EVOLVE VENUE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 04880753 |
Category | Private Limited Company |
Incorporated | 28 Aug 2003 |
Age | 20 years, 9 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
EVOLVE VENUE MANAGEMENT LIMITED is an active private limited company with number 04880753. It was incorporated 20 years, 9 months, 6 days ago, on 28 August 2003. The company address is Suite 1, First Floor, Suite 1, First Floor,, London, W1W 6AN, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Accounts with accounts type dormant
Date: 03 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2022
Action Date: 05 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-05
Old address: C/O Leaman Mattei, 5th Floor 64 North Row London W1K 7DA England
New address: Suite 1, First Floor, 1 Duchess Street London W1W 6AN
Documents
Accounts with accounts type dormant
Date: 26 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Change account reference date company current extended
Date: 18 Oct 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2021-08-31
Documents
Gazette filings brought up to date
Date: 13 Aug 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 12 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2021
Action Date: 12 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-12
New address: C/O Leaman Mattei, 5th Floor 64 North Row London W1K 7DA
Old address: First Floor 47 Marylebone Lane London W1U 2NT
Documents
Confirmation statement with no updates
Date: 24 Jan 2021
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 25 Dec 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 24 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 08 Jan 2017
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2014
Action Date: 19 Nov 2014
Category: Address
Type: AD01
New address: First Floor 47 Marylebone Lane London W1U 2NT
Change date: 2014-11-19
Old address: C/O the Leaman Partnership Llp First Floor 47-57 Marylebone Lane London W1U 2NT
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Gazette filings brought up to date
Date: 09 Mar 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 22 Feb 2013
Action Date: 22 Feb 2013
Category: Address
Type: AD01
Old address: 51 Queen Anne Street London W1G 9HS
Change date: 2013-02-22
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date
Date: 19 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change person director company with change date
Date: 05 Nov 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Peters
Change date: 2010-05-11
Documents
Termination director company with name
Date: 05 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Atkins
Documents
Change person secretary company with change date
Date: 05 Nov 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-11
Officer name: Gary Peters
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 28 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-28
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/08; full list of members
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / philip atkins / 06/09/2007
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 03 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 03/01/08 from: 151 putney high street london SW15 1TA
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 04 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/04; full list of members
Documents
Some Companies
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 08394995 |
Status: | ACTIVE |
Category: | Private Limited Company |
21A DUDDEN HILL LANE,LONDON,NW10 2ET
Number: | 08443539 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD STABLE OFFICES QUINTON GREEN PARK,NORTHAMPTON,NN7 2EG
Number: | 02318600 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BROUGHTON ROAD,SALFORD,M6 6LS
Number: | 07681456 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GREENSIDE,CAMBRIDGE,CB25 9HW
Number: | 05119840 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 LISCARD VILLAGE,WALLASEY,CH45 4JR
Number: | 11547171 |
Status: | ACTIVE |
Category: | Private Limited Company |