EVENTS & MEDIA HOLDINGS LIMITED

Abney Hall, Abney Park Abney Hall, Abney Park, Cheadle, SK8 2PD, Cheshire, United Kingdom
StatusACTIVE
Company No.11276476
CategoryPrivate Limited Company
Incorporated26 Mar 2018
Age6 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

EVENTS & MEDIA HOLDINGS LIMITED is an active private limited company with number 11276476. It was incorporated 6 years, 2 months, 6 days ago, on 26 March 2018. The company address is Abney Hall, Abney Park Abney Hall, Abney Park, Cheadle, SK8 2PD, Cheshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Memorandum articles

Date: 04 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 04 Jan 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Jan 2023

Category: Capital

Type: SH10

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julie Chatzkelson

Cessation date: 2022-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aps Events & Media Eot Limited

Notification date: 2022-12-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-21

Charge number: 112764760002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 15 Jun 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-03-25

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Jun 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-03-25

Documents

View document PDF

Capital return purchase own shares

Date: 31 May 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 31 May 2022

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Butcher

Termination date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph William Buckley

Appointment date: 2021-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement

Date: 07 Apr 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Original description: 25/03/20 Statement of Capital gbp 3391

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-04

New address: Abney Hall, Abney Park Manchester Road Cheadle Cheshire SK8 2PD

Old address: 2 Heap Bridge Bury BL9 7HR United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2019

Action Date: 18 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-18

Capital : 4,215 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2019

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-18

Psc name: Mark Butcher

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2019

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-18

Psc name: Raymond Franklyn Buckley

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2019

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-18

Psc name: Mark Butcher

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2019

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Raymond Franklyn Buckley

Notification date: 2018-07-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2018

Action Date: 10 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112764760001

Charge creation date: 2018-08-10

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2018

Action Date: 18 Jul 2018

Category: Capital

Type: SH01

Capital : 4,215 GBP

Date: 2018-07-18

Documents

View document PDF

Resolution

Date: 08 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond Franklyn Buckley

Appointment date: 2018-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Butcher

Appointment date: 2018-07-18

Documents

View document PDF

Incorporation company

Date: 26 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUBU CLOTHING LTD

15 MEADOWSWEET ROAD,LEICESTER,LE5 1TP

Number:10294179
Status:ACTIVE
Category:Private Limited Company
Number:08294164
Status:ACTIVE
Category:Private Limited Company

FRESH MARKET GLOUCESTER LTD

158 SOUTHGATE STREET,GLOUCESTER,GL1 2EX

Number:11285860
Status:ACTIVE
Category:Private Limited Company
Number:CS003304
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation
Number:CS002042
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation
Number:09328958
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