- Company Overview for SQUARE ONE EVENTS LTD (13761554)
- Filing history for SQUARE ONE EVENTS LTD (13761554)
- People for SQUARE ONE EVENTS LTD (13761554)
- More for SQUARE ONE EVENTS LTD (13761554)
Persons with significant control: 3 active persons with significant control / 0 active statements
Boxed Off Limited Active
- Correspondence address
- Oak House, St. Marys Road, Leeds, England, LS7 3JX
- Notified on
- 12 April 2023
- Governing law
- Legal form
- Limited Company
- Place registered
- Companies House
- Registration number
- 11007985
- Incorporated in
- England
- Nature of control
- Ownership of voting rights - More than 25% but not more than 50%
Hts Holdings Ltd Active
- Correspondence address
- Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, England, L5 9PR
- Notified on
- 8 August 2022
- Governing law
- Legal form
- Limited Company
- Place registered
- Companies House
- Registration number
- 14283226
- Incorporated in
- England
- Nature of control
- Ownership of voting rights - More than 25% but not more than 50%
Comes Animae Ltd Active
- Correspondence address
- Unit 5 Connect Business Village, 24 Derby Road, Liverpool, England, L5 9PR
- Notified on
- 5 July 2022
- Governing law
- Legal form
- Limited Company
- Place registered
- Companies House
- Registration number
- 14140059
- Incorporated in
- England
- Nature of control
- Ownership of voting rights - More than 25% but not more than 50%
Function Lab Ltd Ceased
- Correspondence address
- 18 Victoria Gardens, Hyde Park, Leeds, England, LS6 1FH
- Notified on
- 12 April 2023
- Ceased on
- 3 July 2023
- Governing law
- Legal form
- Limited Company
- Place registered
- Companies House
- Registration number
- 14443978
- Incorporated in
- England
- Nature of control
- Ownership of voting rights - More than 25% but not more than 50%
Mr Charles Alexander Loftman Ceased
- Correspondence address
- Unit 5, 1st Floor, Connect Business Village, 24 Derby Road, Liverpool, Merseyside, United Kingdom, L5 9PR
- Notified on
- 23 November 2021
- Ceased on
- 3 July 2023
- Date of birth
- September 1988
- Nationality
- British
- Country of residence
- England
- Nature of control
- Ownership of voting rights - More than 25% but not more than 50%
Mr Daniel James Thompson Ceased
- Correspondence address
- Unit 5, 1st Floor, Connect Business Village, 24 Derby Road, Liverpool, Merseyside, United Kingdom, L5 9PR
- Notified on
- 23 November 2021
- Ceased on
- 3 July 2023
- Date of birth
- October 1985
- Nationality
- British
- Country of residence
- United Kingdom
- Nature of control
- Ownership of voting rights - More than 25% but not more than 50%
Mr Bruce Lerman Ceased
- Correspondence address
- Unit 5, 1st Floor, Connect Business Village, 24 Derby Road, Liverpool, Merseyside, United Kingdom, L5 9PR
- Notified on
- 23 November 2021
- Ceased on
- 12 April 2023
- Date of birth
- January 1987
- Nationality
- British
- Country of residence
- United Kingdom
- Nature of control
- Ownership of voting rights - More than 25% but not more than 50%
Mr Christopher Martyn Quayle Ceased
- Correspondence address
- Unit 5, 1st Floor, Connect Business Village, 24 Derby Road, Liverpool, Merseyside, United Kingdom, L5 9PR
- Notified on
- 23 November 2021
- Ceased on
- 5 July 2022
- Date of birth
- December 1987
- Nationality
- British
- Country of residence
- England
- Nature of control
- Ownership of voting rights - More than 25% but not more than 50%