FESTIVALS AND EVENTS INTERNATIONAL LTD
Status | ACTIVE |
Company No. | 06434297 |
Category | Private Limited Company |
Incorporated | 22 Nov 2007 |
Age | 16 years, 6 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
FESTIVALS AND EVENTS INTERNATIONAL LTD is an active private limited company with number 06434297. It was incorporated 16 years, 6 months, 10 days ago, on 22 November 2007. The company address is International House International House, London, EC3V 3NG, England.
Company Fillings
Accounts with accounts type micro entity
Date: 14 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-21
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Address
Type: AD01
Old address: International House 24 Holborn Viaduct London EC1A 2BN England
New address: International House 36-38 Cornhill London EC3V 3NG
Change date: 2023-10-31
Documents
Change to a person with significant control
Date: 31 Mar 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-01
Psc name: Mr Nicholas Jame Dodds
Documents
Change to a person with significant control
Date: 29 Mar 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-01
Psc name: Mr Nicholas Jame Dodds
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 23 Nov 2022
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Change person director company with change date
Date: 07 Nov 2022
Action Date: 07 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Donna Close
Change date: 2022-11-07
Documents
Change person director company with change date
Date: 07 Nov 2022
Action Date: 07 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas James Dodds
Change date: 2022-11-07
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Termination director company with name termination date
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-26
Officer name: Jacqueline Anne Mallender
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 27 Nov 2020
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Appoint person director company with name date
Date: 27 Nov 2020
Action Date: 31 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Donna Close
Appointment date: 2020-10-31
Documents
Appoint person director company with name date
Date: 03 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-01
Officer name: Ms Alison Mary Dudeney
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Address
Type: AD01
New address: International House 24 Holborn Viaduct London EC1A 2BN
Change date: 2020-01-30
Old address: C/O C/O H&L Associates 25 Oakside Lane Horley Sussex RH6 9XS England
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Accounts with accounts type micro entity
Date: 08 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Address
Type: AD01
New address: C/O C/O H&L Associates 25 Oakside Lane Horley Sussex RH6 9XS
Old address: North Brownshill Cottage Outwood Lane Outwood Redhill RH1 5PN
Change date: 2016-11-11
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Change person director company with change date
Date: 14 Dec 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-20
Officer name: Mr Nicholas James Dodds
Documents
Change person director company with change date
Date: 10 Nov 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-30
Officer name: Mrs Jacqueline Anne Mallender
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2015
Action Date: 06 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-06
New address: North Brownshill Cottage Outwood Lane Outwood Redhill RH1 5PN
Old address: C/O Working Finance 127 Queen Alexandra Mansions Tonbridge Street London WC1H 9DW England
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2015
Action Date: 17 Mar 2015
Category: Address
Type: AD01
Old address: 41 Cornwall Gardens Brighton Sussex BN1 6RH
Change date: 2015-03-17
New address: C/O Working Finance 127 Queen Alexandra Mansions Tonbridge Street London WC1H 9DW
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Termination secretary company with name termination date
Date: 15 Dec 2014
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-12-12
Officer name: Jane Dodds
Documents
Termination secretary company with name termination date
Date: 15 Dec 2014
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jane Dodds
Termination date: 2014-12-12
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 13 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Schutt
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 09 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Waters
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 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: 28 Nov 2011
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 13 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rebecca Schutt
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2010
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-02
Officer name: James Daniel Hugh Waters
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-02
Officer name: Jacqueline Mallender
Documents
Capital allotment shares
Date: 01 Nov 2009
Action Date: 02 Oct 2009
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2009-10-02
Documents
Certificate change of name company
Date: 04 Jun 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed festivals and events LIMITED\certificate issued on 07/06/09
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288a
Description: Director appointed jacqueline anne mallender
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Legacy
Date: 18 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Dec 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 18 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 18/12/2008 from 41 cornwall gardens brighton east sussex BN1 6RH
Documents
Legacy
Date: 12 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2008 to 31/12/2008
Documents
Legacy
Date: 25 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 01/04/08-30/04/08\gbp si 98@1=98\gbp ic 2/100\
Documents
Legacy
Date: 25 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed james waters
Documents
Some Companies
BAMBOO BEAR (BRADFORD) LIMITED
355 TONG STREET,BRADFORD,BD4 9QY
Number: | 10799367 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR REAR OFFICE,KIDDERMINSTER,DY10 1QG
Number: | 10808977 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWEDGE SIGNAL SOLUTIONS UK LTD
STIRLING HOUSE, CAMBRIDGE INNOVATION PARK DENNY END ROAD,CAMBRIDGE,CB25 9PB
Number: | 10056500 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFETY CHECK ENGINEERING LIMITED
9 MASSETTS ROAD,HORLEY,RH6 7PR
Number: | 04542893 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMART HOMECARE (AYLSHAM) LIMITED
UNIT 8, HOME FARM BUSINESS PARK NORWICH ROAD,NORWICH,NR10 5PQ
Number: | 10043868 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HIGH STREET,ROYSTON,SG8 9AG
Number: | 11350275 |
Status: | ACTIVE |
Category: | Private Limited Company |