Advanced company searchLink opens in new window

MVC EVENTS LIMITED

Company number 11662789

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)
02 Sep 2024 AA Total exemption full accounts made up to 30 November 2023
12 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with no updates
06 Sep 2023 AA Total exemption full accounts made up to 30 November 2022
20 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
02 Jun 2023 AD03 Register(s) moved to registered inspection location 7 Hilltop, Hilltop Brighton BN1 5LY
02 Jun 2023 AD02 Register inspection address has been changed to 7 Hilltop, Hilltop Brighton BN1 5LY
01 Jun 2023 AD01 Registered office address changed from Unit 101 the Oaks Ramsgate CT12 5FN England to 7 Hilltop Brighton BN1 5LY on 1 June 2023
18 Oct 2022 AD01 Registered office address changed from 7 Hilltop Brighton BN1 5LY England to Unit 101 the Oaks Ramsgate CT12 5FN on 18 October 2022
13 Oct 2022 TM01 Termination of appointment of Paul Martin Whitnell as a director on 9 October 2022
14 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
15 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with updates
23 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
22 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with updates
01 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
08 Sep 2020 SH01 Statement of capital following an allotment of shares on 6 August 2020
  • GBP 200
06 Aug 2020 AP01 Appointment of Mr Paul Martin Whitnell as a director on 6 August 2020
06 Aug 2020 CH01 Director's details changed for Mr Michael Sean Crees on 21 November 2019
25 Jul 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
29 Oct 2019 AD01 Registered office address changed from 1B Thornford Road London SE13 6SG United Kingdom to 7 Hilltop Brighton BN1 5LY on 29 October 2019
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
12 Jun 2019 PSC01 Notification of Vincent Charles Caldicott as a person with significant control on 24 May 2019
12 Jun 2019 PSC04 Change of details for Mr Michael Sean Crees as a person with significant control on 24 May 2019
24 Jan 2019 AP01 Appointment of Mr Vincent Charles Caldicott as a director on 17 January 2019
06 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-06
  • GBP 100