MAIN EVENT PRODUCTS LIMITED

C/O Parker Chartered Accountants Regus Building C/O Parker Chartered Accountants Regus Building, Solihull, B90 8AG, United Kingdom
StatusACTIVE
Company No.04002104
CategoryPrivate Limited Company
Incorporated25 May 2000
Age24 years, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 01 Mar 2021

Action Date: 15 Dec 2020

Category: Capital

Type: SH06

Capital : 1 GBP

Date: 2020-12-15

Documents

View document PDF

Capital return purchase own shares

Date: 01 Mar 2021

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 15 Oct 2020

Action Date: 14 Oct 2020

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2020-10-14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 20 Jan 2015

Action Date: 16 Jan 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-01-16

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/02; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/01; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Capital

Type: 88(2)R

Description: Ad 25/05/00--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 25 May 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B2B HUB LIMITED

SUITE I BUSINESS DEVELOPMENT CENTRE,TELFORD,TF3 3BA

Number:10660015
Status:ACTIVE
Category:Private Limited Company

FINSBURY LODGING LTD

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

JAMES HALLAM LIMITED

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

SOMETHING DIFFERENT GIFTS LTD

96 HIGH STREET,COWDENBEATH,KY4 9NF

Number:SC542976
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