Advanced company searchLink opens in new window

VALUE ADDED EVENTS LTD

Company number 05029083

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)
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
  • GBP 1
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
  • GBP 1
19 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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