GOWER EVENT MANAGEMENT SERVICES LTD
Status | ACTIVE |
Company No. | 07134779 |
Category | Private Limited Company |
Incorporated | 25 Jan 2010 |
Age | 14 years, 3 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
GOWER EVENT MANAGEMENT SERVICES LTD is an active private limited company with number 07134779. It was incorporated 14 years, 3 months, 27 days ago, on 25 January 2010. The company address is 1 Manor Farm Manor Farm Road 1 Manor Farm Manor Farm Road, Reading, RG10 0PY, Berkshire, England.
Company Fillings
Confirmation statement with updates
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Change to a person with significant control
Date: 23 Jan 2023
Action Date: 12 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Christopher Gower
Change date: 2022-05-12
Documents
Cessation of a person with significant control
Date: 23 Jan 2023
Action Date: 12 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Clare Marie Gower
Cessation date: 2022-05-12
Documents
Change to a person with significant control
Date: 09 Dec 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Clare Marie Gower
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 09 Dec 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Christopher Gower
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 02 Feb 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 30 Apr 2021
Action Date: 28 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clare Marie Gower
Termination date: 2021-04-28
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Accounts with accounts type total exemption full
Date: 01 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 29 Jan 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 04 Apr 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-29
Officer name: Peter Howard Sutton
Documents
Confirmation statement with updates
Date: 08 Feb 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Change account reference date company current shortened
Date: 29 Nov 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Second filing of form with form type made up date
Date: 01 Mar 2016
Action Date: 25 Jan 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2016-01-25
Documents
Second filing of form with form type made up date
Date: 01 Mar 2016
Action Date: 25 Jan 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2015-01-25
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Change corporate secretary company with change date
Date: 30 Oct 2015
Action Date: 14 Sep 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Windsor Accountancy Limited
Change date: 2015-09-14
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2015
Action Date: 30 Oct 2015
Category: Address
Type: AD01
New address: 1 Manor Farm Manor Farm Road Shurlock Row Reading Berkshire RG10 0PY
Old address: Lower Ground Floor 13-15 Sheet Street Windsor Berkshire SL4 1BN
Change date: 2015-10-30
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Termination director company with name termination date
Date: 15 Oct 2014
Action Date: 03 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Giles Salter
Termination date: 2014-10-03
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Appoint person director company with name
Date: 14 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Giles Salter
Documents
Change corporate secretary company with change date
Date: 04 Apr 2014
Action Date: 04 Apr 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-04-04
Officer name: Windsor Accountancy Limited
Documents
Change registered office address company with date old address
Date: 04 Apr 2014
Action Date: 04 Apr 2014
Category: Address
Type: AD01
Old address: 2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG
Change date: 2014-04-04
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Appoint person director company with name
Date: 01 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Howard Sutton
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Change person director company with change date
Date: 25 Jan 2013
Action Date: 25 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-25
Officer name: Clare Marie Gower
Documents
Change person director company with change date
Date: 25 Jan 2013
Action Date: 25 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Christopher Gower
Change date: 2013-01-25
Documents
Accounts with accounts type total exemption small
Date: 10 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Change person director company with change date
Date: 13 Dec 2011
Action Date: 13 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Christopher Gower
Change date: 2011-12-13
Documents
Change person director company with change date
Date: 13 Dec 2011
Action Date: 13 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clare Marie Gower
Change date: 2011-12-13
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Change person director company with change date
Date: 26 Jan 2011
Action Date: 26 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-26
Officer name: Clare Marie Gower
Documents
Change person director company with change date
Date: 26 Jan 2011
Action Date: 26 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Christopher Gower
Change date: 2011-01-26
Documents
Appoint corporate secretary company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Windsor Accountancy Limited
Documents
Change registered office address company with date old address
Date: 29 Apr 2010
Action Date: 29 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-29
Old address: 1 Manor Farm Manor Road Shurlock Row Reading Berkshire RG10 0PY
Documents
Some Companies
C/O UHY HACKER YOUNG ST JAMES BUILDING,MANCHESTER,M1 6HT
Number: | 00425785 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENEVA MANAGEMENT GROUP (UK) LTD
SALISBURY HOUSE,LONDON,EC2M 5PS
Number: | 10144408 |
Status: | ACTIVE |
Category: | Private Limited Company |
PJH (SMH),BECKENHAM,BR3 1AN
Number: | 06087919 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CENTENARY WAY,SALFORD,M50 1RF
Number: | 11706332 |
Status: | ACTIVE |
Category: | Private Limited Company |
828 LEA BRIDGE ROAD,LONDON,E17 9DN
Number: | 11144631 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 114,HAYES,UB3 4AG
Number: | 04745638 |
Status: | ACTIVE |
Category: | Private Limited Company |