Advanced company searchLink opens in new window

EVENT LIVE LIMITED

Company number 10221097

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)
25 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with no updates
19 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
06 Mar 2024 AD01 Registered office address changed from Unit a1 Vickers Drive North Brooklands Industrial Park Weybridge Surrey KT13 0YU England to Suite 8, the Pheasantry Vicarage Hill Westerham Kent TN16 1FY on 6 March 2024
13 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
28 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
16 Aug 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
13 Jul 2022 SH06 Cancellation of shares. Statement of capital on 9 July 2022
  • GBP 418
12 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
11 Jul 2022 TM01 Termination of appointment of Joseph Liam Duffield as a director on 9 July 2022
11 Jul 2022 PSC07 Cessation of Joseph Liam Duffield as a person with significant control on 9 July 2022
16 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
22 Feb 2022 AA Unaudited abridged accounts made up to 31 December 2021
13 Dec 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
17 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of share buyback agreement 29/10/2021
16 Nov 2021 PSC01 Notification of Francisca Maria Dale as a person with significant control on 29 October 2021
16 Nov 2021 SH06 Cancellation of shares. Statement of capital on 29 October 2021
  • GBP 618
12 Nov 2021 PSC04 Change of details for Mr James Richard Dale as a person with significant control on 29 October 2021
11 Nov 2021 PSC04 Change of details for Mr James Richard Dale as a person with significant control on 11 November 2021
19 Jul 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
01 Dec 2020 AA01 Current accounting period extended from 30 June 2021 to 31 December 2021
17 Sep 2020 AP01 Appointment of Mrs Francisca Maria Dale as a director on 17 September 2020
01 Sep 2020 AA Unaudited abridged accounts made up to 30 June 2020
09 Jul 2020 PSC01 Notification of Joseph Liam Duffield as a person with significant control on 8 July 2020
09 Jul 2020 AP01 Appointment of Mr Joseph Liam Duffield as a director on 8 July 2020
26 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates