EVENTCITY LIMITED

Venus Building 1 Old Park Lane Venus Building 1 Old Park Lane, Manchester, M41 7HA, United Kingdom
StatusACTIVE
Company No.07059056
CategoryPrivate Limited Company
Incorporated28 Oct 2009
Age14 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

EVENTCITY LIMITED is an active private limited company with number 07059056. It was incorporated 14 years, 6 months, 12 days ago, on 28 October 2009. The company address is Venus Building 1 Old Park Lane Venus Building 1 Old Park Lane, Manchester, M41 7HA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-30

Officer name: John Alexander Schofield

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-02

Officer name: Mr Matthew Colton

Documents

View document PDF

Change person director company with change date

Date: 12 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-03

Officer name: Mark Whitworth

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-03

Officer name: Mark Whitworth

Documents

View document PDF

Accounts amended with accounts type small

Date: 22 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AAMD

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Helen Woodhead

Termination date: 2021-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-06

Officer name: Mr John Alexander Schofield

Documents

View document PDF

Notification of a person with significant control

Date: 14 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Peel L&P Operations Limited

Notification date: 2021-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eventcity Holdings Limited

Cessation date: 2021-04-01

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2021

Action Date: 25 Mar 2021

Category: Capital

Type: SH01

Capital : 32,880,883 GBP

Date: 2021-03-25

Documents

View document PDF

Accounts with accounts type small

Date: 17 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-02

Psc name: Eventcity Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-24

Old address: Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England

New address: Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Whittaker

Change date: 2020-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-15

Officer name: Neil Lees

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Nov 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Lees

Termination date: 2020-10-15

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-02

Officer name: Ms Ruth Helen Woodhead

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-02

Officer name: Mr Steven Keith Underwood

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-02

Officer name: Mr John Whittaker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Address

Type: AD01

New address: Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA

Old address: Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England

Change date: 2020-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Address

Type: AD01

Old address: Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom

New address: Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG

Change date: 2020-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-19

Officer name: Peter John Hosker

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ruth Helen Woodhead

Appointment date: 2019-10-17

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2019

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Event City Holdings Limited

Change date: 2019-05-17

Documents

View document PDF

Resolution

Date: 17 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Paul Philip Wainscott

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 24,000,001 GBP

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter John Hosker

Change date: 2017-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Underwood

Change date: 2016-10-26

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Whittaker

Change date: 2016-04-01

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-11

Officer name: Mr Neil Lees

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jun 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Neil Lees

Change date: 2016-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-08

Old address: Peel Dome the Trafford Centre Manchester M17 8PL

New address: Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Whittaker

Change date: 2015-04-07

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Mr Steven Underwood

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2015

Action Date: 05 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-05

Charge number: 070590560006

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr Peter John Hosker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-27

Officer name: Mr Paul Philip Wainscott

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-25

Charge number: 070590560005

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2014

Action Date: 30 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-30

Officer name: Mr Neil Lees

Documents

View document PDF

Change person director company with change date

Date: 20 May 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Lees

Change date: 2014-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 20 May 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Neil Lees

Change date: 2014-02-28

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070590560004

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070590560003

Documents

View document PDF

Legacy

Date: 04 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 12 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 28 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-28

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Hosker

Documents

View document PDF

Certificate change of name company

Date: 13 Oct 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed museum of museums LIMITED\certificate issued on 13/10/10

Documents

View document PDF

Change of name notice

Date: 13 Oct 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current extended

Date: 24 Nov 2009

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Nov 2009

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-10-31

Documents

View document PDF

Incorporation company

Date: 28 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHOOSE WATER LIMITED

NO 5 ASTON HOUSE,NEWCASTLE UPON TYNE,NE5 1NB

Number:09798879
Status:ACTIVE
Category:Private Limited Company

CHRONIQUE LTD

14 FULLER ROAD,DAGENHAM,RM8 2TT

Number:11103553
Status:ACTIVE
Category:Private Limited Company

GENESIS,L.P. LTD

22 ANTHONY ROAD,LONDON,SE25 5HB

Number:11140246
Status:ACTIVE
Category:Private Limited Company

MEXPOND LIMITED

UNIT 1, DERWENT HOUSE,MARLOW,SL7 1PG

Number:08811140
Status:ACTIVE
Category:Private Limited Company
Number:05805154
Status:ACTIVE
Category:Private Limited Company

SOLES AND TOES LIMITED

UNIT C ANCHOR HOUSE SCHOOL LANE,EASTLEIGH,SO53 4DY

Number:10607738
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