EVENTCOVER PRODUCTIONS LIMITED

5 Elstree Gate 5 Elstree Gate, Borehamwood, WD6 1JD, Hertfordshire, United Kingdom
StatusACTIVE
Company No.02633649
CategoryPrivate Limited Company
Incorporated30 Jul 1991
Age32 years, 9 months
JurisdictionEngland Wales

SUMMARY

EVENTCOVER PRODUCTIONS LIMITED is an active private limited company with number 02633649. It was incorporated 32 years, 9 months ago, on 30 July 1991. The company address is 5 Elstree Gate 5 Elstree Gate, Borehamwood, WD6 1JD, Hertfordshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 08 Aug 2022

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-08-02

Officer name: Mr Mark Benjamin Addis

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2021

Action Date: 17 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-06-17

Psc name: Triplethefun Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Address

Type: AD01

Old address: Colwyn Chambers 3rd Floor 19 York Street Manchester M2 3BA England

Change date: 2021-06-21

New address: 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-30

Officer name: Mr Mark Benjamin Addis

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-30

Officer name: Mrs Claire Dawn Addis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2019

Action Date: 17 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-01-17

Psc name: Triplethefun Ltd

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Benjamin Addis

Appointment date: 2019-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-17

Officer name: Janet Taylor

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Taylor

Termination date: 2019-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-17

Officer name: Robert William Taylor

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2019

Action Date: 17 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-17

Psc name: Robert William Taylor

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2019

Action Date: 17 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Janet Taylor

Cessation date: 2019-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-17

Officer name: Mr Mark Benjamin Addis

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Dawn Addis

Appointment date: 2019-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Address

Type: AD01

Old address: 5th Floor 61 Mosley Street Manchester M2 3HZ

Change date: 2016-10-07

New address: Colwyn Chambers 3rd Floor 19 York Street Manchester M2 3BA

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2012

Action Date: 22 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-22

Old address: Emery House 192 Heaton Moor Road Stockport Cheshire. SK4 4DU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2010

Action Date: 30 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 03 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Feb 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 13 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 1998

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 04 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 13 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/97; no change of members

Documents

View document PDF

Resolution

Date: 14 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 1996

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 06 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 1995

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 03 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 1994

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Legacy

Date: 04 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 1994

Action Date: 31 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-31

Documents

View document PDF

Legacy

Date: 26 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/93; no change of members

Documents

View document PDF

Legacy

Date: 12 Feb 1993

Category: Address

Type: 287

Description: Registered office changed on 12/02/93 from: c/o addis and co 681A wilmslow road didsbury manchester M20 orb

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 1993

Action Date: 31 Jul 1992

Category: Accounts

Type: AA

Made up date: 1992-07-31

Documents

View document PDF

Legacy

Date: 03 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/92; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 1991

Category: Capital

Type: 88(2)R

Description: Ad 30/07/91--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 05 Sep 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/07

Documents

View document PDF

Memorandum articles

Date: 15 Aug 1991

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Aug 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Aug 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 1991

Category: Address

Type: 287

Description: Registered office changed on 14/08/91 from: classic house 174-180 old st london EC1V 9BP

Documents

View document PDF

Certificate change of name company

Date: 08 Aug 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cheergain LIMITED\certificate issued on 09/08/91

Documents

View document PDF

Incorporation company

Date: 30 Jul 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANDVESTOR LIMITED

LONGBARN VILLAGE,ALCESTER,B49 5JJ

Number:10026959
Status:ACTIVE
Category:Private Limited Company

CROONER LIMITED

239-241 KENNINGTON LANE,LONDON,SE11 5QU

Number:03073229
Status:ACTIVE
Category:Private Limited Company

HAJINUR LTD

236 EMLYN GARDENS,LONDON,W12 9UN

Number:09291457
Status:ACTIVE
Category:Private Limited Company

KUMACLOUD LIMITED

30 WEST STREET,ERITH,DA8 1AF

Number:09992595
Status:ACTIVE
Category:Private Limited Company

LEICESTER & COUNTY CONVALESCENT HOMES SOCIETY(THE)

22 ST GEORGES WAY, LEICESTER LEICESTERSHIRE,LEICESTER,LE1 1SH

Number:00086125
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RADIUS TECH FASHION SERVICES LTD

RADIUS TECH FASHION SERVICES, KEMP HOUSE,LONDON,EC1V 2NX

Number:11219399
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source