GAINSBOROUGH EVENTS MANAGEMENT LTD

Company Documents

DateDescription
17/09/2517 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

04/11/244 November 2024 Liquidators' statement of receipts and payments to 2024-08-29

View Document

09/09/239 September 2023 Resolutions

View Document

09/09/239 September 2023 Registered office address changed from G204 G204 Weston House Allen House Business Centre Sawbridgeworth Herts CM21 9FP England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2023-09-09

View Document

09/09/239 September 2023 Statement of affairs

View Document

09/09/239 September 2023 Appointment of a voluntary liquidator

View Document

09/09/239 September 2023 Resolutions

View Document

09/05/239 May 2023 Cessation of Abigail Baxter-Huggett as a person with significant control on 2023-05-05

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

07/01/227 January 2022 Change of details for Mr Kevin John Bird as a person with significant control on 2021-03-01

View Document

06/01/226 January 2022 Change of details for Mrs Abigail Baxter-Huggett as a person with significant control on 2021-03-01

View Document

29/12/2129 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Notification of Kevin John Bird as a person with significant control on 2021-03-01

View Document

15/06/2115 June 2021 Notification of Abigail Baxter-Huggett as a person with significant control on 2021-03-01

View Document

15/06/2115 June 2021 Cessation of Kevin John Bird as a person with significant control on 2021-03-01

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

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

View Accounts

17/03/2117 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

01/09/201 September 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

22/07/2022 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 064974390001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, SECRETARY HILLS JARRETT LLP

View Document

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

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

01/03/171 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN BIRD / 31/01/2016

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN HUGGETT

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/109 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILLS JARRETT LLP / 12/02/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN BIRD / 08/02/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MICHAEL HUGGETT / 08/02/2010

View Document

09/04/109 April 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

17/11/0917 November 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED KEVIN JOHN BIRD

View Document

01/04/091 April 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 COMPANY NAME CHANGED EURO MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 03/06/08

View Document

08/02/088 February 2008 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