EVENT MANAGEMENT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

29/07/2429 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

01/06/231 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/07/2013 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

26/12/1926 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / TEAMBUILDING EVENTS LIMITED / 13/02/2019

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

22/08/1822 August 2018 CESSATION OF STUART EDWARD HEDGES AS A PSC

View Document

22/08/1822 August 2018 CESSATION OF RICHARD JAMES WARD AS A PSC

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEAMBUILDING EVENTS LIMITED

View Document

15/05/1815 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 CESSATION OF TEAMBUILDING EVENTS LIMITED AS A PSC

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART EDWARD HEDGES

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES WARD

View Document

11/08/1711 August 2017 CESSATION OF RICHARD JAMES WARD AS A PSC

View Document

11/08/1711 August 2017 CESSATION OF STUART EDWARD HEDGES AS A PSC

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEAMBUILDING EVENTS LIMITED

View Document

23/06/1723 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/01/164 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/02/154 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/12/1422 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR STUART EDWARD HEDGES

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR RICHARD JAMES WARD

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM UNIT 7 LYMINGTON ENTERPRISE CENTER AMPRESS LANE LYMINGTON HAMPSHIRE SO41 8LZ

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR JASON LUDLOW

View Document

11/11/1411 November 2014 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/02/1411 February 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JAMES LUDLOW / 03/01/2013

View Document

03/01/133 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM UNIT 9 LYMINGTON ENTERPRISE CENTRE AMPRESS LANE LYMINGTON HAMPSHIRE SO41 8LZ UNITED KINGDOM

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, SECRETARY EMILY CHISNELL

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM SEAFORTH HOUSE BATH ROAD LYMINGTON HAMPSHIRE SO41 3RW UNITED KINGDOM

View Document

14/02/1214 February 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JAMES LUDLOW / 01/02/2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/02/119 February 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/02/102 February 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM UNIT 3 M BLOCK THE SHIPYARD BATH ROAD LYMINGTON HAMPSHIRE SO41 3YL

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM SEAFORTH HOUSE BATH ROAD LYMINGTON HAMPSHIRE SO41 3RW UNITED KINGDOM

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JAMES LUDLOW / 02/02/2010

View Document

24/03/0924 March 2009 GBP IC 200/100 20/02/09 GBP SR 100@1=100

View Document

16/03/0916 March 2009 SECRETARY APPOINTED EMILY JANE CHISNELL

View Document

16/03/0916 March 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY MARCIA MILLEDGE

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR ROBIN MILLEDGE

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 REGISTERED OFFICE CHANGED ON 25/11/05 FROM: ANCHOR HOUSE THE SHIPYARD BATH ROAD LYMINGTON HAMPSHIRE SO41 3YL

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/10/04

View Document

19/03/0419 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM: HEDGE HOUSE, HANGERSLEY HILL HANGERSLEY RINGWOOD BH24 3JW

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED

View Document

05/01/045 January 2004 S366A DISP HOLDING AGM 22/12/03

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 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