VENUEDIRECTORY.COM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

09/12/249 December 2024 Appointment of Katherine Mary Wagner as a director on 2024-11-11

View Document

04/11/244 November 2024 Termination of appointment of William Joseph Newman Iii as a director on 2024-11-01

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

22/11/2322 November 2023 Registration of charge 027836330004, created on 2023-11-20

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-26 with updates

View Document

22/09/2222 September 2022 Cessation of A Person with Significant Control as a person with significant control on 2022-06-01

View Document

22/09/2222 September 2022 Cessation of Simon Mark Lester as a person with significant control on 2022-06-01

View Document

22/09/2222 September 2022 Cessation of Richard John Berry Parkin as a person with significant control on 2022-06-01

View Document

22/09/2222 September 2022 Notification of Cvent Europe Limited as a person with significant control on 2022-06-01

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

26/10/2126 October 2021 Termination of appointment of Tim Clark as a director on 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/08/2010 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BEGLEY / 24/01/2020

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON MARK LESTER / 24/01/2020

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL BEGLEY / 24/01/2020

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN BERRY PARKIN / 24/01/2020

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM CLARK / 24/01/2020

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LESTER / 24/01/2020

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BERRY PARKIN / 24/01/2020

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM ENTERPRISE HOUSE 21 OXFORD ROAD BOURNEMOUTH BH8 8ET

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CURRSHO FROM 30/09/2018 TO 29/09/2018

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER DAWN SWATKINS / 07/02/2018

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BERRY PARKIN / 07/02/2018

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER DAWN SWATKINS / 07/02/2018

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, SECRETARY SIMON LESTER

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BEGLEY / 07/02/2018

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM CLARK / 07/02/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/07/1712 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR TIM CLARK

View Document

04/02/164 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/03/1513 March 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM SUITE 1 PINE COURT BUSINESS CENTRE 36 GERVIS ROAD BOURNEMOUTH BH1 3DH

View Document

17/04/1417 April 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/01/1410 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12

View Document

02/10/132 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR CAROL WHITNEY

View Document

14/08/1314 August 2013 05/07/13 STATEMENT OF CAPITAL GBP 901

View Document

14/08/1314 August 2013 SUBDIV 05/07/2013

View Document

14/08/1314 August 2013 SUB-DIVISION 05/07/13

View Document

14/08/1314 August 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/08/1314 August 2013 14/08/13 STATEMENT OF CAPITAL GBP 99

View Document

14/08/1314 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/04/1322 April 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/06/1220 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BEGLEY / 28/06/2011

View Document

08/02/128 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

15/02/1115 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MRS HEATHER DAWN SWATKINS

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MISS CAROL JEAN WHITNEY

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/03/1019 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM BERRY HOUSE 11-13 STONE STREET CRANBROOK KENT TN17 3HF

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BEGLEY / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BERRY PARKIN / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LESTER / 17/03/2010

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 SECRETARY APPOINTED MR SIMON LESTER

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED SECRETARY DAVID MOLLOY

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/04/084 April 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

01/04/031 April 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED

View Document

18/04/0218 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0225 March 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/02/0015 February 2000 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/09/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

20/05/9720 May 1997 REGISTERED OFFICE CHANGED ON 20/05/97 FROM: PHOENIX HOUSE FORSTAL ROAD, AYLESFORD MAIDSTONE KENT ME20 7AN

View Document

20/05/9720 May 1997 RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

17/02/9417 February 1994 RETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

02/02/932 February 1993 SECRETARY RESIGNED

View Document

26/01/9326 January 1993 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