- Company Overview for VALUE ADDED EVENTS LTD (05029083)
- Filing history for VALUE ADDED EVENTS LTD (05029083)
- People for VALUE ADDED EVENTS LTD (05029083)
- Charges for VALUE ADDED EVENTS LTD (05029083)
- Registers for VALUE ADDED EVENTS LTD (05029083)
- More for VALUE ADDED EVENTS LTD (05029083)
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) |
---|---|---|---|
24 Jan 2019 | AP01 | Appointment of Stephen James Lavin as a director on 22 January 2019 | |
24 Jan 2019 | AP03 | Appointment of Katherine Conlon as a secretary on 22 January 2019 | |
24 Jan 2019 | PSC05 | Change of details for Upper Street Events Ltd as a person with significant control on 24 January 2019 | |
24 Jan 2019 | TM01 | Termination of appointment of Mark Henry Kerswell as a director on 22 January 2019 | |
24 Jan 2019 | AD01 | Registered office address changed from 58 White Lion Street London N1 9PP to Vineyard House 44 Brook Green Hammersmith London W6 7BT on 24 January 2019 | |
31 Dec 2018 | CS01 | Confirmation statement made on 28 December 2018 with no updates | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
03 May 2018 | MR01 | Registration of charge 050290830003, created on 2 May 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 28 December 2017 with no updates | |
11 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Jun 2017 | TM01 | Termination of appointment of Daniel Frank Holmes as a director on 10 May 2017 | |
22 Jun 2017 | AP01 | Appointment of Mr Mark Henry Kerswell as a director on 10 May 2017 | |
30 Mar 2017 | TM01 | Termination of appointment of Paul Jonathan Byrom as a director on 24 March 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of Isobel Helen Dennis as a director on 22 February 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
09 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
07 Jan 2016 | AAMD | Amended full accounts made up to 31 December 2014 | |
05 Jan 2016 | AA | Full accounts made up to 31 December 2014 | |
20 Aug 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
20 Mar 2015 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-03-20
|
|
19 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2014 | MR01 | Registration of charge 050290830002, created on 3 December 2014 | |
10 Dec 2014 | AUD | Auditor's resignation | |
08 Dec 2014 | AD01 | Registered office address changed from 52 Upper Street London N1 0QH to 58 White Lion Street London N1 9PP on 8 December 2014 |