NAKED EVENTS LIMITED
Status | ACTIVE |
Company No. | 05558465 |
Category | Private Limited Company |
Incorporated | 08 Sep 2005 |
Age | 18 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
NAKED EVENTS LIMITED is an active private limited company with number 05558465. It was incorporated 18 years, 8 months, 22 days ago, on 08 September 2005. The company address is 6c Gander Lane 6c Gander Lane, Chesterfield, S43 4PZ, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Aug 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Change account reference date company previous shortened
Date: 24 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2021-08-31
Documents
Accounts with accounts type micro entity
Date: 24 May 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: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Address
Type: AD01
New address: 6C Gander Lane Barlborough Chesterfield S43 4PZ
Change date: 2021-03-31
Old address: 24 Gander Lane Barlborough Chesterfield S43 4PZ England
Documents
Confirmation statement with updates
Date: 11 Aug 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Accounts with accounts type total exemption full
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change to a person with significant control
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-19
Psc name: Miss Anna Louise Wilson
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Address
Type: AD01
New address: 24 Gander Lane Barlborough Chesterfield S43 4PZ
Change date: 2019-09-04
Old address: C/O Cannons Accountants Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU England
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2018
Action Date: 23 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-23
New address: C/O Cannons Accountants Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU
Old address: 12 Westgate Baildon Shipley West Yorkshire BD17 5EJ
Documents
Change person director company with change date
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-10
Officer name: Miss Nikki Banner
Documents
Change to a person with significant control
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Nikki Banner
Change date: 2018-10-10
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Accounts with accounts type total exemption small
Date: 26 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Accounts with accounts type total exemption small
Date: 23 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change person director company with change date
Date: 26 Apr 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Nikki Banner
Change date: 2016-04-26
Documents
Change person secretary company with change date
Date: 26 Apr 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anna Wilson
Change date: 2016-04-26
Documents
Change person director company with change date
Date: 26 Apr 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-26
Officer name: Anna Wilson
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Change person director company with change date
Date: 10 Sep 2015
Action Date: 09 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-09
Officer name: Ms Nikki Banner
Documents
Change person director company with change date
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Nikki Banner
Change date: 2015-09-09
Documents
Accounts with accounts type total exemption small
Date: 22 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: 08 Sep 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Accounts with accounts type total exemption small
Date: 14 May 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: 09 Sep 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Accounts with accounts type total exemption small
Date: 28 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 01 Feb 2012
Action Date: 01 Feb 2012
Category: Address
Type: AD01
Old address: 71 Faroe Gotts Road Leeds West Yorkshire LS12 1DF England
Change date: 2012-02-01
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Accounts with accounts type total exemption small
Date: 18 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Appoint person director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nikki Banner
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 08 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-08
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 06 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anna Wilson
Change date: 2010-09-06
Documents
Change person secretary company with change date
Date: 16 Sep 2010
Action Date: 06 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-06
Officer name: Anna Wilson
Documents
Accounts with accounts type total exemption small
Date: 27 May 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: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anna Wilson
Change date: 2010-02-11
Documents
Change person secretary company with change date
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-11
Officer name: Anna Wilson
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 08 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-08
Documents
Change person secretary company with change date
Date: 07 Oct 2009
Action Date: 01 Sep 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-09-01
Officer name: Anna Wilson
Documents
Termination director company with name
Date: 07 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samantha Weatherall
Documents
Legacy
Date: 29 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 29/09/2009 from events house, 61 rylands avenue gilstead bingley BD16 3NJ
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Resolution
Date: 03 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / anna wilson / 01/10/2008
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 16 May 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 11 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/06 to 31/08/06
Documents
Legacy
Date: 11 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/06; full list of members
Documents
Legacy
Date: 09 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
COUNTRYWIDE HOUSE,BANBURY,OX16 9SA
Number: | 06794775 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BEACHCROFT ROAD,WIRRAL,CH47 6BD
Number: | 05791526 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10868063 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXPLORE LIVING (NO. 1) LIMITED
BRIDGE PLACE,CROSSWAYS DARTFORD,DA2 6SN
Number: | 05586809 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
11 CHALICE COURT,SOUTHAMPTON,SO30 4TA
Number: | 06780200 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HOUNDISCOMBE ROAD,PLYMOUTH,PL4 6HH
Number: | 06607646 |
Status: | ACTIVE |
Category: | Private Limited Company |