ON EVENT PRODUCTION CO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

10/03/2510 March 2025 Register inspection address has been changed from Octagon Point 5, 5 Cheapside London EC2V 6AA England to 3 Bunhill Row London EC1Y 8YZ

View Document

22/11/2422 November 2024 Resolutions

View Document

22/11/2422 November 2024 Memorandum and Articles of Association

View Document

04/11/244 November 2024 Registration of charge 051310330006, created on 2024-10-28

View Document

30/10/2430 October 2024 Registration of charge 051310330005, created on 2024-10-28

View Document

30/10/2430 October 2024 Satisfaction of charge 051310330004 in full

View Document

12/10/2412 October 2024 Memorandum and Articles of Association

View Document

12/10/2412 October 2024 Resolutions

View Document

04/10/244 October 2024 Satisfaction of charge 1 in full

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

24/06/2424 June 2024 Registered office address changed from Featherbed Court Mixbury Brackley Northants NN13 5RN England to Unit 9 Featherbed Court Mixbury Brackley NN13 5RN on 2024-06-24

View Document

08/04/248 April 2024 Director's details changed for Mr Adam Thomas Dewhurst on 2024-04-02

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

21/03/2421 March 2024 Director's details changed for Steven Webb on 2024-03-09

View Document

21/03/2421 March 2024 Director's details changed for Mr Adam Thomas Dewhurst on 2024-03-09

View Document

21/03/2421 March 2024 Director's details changed for Mr Paul Nicholas Querfurth on 2024-03-09

View Document

21/03/2421 March 2024 Director's details changed for Mr Steven Webb on 2024-03-09

View Document

08/01/248 January 2024 Director's details changed for Mr Simon Xavier Hambley on 2023-11-20

View Document

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

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2023-04-16

View Document

26/07/2326 July 2023 Register(s) moved to registered inspection location Octagon Point 5, 5 Cheapside London EC2V 6AA

View Document

26/07/2326 July 2023 Register inspection address has been changed to Octagon Point 5, 5 Cheapside London EC2V 6AA

View Document

17/05/2317 May 2023 Second filing of the annual return made up to 2015-05-18

View Document

17/05/2317 May 2023 Second filing of the annual return made up to 2014-05-18

View Document

17/05/2317 May 2023 Second filing of the annual return made up to 2012-05-18

View Document

17/05/2317 May 2023 Second filing of the annual return made up to 2016-05-18

View Document

17/05/2317 May 2023 Second filing of the annual return made up to 2013-05-18

View Document

27/04/2327 April 2023 Memorandum and Articles of Association

View Document

27/04/2327 April 2023 Change of share class name or designation

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Resolutions

View Document

26/04/2326 April 2023 Particulars of variation of rights attached to shares

View Document

21/04/2321 April 2023 Second filing of a statement of capital following an allotment of shares on 2017-04-05

View Document

19/04/2319 April 2023 Appointment of Steven Webb as a director on 2023-04-17

View Document

19/04/2319 April 2023 Current accounting period shortened from 2024-04-16 to 2023-12-31

View Document

18/04/2318 April 2023 Termination of appointment of Ann Fiona Kerwood as a secretary on 2023-04-17

View Document

18/04/2318 April 2023 Previous accounting period shortened from 2023-05-31 to 2023-04-16

View Document

18/04/2318 April 2023 Registered office address changed from Unit 16 Willow Road, Trent Lane Industrial Estate Castle Donington Derby DE74 2NP England to Featherbed Court Mixbury Brackley Northants NN13 5RN on 2023-04-18

View Document

18/04/2318 April 2023 Appointment of Mr Simon Xavier Hambley as a director on 2023-04-17

View Document

18/04/2318 April 2023 Appointment of Mr Paul Nicholas Querfurth as a director on 2023-04-17

View Document

18/04/2318 April 2023 Notification of Strata Creative Communications Ltd as a person with significant control on 2023-04-17

View Document

18/04/2318 April 2023 Cessation of Ann Fiona Kerwood as a person with significant control on 2023-04-17

View Document

18/04/2318 April 2023 Cessation of Guy Howard Eaton as a person with significant control on 2023-04-17

View Document

18/04/2318 April 2023 Termination of appointment of Guy Howard Eaton as a director on 2023-04-17

View Document

18/04/2318 April 2023 Termination of appointment of Ann Fiona Kerwood as a director on 2023-04-17

View Document

16/04/2316 April 2023 Annual accounts for year ending 16 Apr 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/07/2114 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/08/2013 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051310330003

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

04/02/204 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM THOMAS DEWHURST / 13/03/2019

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER VERNON-SMITH / 07/06/2018

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DANIEL WHITE / 27/02/2018

View Document

10/01/1810 January 2018 31/05/17 UNAUDITED ABRIDGED

View Document

25/04/1725 April 2017 05/04/17 STATEMENT OF CAPITAL GBP 230

View Document

25/04/1725 April 2017 Statement of capital following an allotment of shares on 2017-04-05

View Document

10/04/1710 April 2017 ADOPT ARTICLES 05/04/2017

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

08/06/168 June 2016 Annual return made up to 2016-05-18 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR ADAM THOMAS DEWHURST

View Document

02/02/162 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM ACTON HOUSE ACTON GROVE ACTON ROAD INDUSTRIAL ESTATE LONG EATON NOTTINGHAM NG10 1FY

View Document

19/10/1519 October 2015 Registered office address changed from , Acton House Acton Grove, Acton Road Industrial Estate, Long Eaton, Nottingham, NG10 1FY to Featherbed Court Mixbury Brackley Northants NN13 5RN on 2015-10-19

View Document

02/06/152 June 2015 Annual return made up to 2015-05-18 with full list of shareholders

View Document

02/06/152 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/02/154 February 2015 SECRETARY'S CHANGE OF PARTICULARS / ANN FIONA KERWOOD / 04/02/2015

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DANIEL WHITE / 04/02/2015

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / GUY HOWARD EATON / 04/02/2015

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANN FIONA KERWOOD / 04/02/2015

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER VERNON-SMITH / 04/02/2015

View Document

31/10/1431 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051310330003

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER VERNON-SMITH / 17/05/2014

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER VERNON-SMITH / 17/05/2014

View Document

10/07/1410 July 2014 Annual return made up to 2014-05-18 with full list of shareholders

View Document

10/07/1410 July 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/07/132 July 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual return made up to 2013-05-18 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/07/1211 July 2012 COMPANY NAME CHANGED PANDA AV PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 11/07/12

View Document

15/06/1215 June 2012 Annual return made up to 2012-05-18 with full list of shareholders

View Document

15/06/1215 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/06/1117 June 2011 31/03/10 STATEMENT OF CAPITAL GBP 200

View Document

17/06/1117 June 2011 03/06/11 STATEMENT OF CAPITAL GBP 200

View Document

17/06/1117 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

17/06/1117 June 2011 03/06/2011

View Document

02/06/112 June 2011 DIRECTOR APPOINTED PAUL DANIEL WHITE

View Document

02/06/112 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR APPOINTED CHRISTOPHER VERNON-SMITH

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/11/1026 November 2010 Registered office address changed from , 117 Nottingham Road, Kimberley, Nottingham, NG16 2nd on 2010-11-26

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 117 NOTTINGHAM ROAD KIMBERLEY NOTTINGHAM NG16 2ND

View Document

23/10/1023 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/09/1029 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY HOWARD EATON / 01/10/2009

View Document

18/05/1018 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN FIONA KERWOOD / 01/10/2009

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/07/0824 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/0811 June 2008 COMPANY NAME CHANGED ASPECT CONFERENCING LTD CERTIFICATE ISSUED ON 13/06/08

View Document

22/05/0822 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FIXME LTD


  • 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