MAIN EVENT PRODUCTS LIMITED
Status | ACTIVE |
Company No. | 04002104 |
Category | Private Limited Company |
Incorporated | 25 May 2000 |
Age | 24 years, 3 days |
Jurisdiction | England Wales |
SUMMARY
MAIN EVENT PRODUCTS LIMITED is an active private limited company with number 04002104. It was incorporated 24 years, 3 days ago, on 25 May 2000. The company address is C/O Parker Chartered Accountants Regus Building C/O Parker Chartered Accountants Regus Building, Solihull, B90 8AG, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Confirmation statement with updates
Date: 26 May 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Resolution
Date: 04 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 01 Mar 2021
Action Date: 15 Dec 2020
Category: Capital
Type: SH06
Capital : 1 GBP
Date: 2020-12-15
Documents
Capital return purchase own shares
Date: 01 Mar 2021
Category: Capital
Type: SH03
Documents
Notification of a person with significant control
Date: 04 Jan 2021
Action Date: 15 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-15
Psc name: Karen Marie Court
Documents
Cessation of a person with significant control
Date: 04 Jan 2021
Action Date: 15 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Michael Cowen
Cessation date: 2020-12-15
Documents
Termination secretary company with name termination date
Date: 04 Jan 2021
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-12-15
Officer name: Robert Michael Cowen
Documents
Termination director company with name termination date
Date: 04 Jan 2021
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Michael Cowen
Termination date: 2020-12-15
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2020
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Appoint person director company with name date
Date: 15 Oct 2020
Action Date: 14 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-14
Officer name: Karen Marie Court
Documents
Capital allotment shares
Date: 15 Oct 2020
Action Date: 14 Oct 2020
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2020-10-14
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-30
New address: C/O Parker Chartered Accountants Regus Building Central Boulevard, Blythe Valley Park Solihull B90 8AG
Old address: Unit 25, Coleshill Industrial Estate, Station Road Coleshill Birmingham West Midlands B46 1JP
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Change person director company with change date
Date: 01 Jun 2020
Action Date: 22 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-22
Officer name: Robert Michael Cowen
Documents
Change to a person with significant control
Date: 01 Jun 2020
Action Date: 22 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Robert Michael Cowen
Change date: 2020-05-22
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Appoint person secretary company with name date
Date: 25 Sep 2015
Action Date: 25 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Robert Michael Cowen
Appointment date: 2015-09-25
Documents
Termination secretary company with name termination date
Date: 25 Sep 2015
Action Date: 25 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-09-25
Officer name: Olive Joyce Cowen
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Capital allotment shares
Date: 20 Jan 2015
Action Date: 16 Jan 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-01-16
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 25 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-25
Documents
Change person secretary company with change date
Date: 04 Jun 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-05-01
Officer name: Olive Joyce Cowen
Documents
Change person director company with change date
Date: 04 Jun 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Michael Cowen
Change date: 2013-05-01
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 25 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-25
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 25 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-25
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change account reference date company current extended
Date: 02 Nov 2010
Action Date: 30 Nov 2010
Category: Accounts
Type: AA01
New date: 2010-11-30
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 25 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-25
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 06 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 06/02/07 from: unit 26 norris way riland industrial centre sutton coldfield west midlands B75 7BB
Documents
Legacy
Date: 26 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 01 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 28 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 20 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 01 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 22 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 22/01/02 from: unit 16 norris way riland industrial estate sutton coldfield west midlands B75 7BB
Documents
Legacy
Date: 22 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/01; full list of members
Documents
Legacy
Date: 22 Jun 2000
Category: Capital
Type: 88(2)R
Description: Ad 25/05/00--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 31 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 May 2000
Category: Address
Type: 287
Description: Registered office changed on 31/05/00 from: 61 fairview avenue gillingham kent ME8 0QP
Documents
Some Companies
SUITE I BUSINESS DEVELOPMENT CENTRE,TELFORD,TF3 3BA
Number: | 10660015 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BUZZACOTT LLP,LONDON,EC2V 6DL
Number: | 11777794 |
Status: | ACTIVE |
Category: | Private Limited Company |
HONEYSUCKLE PROPERTY MANAGEMENT LIMITED
335 OLDFIELD ROAD,CHESHIRE,WA14 4QT
Number: | 03717699 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD PRINTERS YARD,DORKING,RH4 2HF
Number: | 01632840 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIBLOCK BUILDING CONTRACTORS LIMITED
43-45 DORSET STREET,,W1U 7NA
Number: | 05014243 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 HIGH STREET,COWDENBEATH,KY4 9NF
Number: | SC542976 |
Status: | ACTIVE |
Category: | Private Limited Company |