EVENTCOVER PRODUCTIONS LIMITED
Status | ACTIVE |
Company No. | 02633649 |
Category | Private Limited Company |
Incorporated | 30 Jul 1991 |
Age | 32 years, 9 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/09; full list of members
Documents
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
Legacy
Date: 01 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/08; full list of members
Documents
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
Legacy
Date: 31 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/07; full list of members
Documents
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
Legacy
Date: 03 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/06; full list of members
Documents
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
Legacy
Date: 05 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/05; full list of members
Documents
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
Legacy
Date: 06 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/04; full list of members
Documents
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
Legacy
Date: 08 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/03; full list of members
Documents
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
Legacy
Date: 07 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/02; full list of members
Documents
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
Legacy
Date: 02 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/01; full list of members
Documents
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
Legacy
Date: 03 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/00; full list of members
Documents
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
Legacy
Date: 13 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/99; no change of members
Documents
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
Legacy
Date: 04 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/98; full list of members
Documents
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
Legacy
Date: 13 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/97; no change of members
Documents
Resolution
Date: 14 Nov 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Nov 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Nov 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 06 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/96; no change of members
Documents
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
Legacy
Date: 03 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/95; full list of members
Documents
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
Legacy
Date: 04 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/94; no change of members
Documents
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
Legacy
Date: 26 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/93; no change of members
Documents
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
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
Legacy
Date: 03 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/92; full list of members
Documents
Legacy
Date: 05 Sep 1991
Category: Capital
Type: 88(2)R
Description: Ad 30/07/91--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 05 Sep 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/07
Documents
Resolution
Date: 15 Aug 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Aug 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
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
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
Some Companies
LONGBARN VILLAGE,ALCESTER,B49 5JJ
Number: | 10026959 |
Status: | ACTIVE |
Category: | Private Limited Company |
239-241 KENNINGTON LANE,LONDON,SE11 5QU
Number: | 03073229 |
Status: | ACTIVE |
Category: | Private Limited Company |
236 EMLYN GARDENS,LONDON,W12 9UN
Number: | 09291457 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |