VENUE SEC EVENTS LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
13/08/2513 August 2025 | Application to strike the company off the register |
08/08/258 August 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
08/01/258 January 2025 | Confirmation statement made on 2024-12-14 with no updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-03-31 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2022-12-14 with no updates |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
29/12/2129 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/01/2129 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
04/01/194 January 2019 | APPOINTMENT TERMINATED, SECRETARY GLENYS OWEN |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/12/1716 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/09/1612 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GLENYS OWEN / 28/08/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/01/164 January 2016 | Annual return made up to 14 December 2015 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual return made up to 14 December 2014 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/12/1317 December 2013 | Annual return made up to 14 December 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/12/1218 December 2012 | REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 3 DAIRY BUILDINGS FAENOL ESTATE BANGOR GWYNEDD LL57 4BP |
18/12/1218 December 2012 | Annual return made up to 14 December 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/12/1115 December 2011 | DIRECTOR APPOINTED MR DEWI WILLIAMS |
15/12/1115 December 2011 | APPOINTMENT TERMINATED, DIRECTOR BRIAN HUGHES |
15/12/1115 December 2011 | Annual return made up to 14 December 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual return made up to 14 December 2010 with full list of shareholders |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/01/108 January 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HUGHES / 14/12/2009 |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GLENYS OWEN / 14/12/2009 |
16/09/0916 September 2009 | DIRECTOR APPOINTED MR BRIAN HUGHES |
16/09/0916 September 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
09/03/099 March 2009 | APPOINTMENT TERMINATED SECRETARY SHAUN CASEY |
09/03/099 March 2009 | APPOINTMENT TERMINATED DIRECTOR SHAUN CASEY |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/07/087 July 2008 | APPOINTMENT TERMINATED DIRECTOR ANDREW REID |
07/07/087 July 2008 | DIRECTOR AND SECRETARY APPOINTED GLENYS OWEN |
06/06/086 June 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER KEEGAN |
06/06/086 June 2008 | APPOINTMENT TERMINATED DIRECTOR CLIFFORD JONES |
03/02/083 February 2008 | RETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/01/0815 January 2008 | NEW DIRECTOR APPOINTED |
15/01/0815 January 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/08/0710 August 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/07/0730 July 2007 | SECRETARY RESIGNED |
27/04/0727 April 2007 | REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 2 PEN GELLI FAENOL ESTATE BANGOR GWYNEDD LL57 4BP |
01/03/071 March 2007 | DIRECTOR RESIGNED |
01/03/071 March 2007 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/10/0623 October 2006 | NEW SECRETARY APPOINTED |
23/10/0623 October 2006 | SECRETARY RESIGNED |
23/10/0623 October 2006 | REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 22 AMBROSE STREET BANGOR LL57 1BH |
30/05/0630 May 2006 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
09/02/069 February 2006 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
20/04/0520 April 2005 | S366A DISP HOLDING AGM 11/04/05 |
14/12/0414 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/12/0414 December 2004 | SECRETARY RESIGNED |
More Company Information
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