GLOBAL EVENT PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/07/2520 July 2025 Confirmation statement made on 2025-06-29 with no updates

View Document

09/05/259 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

09/04/249 April 2024 Notification of Christopher Bramwell as a person with significant control on 2024-01-31

View Document

09/04/249 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/04/249 April 2024 Termination of appointment of Stephen Bernard Lakin as a director on 2024-03-31

View Document

09/04/249 April 2024 Appointment of Mr Christopher Bramwell as a director on 2024-03-31

View Document

09/04/249 April 2024 Cessation of Steve Bernard Lakin as a person with significant control on 2024-03-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/07/2322 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

16/06/2316 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/03/2230 March 2022 Registered office address changed from Unit 21 Bickenhill Lane Birmingham B37 7HE England to Unit 12 Bickenhill Lane Birmingham B37 7HE on 2022-03-30

View Document

03/01/223 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Termination of appointment of Jason Edward Strange as a director on 2021-12-20

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/12/2019 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

05/09/205 September 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 DIRECTOR APPOINTED MR STEPHEN BERNARD LAKIN

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR JASON EDWARD STRANGE

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRIS BRAMWELL

View Document

23/08/1923 August 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document

22/08/1922 August 2019 COMPANY NAME CHANGED STAGE & EVENTS SERVICES LIMITED CERTIFICATE ISSUED ON 22/08/19

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM UNIT 12 ELMDON TRADING ESTATE BICKENHILL LANE SOLIHULL WEST MIDLANDS B37 7HE ENGLAND

View Document

18/07/1918 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/07/171 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE BERNARD LAKIN

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/12/1615 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

10/06/1610 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/04/159 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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