquidation |
21/09/2421 September 2024 | Final Gazette dissolved following liquidation |
21/06/2421 June 2024 | Return of final meeting in a creditors' voluntary winding up |
14/06/2414 June 2024 | Liquidators' statement of receipts and payments to 2023-10-03 |
05/06/245 June 2024 | Resolutions |
05/06/245 June 2024 | Resolutions |
01/12/221 December 2022 | Notice to Registrar of Companies of Notice of disclaimer |
08/11/228 November 2022 | Statement of affairs |
07/11/227 November 2022 | Registered office address changed from Unit 4 Apex Park Fraserfields Way LU7 4RW LU7 4RW England to 1st Floor 21 Station Road Watford Hertfordsihre WD17 1AP on 2022-11-07 |
07/11/227 November 2022 | Appointment of a voluntary liquidator |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
31/10/2131 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
03/07/213 July 2021 | Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to 26 Allonby Way Aylesbury HP21 7JA on 2021-07-03 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
20/12/1720 December 2017 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
11/02/1611 February 2016 | REGISTERED OFFICE CHANGED ON 11/02/2016 FROM ALDBURY HOUSE, DOWER MEWS 108 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2BL |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
22/01/1622 January 2016 | Annual return made up to 14 December 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
26/01/1526 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
06/02/146 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / GEORGINA BUTCHER / 06/02/2014 |
05/02/145 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GRAHAM BUTCHER / 05/02/2014 |
05/02/145 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GRAHAM BUTCHER / 05/02/2014 |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
16/01/1416 January 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
28/01/1328 January 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
06/03/126 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
22/12/1122 December 2011 | Annual return made up to 14 December 2011 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
21/12/1021 December 2010 | Annual return made up to 14 December 2010 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
08/01/108 January 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
24/02/0924 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
09/01/099 January 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
09/11/079 November 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
13/07/0713 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/07/0713 July 2007 | SECRETARY'S PARTICULARS CHANGED |
03/07/073 July 2007 | REGISTERED OFFICE CHANGED ON 03/07/07 FROM: UNIT 21 SILK MILL INDUSTRIAL ESTATE BROOK STREET, TRING HERTFORDSHIRE HP23 5EF |
10/05/0710 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
01/02/071 February 2007 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
18/12/0618 December 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06 |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
18/01/0618 January 2006 | SECRETARY'S PARTICULARS CHANGED |
18/01/0618 January 2006 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
12/10/0512 October 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
29/12/0429 December 2004 | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS |
01/09/041 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
17/03/0417 March 2004 | VARYING SHARE RIGHTS AND NAMES |
23/12/0323 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
23/12/0323 December 2003 | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS |
23/12/0223 December 2002 | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS |
27/11/0227 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
08/03/028 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
27/12/0127 December 2001 | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS |
28/07/0128 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
10/05/0110 May 2001 | REGISTERED OFFICE CHANGED ON 10/05/01 FROM: UNIT 21 SILK MILL IND ESTATE BROOK STREET TRING HERTFORDSHIRE HP23 5EF |
08/03/018 March 2001 | REGISTERED OFFICE CHANGED ON 08/03/01 FROM: THE LAWNS 33 THORPE ROAD PETERBOROUGH PE3 6AD |
19/01/0119 January 2001 | RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS |
10/01/0110 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 |
24/01/0024 January 2000 | RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS |
16/11/9916 November 1999 | PARTICULARS OF MORTGAGE/CHARGE |
27/07/9927 July 1999 | SECRETARY RESIGNED |
27/07/9927 July 1999 | NEW SECRETARY APPOINTED |
17/02/9917 February 1999 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 28/02/00 |
17/02/9917 February 1999 | DIRECTOR RESIGNED |
17/02/9917 February 1999 | REGISTERED OFFICE CHANGED ON 17/02/99 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU |
17/02/9917 February 1999 | SECRETARY RESIGNED |
17/02/9917 February 1999 | NEW SECRETARY APPOINTED |
17/02/9917 February 1999 | NEW DIRECTOR APPOINTED |
08/02/998 February 1999 | ALTER MEM AND ARTS 14/12/98 |
08/02/998 February 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/01/9927 January 1999 | COMPANY NAME CHANGED GETOGETHER LIMITED CERTIFICATE ISSUED ON 28/01/99 |
26/01/9926 January 1999 | £ NC 100/10000 19/01/99 |
26/01/9926 January 1999 | NC INC ALREADY ADJUSTED 19/01/99 |
14/12/9814 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of UNIVERSAL EVENT PRODUCTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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