Advanced company searchLink opens in new window

ACTION EVENTS LIMITED

Company number 03615142

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Oct 2015 AR01 Annual return
Statement of capital on 2015-10-28
  • GBP 64

Statement of capital on 2016-09-28
  • GBP 64
28 Oct 2015 CH01 Director's details changed for Ms Ann Frampton on 30 September 2015
09 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
29 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 64
03 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
24 Oct 2013 CH01 Director's details changed for Mr Calum Frampton on 24 October 2013
23 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 64
04 Feb 2013 AA Total exemption small company accounts made up to 30 November 2012
23 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/09/2016
  • ANNOTATION Clarification a second filed AR01 was registered on 28/09/2016 and 16/09/2016.
02 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
25 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
11 Oct 2011 AP04 Appointment of Clark Howes Business Services Limited as a secretary
11 Oct 2011 TM02 Termination of appointment of Calum Frampton as a secretary
22 Sep 2011 AP01 Appointment of Mr Calum Frampton as a director
02 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
02 Mar 2011 RESOLUTIONS Resolutions
  • RES14 ‐ £98 capitalised 31/01/2011
02 Mar 2011 SH01 Statement of capital following an allotment of shares on 31 January 2011
  • GBP 100
02 Mar 2011 SH03 Purchase of own shares.
21 Feb 2011 TM02 Termination of appointment of Ann Frampton as a secretary
21 Feb 2011 AP03 Appointment of Mr Calum Frampton as a secretary
21 Feb 2011 TM01 Termination of appointment of Gay Bentley Coleman as a director
20 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
20 Oct 2010 AD01 Registered office address changed from , Second Floor Newcourt House, New Street, Lymington, Hampshire, SO41 9BP on 20 October 2010
20 Oct 2010 CH01 Director's details changed for Gay Bentley Coleman on 20 October 2010
20 Oct 2010 CH01 Director's details changed for Ms Ann Frampton on 20 October 2010