Advanced company searchLink opens in new window

SBH EVENTS LTD

Company number 04617545

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
12 Oct 2017 CH01 Director's details changed for Mr Gareth James Cooper on 12 October 2017
24 Aug 2017 AD01 Registered office address changed from C/O Broadwick Live 3rd Floor Camden Wharf 28 Jamestown Road London NW1 7BY United Kingdom to 30 Leicester Square London WC2H 7LA on 24 August 2017
24 Aug 2017 TM01 Termination of appointment of Timothy Cooper as a director on 22 August 2017
24 Aug 2017 TM02 Termination of appointment of Timothy Cooper as a secretary on 22 August 2017
24 Aug 2017 AP01 Appointment of Mr Darren David Singer as a director on 22 August 2017
24 Aug 2017 AP01 Appointment of Ian Lawrence Hanson as a director on 22 August 2017
24 Aug 2017 AP03 Appointment of Mr Jonathan Beak as a secretary on 22 August 2017
25 Jul 2017 CH01 Director's details changed for Mr Jonathan Paul Drape on 25 July 2017
05 Jan 2017 CS01 Confirmation statement made on 13 December 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Sep 2016 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
19 May 2016 AD01 Registered office address changed from 16-22 Baltic Street West Floor 3 London EC1Y 0UL to C/O Broadwick Live 3rd Floor Camden Wharf 28 Jamestown Road London NW1 7BY on 19 May 2016
18 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 800
18 Jan 2016 AD01 Registered office address changed from 3 the Stables Parrswood Entertainment Centre Wilmslow Road Manchester M20 5PG England to 16-22 Baltic Street West Floor 3 London EC1Y 0UL on 18 January 2016
30 Dec 2015 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
10 Jun 2015 MR04 Satisfaction of charge 1 in full
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
15 Apr 2015 SH08 Change of share class name or designation
31 Mar 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-dividends 12/02/2015
24 Mar 2015 AP01 Appointment of Mr Jonathan Paul Drape as a director on 16 January 2014
18 Mar 2015 AD01 Registered office address changed from 7 Plough Yard London EC2A 3LP to 3 the Stables Parrswood Entertainment Centre Wilmslow Road Manchester M20 5PG on 18 March 2015
05 Mar 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 800
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 December 2013