THE EVENT BUSINESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/01/255 January 2025 Accounts for a medium company made up to 2024-03-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

21/12/2321 December 2023 Change of details for Dmg Partnership Limited as a person with significant control on 2023-12-21

View Document

19/12/2319 December 2023 Accounts for a small company made up to 2023-03-31

View Document

09/11/239 November 2023 Director's details changed for Mr Benjamin David Milton on 2023-11-08

View Document

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

View Accounts

28/02/2328 February 2023 Director's details changed for Ms Charlotte Emma Greaves on 2023-02-28

View Document

28/02/2328 February 2023 Director's details changed for Mr Gary Davies on 2023-02-28

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

28/12/2228 December 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR JANET WALKDEN

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON WEBBER

View Document

17/03/1617 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029679930003

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVIS / 26/01/2016

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR BENJAMIN DAVID MILTON

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MS CHARLOTTE EMMA GREAVES

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR GARY DAVIS

View Document

31/12/1531 December 2015 Annual return made up to 31 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

14/01/1514 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

09/06/149 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/06/149 June 2014 12/04/14 STATEMENT OF CAPITAL GBP 17250

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/12/1331 December 2013 Annual return made up to 31 December 2013 with full list of shareholders

View Document

21/12/1321 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/12/1321 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/02/1314 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET ELIZABETH WALKDEN / 13/02/2013

View Document

07/01/137 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM PENROSE HOUSE 67 HIGHTOWN ROAD BANBURY OXON OX16 9BE

View Document

29/02/1229 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1211 January 2012 11/01/12 STATEMENT OF CAPITAL GBP 23945

View Document

11/01/1211 January 2012 11/01/12 STATEMENT OF CAPITAL GBP 200700

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, SECRETARY DAVID BLAND

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR SIMON GEOFFREY WEBBER

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAND

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET ELIZABETH WALKDEN / 02/01/2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

17/09/0817 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/08 FROM: GISTERED OFFICE CHANGED ON 08/09/2008 FROM 18 WEST BAR STREET BANBURY OXFORDSHIRE OX16 9RR

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/01/0420 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/036 November 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: G OFFICE CHANGED 31/12/02 4TH FLOOR 42-47 ST JOHNS SQUARE LONDON EC1M 4EA

View Document

14/12/0214 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: G OFFICE CHANGED 06/09/01 10TH FLOOR HOLBROOK HOUSE 14 GREAT QUEEN STREET LONDON WC2B 5DG

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED

View Document

20/03/0020 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 REGISTERED OFFICE CHANGED ON 12/05/99 FROM: G OFFICE CHANGED 12/05/99 HOLBROOK HOUSE 14 GREAT QUEEN STREET LONDON WC2B 5DG

View Document

19/04/9919 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 REGISTERED OFFICE CHANGED ON 14/04/99 FROM: G OFFICE CHANGED 14/04/99 CAVENDISH HOUSE 33 MARGARET STREET LONDON W1N 7LA

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 AMENDED FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 RETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 15/09/96; NO CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 REGISTERED OFFICE CHANGED ON 15/08/96 FROM: G OFFICE CHANGED 15/08/96 C/O M H GOLLEDGE 26/28 GREAT PORTLAND STREET LONDON W1N 5AD

View Document

13/11/9513 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/09/9526 September 1995 RETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/09/9426 September 1994 S386 DISP APP AUDS 21/09/94

View Document

26/09/9426 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/09/9426 September 1994 S366A DISP HOLDING AGM 21/09/94

View Document

26/09/9426 September 1994 S252 DISP LAYING ACC 21/09/94

View Document

26/09/9426 September 1994 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 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