UNIVERSAL WORLDEVENTS MANAGEMENT LIMITED

Company Documents

DateDescription
29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

20/05/1620 May 2016 SECOND FILING FOR FORM CH01

View Document

04/04/164 April 2016 CHANGE PERSON AS DIRECTOR

View Document

24/11/1524 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

20/11/1520 November 2015 SOLVENCY STATEMENT DATED 30/10/15

View Document

20/11/1520 November 2015 STATEMENT BY DIRECTORS

View Document

20/11/1520 November 2015 20/11/15 STATEMENT OF CAPITAL GBP 1

View Document

20/11/1520 November 2015 REDUCE ISSUED CAPITAL 30/10/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/06/1519 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

02/12/142 December 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/05/1430 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MCINTOSH

View Document

06/11/136 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/06/136 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

13/12/1213 December 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, SECRETARY JEREMY WILSON

View Document

10/11/1110 November 2011 SAIL ADDRESS CHANGED FROM: RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

10/11/1110 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED GRAHAM MILLAN MCINTOSH

View Document

10/08/1110 August 2011 CURRSHO FROM 30/11/2011 TO 30/09/2011

View Document

07/04/117 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

28/02/1128 February 2011 COMPANY NAME CHANGED WORLD EVENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 28/02/11

View Document

02/02/112 February 2011 PREVSHO FROM 31/12/2010 TO 30/11/2010

View Document

31/12/1031 December 2010 DIRECTOR APPOINTED STEPHEN BAINBRIDGE

View Document

07/12/107 December 2010 SAIL ADDRESS CHANGED FROM: RSM BENTLEY JENNISON 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

07/12/107 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

07/12/107 December 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

07/12/107 December 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY SIMON WILSON / 23/10/2010

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM SUMMIT HOUSE WOODLAND PARK CLECKHEATON BRADFORD WEST YORKSHIRE BD19 6BW

View Document

06/12/106 December 2010 DIRECTOR APPOINTED GRAHAM MCINTOSH

View Document

06/12/106 December 2010 AUDITOR'S RESIGNATION

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM KEENE

View Document

28/09/1028 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/09/1028 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/05/1020 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/12/094 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

24/11/0924 November 2009 SAIL ADDRESS CREATED

View Document

22/07/0922 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/04/0814 April 2008 SECRETARY APPOINTED JEREMY SIMON WILSON

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY FRANCES CHARLTON

View Document

08/11/078 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

05/11/075 November 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/05/0721 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 COMPANY NAME CHANGED WORLD EVENTS LIMITED CERTIFICATE ISSUED ON 28/12/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 COMPANY NAME CHANGED LMG INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 18/05/06

View Document

02/12/052 December 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/0312 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 01/11/02; NO CHANGE OF MEMBERS

View Document

18/06/0218 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 REGISTERED OFFICE CHANGED ON 17/12/01 FROM: THE GALLERY BASEMENT 44 CONNAUGHT STREET LONDON W2 2AA

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 01/11/00; NO CHANGE OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/03/0023 March 2000 AUDITOR'S RESIGNATION

View Document

07/12/997 December 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

24/11/9924 November 1999 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

24/11/9924 November 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

08/01/998 January 1999 REGISTERED OFFICE CHANGED ON 08/01/99 FROM: 11 ALBION STREET HYDE PARK LONDON W2 2AS

View Document

01/12/981 December 1998 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/10/9722 October 1997 10000 AT �1 29/09/97

View Document

30/08/9630 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

28/11/9528 November 1995 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

10/05/9510 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/11/9415 November 1994 RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS

View Document

10/06/9410 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/949 June 1994 � NC 10000/100000 17/05/94

View Document

09/06/949 June 1994 CAPITALISE SHARE 17/05/94

View Document

05/01/945 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

30/11/9330 November 1993 RETURN MADE UP TO 01/11/93; NO CHANGE OF MEMBERS

View Document

22/01/9322 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 01/11/92; FULL LIST OF MEMBERS

View Document

24/08/9224 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/9228 July 1992 COMPANY NAME CHANGED LEISURE AND SPORT MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 29/07/92

View Document

27/01/9227 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 01/11/91; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 S252 DISP LAYING ACC 31/10/91

View Document

17/10/9117 October 1991 REGISTERED OFFICE CHANGED ON 17/10/91 FROM: 8 JUNCTION MEWS LONDON W2 1PN

View Document

20/12/9020 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

23/11/9023 November 1990 RETURN MADE UP TO 01/11/90; NO CHANGE OF MEMBERS

View Document

06/10/896 October 1989 RETURN MADE UP TO 04/09/89; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

27/10/8827 October 1988 RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

06/04/886 April 1988 REGISTERED OFFICE CHANGED ON 06/04/88 FROM: OXENCOMBE HOUSE CHUDLEIGH DEVON TW13 0DY

View Document

29/09/8729 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/872 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

16/03/8716 March 1987 CERTIFICATE OF INCORPORATION

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