- Company Overview for LIMITED EDITION EVENTS LTD (07407757)
- Filing history for LIMITED EDITION EVENTS LTD (07407757)
- People for LIMITED EDITION EVENTS LTD (07407757)
- More for LIMITED EDITION EVENTS LTD (07407757)
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) |
---|---|---|---|
31 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
31 Jan 2019 | TM01 | Termination of appointment of Christopher Patrick Blackburn as a director on 31 October 2016 | |
30 Jan 2019 | AD01 | Registered office address changed from 99 Parkway Avenue Sheffield S9 4WG to Rose Cottage 63 the Green, Aston Abbotts Aylesbury HP22 4LY on 30 January 2019 | |
15 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
31 Jul 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 30 April 2018 | |
16 Jan 2018 | TM01 | Termination of appointment of Matthew Laurence Hallard as a director on 11 January 2018 | |
17 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
01 Apr 2017 | AP01 | Appointment of Mr Matthew Laurence Hallard as a director on 1 April 2017 | |
07 Mar 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
18 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-18
|
|
15 Oct 2015 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 99 Parkway Avenue Sheffield S9 4WG on 15 October 2015 | |
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
21 Oct 2014 | CH01 | Director's details changed for Mrs Kerry Barnfather on 1 July 2011 | |
21 Oct 2014 | AD01 | Registered office address changed from 145-157 St. John Street London EC1V 4PW England to 27 Old Gloucester Street London WC1N 3AX on 21 October 2014 | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
19 Dec 2013 | AD01 | Registered office address changed from C/O C/O Rickaby & Co 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 19 December 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
15 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
04 Oct 2011 | AP01 | Appointment of Mr Christopher Patrick Blackburn as a director |