FORUM VENUE FINDERS LIMITED
Status | ACTIVE |
Company No. | 08988391 |
Category | Private Limited Company |
Incorporated | 09 Apr 2014 |
Age | 10 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
FORUM VENUE FINDERS LIMITED is an active private limited company with number 08988391. It was incorporated 10 years, 1 month, 21 days ago, on 09 April 2014. The company address is Forum House Forum House, Hertford, SG13 7AX, Hertfordshire.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 09 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-09
Documents
Termination director company with name termination date
Date: 08 Apr 2024
Action Date: 18 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Ann Mccaughay
Termination date: 2024-03-18
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 15 Sep 2023
Action Date: 13 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-13
Officer name: Mrs Sarah Kay Beall
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 09 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-09
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2022
Action Date: 09 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-09
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Termination director company with name termination date
Date: 02 Nov 2020
Action Date: 31 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-31
Officer name: Gillian Caroline Woods
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 09 Apr 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Change to a person with significant control
Date: 29 Jan 2020
Action Date: 06 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-01-06
Psc name: Forum Events 2 Limited
Documents
Accounts with accounts type micro entity
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: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 16 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Termination director company with name termination date
Date: 03 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-01
Officer name: Paul Rowney
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Change person director company with change date
Date: 28 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-01
Officer name: Paul Rowney
Documents
Change person director company with change date
Date: 28 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gillian Ann Mccaughay
Change date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 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: 17 May 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Accounts with accounts type dormant
Date: 30 Sep 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: 21 Apr 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Change account reference date company current shortened
Date: 17 Apr 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-04-30
New date: 2014-12-31
Documents
Certificate change of name company
Date: 10 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed forum vendor finders LIMITED\certificate issued on 10/04/14
Documents
Some Companies
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | LP018660 |
Status: | ACTIVE |
Category: | Limited Partnership |
8 WOODGATE MANOR,PENSHURST,TN11 8DY
Number: | 09695976 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET, FIRST FLOOR,LONDON,W1W 7LT
Number: | 06862624 |
Status: | ACTIVE |
Category: | Private Limited Company |
PANSHANGER AERODROME,COLE GREEN,SG14 2NH
Number: | 06791183 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
JOSEPH EDWARD SOURCING AGENCY LTD
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11609442 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOWES FARM DODDINGHURST ROAD,BRENTWOOD,CM15 0SG
Number: | 06787430 |
Status: | ACTIVE |
Category: | Private Limited Company |