WEST END EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

04/08/254 August 2025 NewSatisfaction of charge 030079710001 in full

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Current accounting period shortened from 2024-02-28 to 2024-01-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

22/09/2322 September 2023 Change of details for Sig Holdings Limited as a person with significant control on 2023-09-22

View Document

04/09/234 September 2023 Change of details for Sig Holdings Limited as a person with significant control on 2020-06-29

View Document

27/07/2327 July 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

17/05/2117 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

03/07/203 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030079710001

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / SIG HOLDINGS LIMITED / 06/04/2016

View Document

29/06/2029 June 2020 CESSATION OF STUART IAN GRAHAM AS A PSC

View Document

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIG HOLDINGS LIMITED

View Document

19/06/2019 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

18/06/1918 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART IAN GRAHAM / 01/04/2019

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MR STUART IAN GRAHAM / 01/04/2019

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

05/10/185 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR STUART IAN GRAHAM

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR SIG HOLDINGS LTD

View Document

09/06/159 June 2015 AUDITOR'S RESIGNATION

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 19/21 SWAN STREET WEST MALLING KENT ME19 6JU

View Document

18/05/1518 May 2015 CORPORATE DIRECTOR APPOINTED SIG HOLDINGS LTD

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, SECRETARY CATHERINE DAVEY

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL DAVEY

View Document

15/05/1515 May 2015 RE:TRANSACTION & TRANSACTION DOCUMENT,CO APPOINTMENTS & RESIGNATIONS,CO BUSINESS. 28/04/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WILLIAM DAVEY / 18/09/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/02/135 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WILLIAM DAVEY / 02/06/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

12/12/1112 December 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/02/113 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 REGISTERED OFFICE CHANGED ON 30/12/2010 FROM 61-63 GREAT QUEEN STREET LONDON WC2B 5DA

View Document

22/11/1022 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WILLIAM DAVEY / 30/10/2009

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MARY DAVEY / 30/11/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL DAVEY / 30/11/2009

View Document

02/02/102 February 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

05/02/085 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

02/07/042 July 2004 VARYING SHARE RIGHTS AND NAMES

View Document

01/02/041 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

06/02/036 February 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 NEW SECRETARY APPOINTED

View Document

27/11/0227 November 2002 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

07/08/027 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0211 July 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

07/03/017 March 2001 COMPANY NAME CHANGED CUSTOM EVENTS LIMITED CERTIFICATE ISSUED ON 07/03/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 COMPANY NAME CHANGED CUSTOM THEATRICS U.K. LIMITED CERTIFICATE ISSUED ON 05/08/99

View Document

23/07/9923 July 1999 REGISTERED OFFICE CHANGED ON 23/07/99 FROM: 11 GOWER STREET LONDON WC1E 6HB

View Document

09/02/999 February 1999 RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

24/02/9824 February 1998 RETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 REGISTERED OFFICE CHANGED ON 14/11/97 FROM: SUITE 1 128 UPPER STREET ISLINGTON LONDON N1 1PQ

View Document

14/11/9714 November 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

14/11/9714 November 1997 NEW SECRETARY APPOINTED

View Document

15/05/9715 May 1997 SECRETARY RESIGNED

View Document

13/02/9713 February 1997 RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS

View Document

26/10/9626 October 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

15/02/9615 February 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9615 February 1996 NEW SECRETARY APPOINTED

View Document

26/10/9526 October 1995 REGISTERED OFFICE CHANGED ON 26/10/95 FROM: 42B TOLLINGTON WAY LONDON N7

View Document

26/10/9526 October 1995 ACCOUNTING REF. DATE EXT FROM 31/01 TO 28/02

View Document

24/01/9524 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9516 January 1995 REGISTERED OFFICE CHANGED ON 16/01/95 FROM: 40 BOW LANE LONDON EC4M 9DT

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 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