ANSCO EVENTS LIMITED
Status | ACTIVE |
Company No. | 05932995 |
Category | Private Limited Company |
Incorporated | 12 Sep 2006 |
Age | 17 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
ANSCO EVENTS LIMITED is an active private limited company with number 05932995. It was incorporated 17 years, 9 months ago, on 12 September 2006. The company address is The O2 The O2, London, SE10 0DX.
Company Fillings
Accounts with accounts type small
Date: 16 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 26 Sep 2023
Action Date: 22 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-22
Officer name: Paul Reeve
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Accounts with accounts type small
Date: 06 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Accounts with accounts type small
Date: 15 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Accounts with accounts type full
Date: 17 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Termination secretary company with name termination date
Date: 04 Mar 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Kangis
Termination date: 2020-02-27
Documents
Accounts with accounts type full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Change person director company with change date
Date: 08 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-01
Officer name: Ms Sarah Catherine Mcguigan
Documents
Change person director company with change date
Date: 08 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander James Hill
Change date: 2019-01-01
Documents
Appoint person director company with name date
Date: 08 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gavin Neil Brind
Appointment date: 2019-01-01
Documents
Appoint person director company with name date
Date: 08 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-01
Officer name: Mr John Robert Langford
Documents
Change person director company with change date
Date: 08 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Reeve
Change date: 2019-01-01
Documents
Termination director company with name termination date
Date: 08 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Miserendino
Termination date: 2019-01-01
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type full
Date: 17 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Accounts with accounts type full
Date: 08 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Accounts with accounts type full
Date: 19 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 12 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Certificate change of name company
Date: 07 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aeg sponsorship LTD\certificate issued on 07/04/15
Documents
Accounts with accounts type dormant
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Termination director company with name
Date: 09 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Marciano
Documents
Appoint person director company with name
Date: 07 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Miserendino
Documents
Appoint person director company with name
Date: 23 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Reeve
Documents
Accounts with accounts type dormant
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Change registered office address company with date old address
Date: 16 Sep 2013
Action Date: 16 Sep 2013
Category: Address
Type: AD01
Old address: the Studio the O2 London SE10 0DX United Kingdom
Change date: 2013-09-16
Documents
Termination director company with name
Date: 17 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Brooks
Documents
Accounts with accounts type dormant
Date: 10 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Appoint person director company with name
Date: 25 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph James Marciano
Documents
Change person secretary company with change date
Date: 25 Jun 2012
Action Date: 22 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Alistair Hardy Wood
Change date: 2012-06-22
Documents
Change person director company with change date
Date: 22 Jun 2012
Action Date: 22 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sarah Catherine Mcguigan
Change date: 2012-06-22
Documents
Change person director company with change date
Date: 22 Jun 2012
Action Date: 22 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-22
Officer name: Mr Alexander James Hill
Documents
Appoint person secretary company with name
Date: 28 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Kangis
Documents
Appoint person director company with name
Date: 28 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sarah Mary Brooks
Documents
Appoint person director company with name
Date: 28 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph James Marciano
Documents
Termination secretary company with name
Date: 28 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Mcguigan
Documents
Termination director company with name
Date: 03 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Leiweke
Documents
Termination director company with name
Date: 19 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jessica Koravos
Documents
Termination director company with name
Date: 19 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jessica Koravos
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 12 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-12
Documents
Accounts with accounts type dormant
Date: 21 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 28 Jun 2011
Action Date: 27 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Leiweke
Change date: 2011-04-27
Documents
Change person director company with change date
Date: 27 Jun 2011
Action Date: 27 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-27
Officer name: Mr Alexander James Hill
Documents
Change person director company with change date
Date: 27 Jun 2011
Action Date: 05 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-05
Officer name: Jessica Koravos
Documents
Appoint person director company with name
Date: 10 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Catherine Mcguigan
Documents
Termination director company with name
Date: 23 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Campbell
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 12 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-12
Documents
Accounts with accounts type dormant
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type dormant
Date: 16 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/09; full list of members
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mark donnelly
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / sarah mcguigan / 27/08/2008
Documents
Legacy
Date: 27 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 27/08/2008 from 25 canada square canary wharf london E14 5LQ
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed alexander hill
Documents
Certificate change of name company
Date: 16 Jan 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ansco ice LTD.\certificate issued on 16/01/08
Documents
Accounts with accounts type dormant
Date: 26 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/07 to 31/12/06
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/07; full list of members
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
COLLINSON CERAMICS (SCOTLAND) LIMITED
150 ALDERSGATE STREET,LONDON,EC1A 4AB
Number: | 02227816 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 THORLEY HILL,HERTFORDSHIRE,CM23 3NA
Number: | 04699718 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BROOKSIDE,SHERBORNE,DT9 5RB
Number: | 11384023 |
Status: | ACTIVE |
Category: | Community Interest Company |
C/O LG HARRIS & CO LTD HANBURY ROAD,BROMSGROVE,B60 4AE
Number: | 03149785 |
Status: | ACTIVE |
Category: | Private Limited Company |
WISTARIA LONDON ROAD,WINCHESTER,SO23 7QN
Number: | 04121258 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 MISBOURNE ROAD,UXBRIDGE,UB10 0HW
Number: | 10355524 |
Status: | ACTIVE |
Category: | Private Limited Company |