Advanced company searchLink opens in new window

ETC.VENUES BIDCO LIMITED

Company number 11376270

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)
24 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
14 Sep 2021 AA Accounts for a small company made up to 31 December 2020
26 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
24 Mar 2021 MR01 Registration of charge 113762700003, created on 18 March 2021
22 Sep 2020 AA Full accounts made up to 31 December 2019
28 Jul 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
10 Jan 2020 AP01 Appointment of Mr Edward Philip Ethelston as a director on 2 December 2019
03 Jan 2020 MA Memorandum and Articles of Association
03 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2019 AA Full accounts made up to 31 December 2018
21 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
10 Oct 2018 AA01 Current accounting period shortened from 31 May 2019 to 31 December 2018
28 Sep 2018 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Prospero House Borough High Street London SE1 1GA on 28 September 2018
23 Aug 2018 AP01 Appointment of Mr Karim Jamal Alibhai as a director on 25 June 2018
10 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2018 AP01 Appointment of Mr Nicholas David Shorter Hoare as a director on 1 June 2018
18 Jun 2018 AP01 Appointment of Mr Alastair John Ivan Souther Stewart as a director on 1 June 2018
18 Jun 2018 AP01 Appointment of Mr Burt Cabanas as a director on 1 June 2018
18 Jun 2018 AP01 Appointment of Mr Navin Dimond as a director on 1 June 2018
14 Jun 2018 MR01 Registration of charge 113762700002, created on 1 June 2018
12 Jun 2018 SH01 Statement of capital following an allotment of shares on 31 May 2018
  • GBP 51,699,182
06 Jun 2018 MR01 Registration of charge 113762700001, created on 1 June 2018
30 May 2018 TM01 Termination of appointment of Karim Jamal Alibhai as a director on 30 May 2018
30 May 2018 AP01 Appointment of Mr Alex Carlos Cabanas as a director on 30 May 2018
22 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-22
  • GBP 100