VALUE ADDED EVENTS LTD

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

09/10/249 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/02/237 February 2023 Accounts for a dormant company made up to 2021-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

12/12/2212 December 2022 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

02/11/212 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

23/06/2123 June 2021 Director's details changed for Stephen James Lavin on 2021-06-22

View Document

23/06/2123 June 2021 Director's details changed for Mr Dan Constanda on 2021-06-23

View Document

11/04/1911 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

11/04/1911 April 2019 SAIL ADDRESS CREATED

View Document

31/01/1931 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050290830002

View Document

31/01/1931 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050290830003

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / UPPER STREET EVENTS LTD / 24/01/2019

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 58 WHITE LION STREET LONDON N1 9PP

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED STEPHEN JAMES LAVIN

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED PAUL JONATHAN BYROM

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED ANDREW MARSHALL

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR KEVIN DONALD LANGFORD

View Document

24/01/1924 January 2019 SECRETARY APPOINTED KATHERINE CONLON

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK KERSWELL

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050290830003

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

11/08/1711 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR MARK HENRY KERSWELL

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL HOLMES

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BYROM

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR ISOBEL DENNIS

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/01/168 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/08/1520 August 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

20/03/1520 March 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 ADOPT ARTICLES 03/12/2014

View Document

18/12/1418 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050290830002

View Document

10/12/1410 December 2014 AUDITOR'S RESIGNATION

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 52 UPPER STREET LONDON N1 0QH

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, SECRETARY JOSEPH MULLEE

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR DANIEL HOLMES

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MS ISOBEL HELEN DENNIS

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR DOMINIC JONES

View Document

06/12/146 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/11/1425 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/01/1417 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

27/12/1327 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/05/133 May 2013 AUDITOR'S RESIGNATION

View Document

08/01/138 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/06/1219 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/02/121 February 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/09/1127 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

27/09/1127 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/1127 September 2011 ADOPT ARTICLES 28/06/2011

View Document

17/01/1117 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/04/1013 April 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/10/0916 October 2009 ADOPT ARTICLES

View Document

15/04/0915 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0915 April 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/07/084 July 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 31/03/2008

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN SCOTT

View Document

04/03/084 March 2008 DIRECTOR APPOINTED PAUL JONATHAN BYROM

View Document

04/03/084 March 2008 SECRETARY APPOINTED JOSEPH MULLEE

View Document

04/03/084 March 2008 DIRECTOR APPOINTED DOMINIC JONES

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 52 UPPER STREET LONDON N1 0QH

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 8 JUSTICE WALK LONDON SW3 5DE

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/02/054 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 S80A AUTH TO ALLOT SEC 06/02/04

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 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