ON EVENT PRODUCTION CO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-03-09 with updates |
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 |
22/11/2422 November 2024 | Resolutions |
22/11/2422 November 2024 | Memorandum and Articles of Association |
04/11/244 November 2024 | Registration of charge 051310330006, created on 2024-10-28 |
30/10/2430 October 2024 | Registration of charge 051310330005, created on 2024-10-28 |
30/10/2430 October 2024 | Satisfaction of charge 051310330004 in full |
12/10/2412 October 2024 | Memorandum and Articles of Association |
12/10/2412 October 2024 | Resolutions |
04/10/244 October 2024 | Satisfaction of charge 1 in full |
30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
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 |
08/04/248 April 2024 | Director's details changed for Mr Adam Thomas Dewhurst on 2024-04-02 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-09 with updates |
21/03/2421 March 2024 | Director's details changed for Steven Webb on 2024-03-09 |
21/03/2421 March 2024 | Director's details changed for Mr Adam Thomas Dewhurst on 2024-03-09 |
21/03/2421 March 2024 | Director's details changed for Mr Paul Nicholas Querfurth on 2024-03-09 |
21/03/2421 March 2024 | Director's details changed for Mr Steven Webb on 2024-03-09 |
08/01/248 January 2024 | Director's details changed for Mr Simon Xavier Hambley on 2023-11-20 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/09/2314 September 2023 | Total exemption full accounts made up to 2023-04-16 |
26/07/2326 July 2023 | Register(s) moved to registered inspection location Octagon Point 5, 5 Cheapside London EC2V 6AA |
26/07/2326 July 2023 | Register inspection address has been changed to Octagon Point 5, 5 Cheapside London EC2V 6AA |
17/05/2317 May 2023 | Second filing of the annual return made up to 2015-05-18 |
17/05/2317 May 2023 | Second filing of the annual return made up to 2014-05-18 |
17/05/2317 May 2023 | Second filing of the annual return made up to 2012-05-18 |
17/05/2317 May 2023 | Second filing of the annual return made up to 2016-05-18 |
17/05/2317 May 2023 | Second filing of the annual return made up to 2013-05-18 |
27/04/2327 April 2023 | Memorandum and Articles of Association |
27/04/2327 April 2023 | Change of share class name or designation |
27/04/2327 April 2023 | Resolutions |
27/04/2327 April 2023 | Resolutions |
27/04/2327 April 2023 | Resolutions |
26/04/2326 April 2023 | Particulars of variation of rights attached to shares |
21/04/2321 April 2023 | Second filing of a statement of capital following an allotment of shares on 2017-04-05 |
19/04/2319 April 2023 | Appointment of Steven Webb as a director on 2023-04-17 |
19/04/2319 April 2023 | Current accounting period shortened from 2024-04-16 to 2023-12-31 |
18/04/2318 April 2023 | Termination of appointment of Ann Fiona Kerwood as a secretary on 2023-04-17 |
18/04/2318 April 2023 | Previous accounting period shortened from 2023-05-31 to 2023-04-16 |
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 |
18/04/2318 April 2023 | Appointment of Mr Simon Xavier Hambley as a director on 2023-04-17 |
18/04/2318 April 2023 | Appointment of Mr Paul Nicholas Querfurth as a director on 2023-04-17 |
18/04/2318 April 2023 | Notification of Strata Creative Communications Ltd as a person with significant control on 2023-04-17 |
18/04/2318 April 2023 | Cessation of Ann Fiona Kerwood as a person with significant control on 2023-04-17 |
18/04/2318 April 2023 | Cessation of Guy Howard Eaton as a person with significant control on 2023-04-17 |
18/04/2318 April 2023 | Termination of appointment of Guy Howard Eaton as a director on 2023-04-17 |
18/04/2318 April 2023 | Termination of appointment of Ann Fiona Kerwood as a director on 2023-04-17 |
16/04/2316 April 2023 | Annual accounts for year ending 16 Apr 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-09 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
14/07/2114 July 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
13/08/2013 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051310330003 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
04/02/204 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/03/1913 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM THOMAS DEWHURST / 13/03/2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER VERNON-SMITH / 07/06/2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES |
27/02/1827 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DANIEL WHITE / 27/02/2018 |
10/01/1810 January 2018 | 31/05/17 UNAUDITED ABRIDGED |
25/04/1725 April 2017 | 05/04/17 STATEMENT OF CAPITAL GBP 230 |
25/04/1725 April 2017 | Statement of capital following an allotment of shares on 2017-04-05 |
10/04/1710 April 2017 | ADOPT ARTICLES 05/04/2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
08/06/168 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
08/06/168 June 2016 | Annual return made up to 2016-05-18 with full list of shareholders |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/02/164 February 2016 | DIRECTOR APPOINTED MR ADAM THOMAS DEWHURST |
02/02/162 February 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
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 |
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 |
02/06/152 June 2015 | Annual return made up to 2015-05-18 with full list of shareholders |
02/06/152 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
12/02/1512 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/02/154 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / ANN FIONA KERWOOD / 04/02/2015 |
04/02/154 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DANIEL WHITE / 04/02/2015 |
04/02/154 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GUY HOWARD EATON / 04/02/2015 |
04/02/154 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANN FIONA KERWOOD / 04/02/2015 |
04/02/154 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER VERNON-SMITH / 04/02/2015 |
31/10/1431 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 051310330003 |
10/07/1410 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER VERNON-SMITH / 17/05/2014 |
10/07/1410 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER VERNON-SMITH / 17/05/2014 |
10/07/1410 July 2014 | Annual return made up to 2014-05-18 with full list of shareholders |
10/07/1410 July 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
02/07/132 July 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
02/07/132 July 2013 | Annual return made up to 2013-05-18 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
11/07/1211 July 2012 | COMPANY NAME CHANGED PANDA AV PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 11/07/12 |
15/06/1215 June 2012 | Annual return made up to 2012-05-18 with full list of shareholders |
15/06/1215 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
17/06/1117 June 2011 | 31/03/10 STATEMENT OF CAPITAL GBP 200 |
17/06/1117 June 2011 | 03/06/11 STATEMENT OF CAPITAL GBP 200 |
17/06/1117 June 2011 | STATEMENT OF COMPANY'S OBJECTS |
17/06/1117 June 2011 | 03/06/2011 |
02/06/112 June 2011 | DIRECTOR APPOINTED PAUL DANIEL WHITE |
02/06/112 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
02/06/112 June 2011 | DIRECTOR APPOINTED CHRISTOPHER VERNON-SMITH |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
26/11/1026 November 2010 | Registered office address changed from , 117 Nottingham Road, Kimberley, Nottingham, NG16 2nd on 2010-11-26 |
26/11/1026 November 2010 | REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 117 NOTTINGHAM ROAD KIMBERLEY NOTTINGHAM NG16 2ND |
23/10/1023 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
29/09/1029 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GUY HOWARD EATON / 01/10/2009 |
18/05/1018 May 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANN FIONA KERWOOD / 01/10/2009 |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
02/03/092 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
24/07/0824 July 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/06/0811 June 2008 | COMPANY NAME CHANGED ASPECT CONFERENCING LTD CERTIFICATE ISSUED ON 13/06/08 |
22/05/0822 May 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
21/05/0721 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
21/05/0721 May 2007 | SECRETARY'S PARTICULARS CHANGED |
21/05/0721 May 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
13/03/0713 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
03/03/073 March 2007 | NEW DIRECTOR APPOINTED |
31/05/0631 May 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
09/03/069 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
26/05/0526 May 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
18/05/0418 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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