Advanced company searchLink opens in new window

OPENROOM EVENTS LTD

Company number 05304988

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)
25 Apr 2024 CH01 Director's details changed for Ms Suzanne Jane King on 24 April 2024
18 Apr 2024 CH01 Director's details changed for Emma Faure on 18 April 2024
18 Apr 2024 CH01 Director's details changed for Mr Gareth Gordon Thompson Bowhill on 17 March 2024
10 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
11 Mar 2024 AD01 Registered office address changed from Exhibition House Addison Bridge Place London W14 8XP United Kingdom to 3rd Floor, the Foundry 77 Fulham Palace Road London W6 8JA on 11 March 2024
11 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with updates
20 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
20 Mar 2023 MA Memorandum and Articles of Association
20 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Mar 2023 MR01 Registration of charge 053049880001, created on 13 March 2023
02 Feb 2023 RP04AP01 Second filing for the appointment of Matthew Butler as a director
16 Jan 2023 AP01 Appointment of Matthew Butler as a director on 12 January 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 02/02/2023
16 Jan 2023 AP01 Appointment of Ms Suzanne Jane King as a director on 12 January 2023
16 Jan 2023 AP01 Appointment of Mr Gareth Gordon Thompson Bowhill as a director on 12 January 2023
16 Jan 2023 AD01 Registered office address changed from Unit 2 C/D 36-37 Warple Way London W3 0RG United Kingdom to Exhibition House Addison Bridge Place London W14 8XP on 16 January 2023
16 Jan 2023 TM02 Termination of appointment of Fiona Mary Brigid Horan as a secretary on 12 January 2023
16 Jan 2023 TM01 Termination of appointment of Rhidian William Rice Davies as a director on 12 January 2023
20 Oct 2022 AAMD Amended total exemption full accounts made up to 31 December 2021
19 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
27 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
01 Nov 2021 CH01 Director's details changed for Ms Fiona Mary Brigid Horan on 1 July 2021
28 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 8 April 2021
11 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
22 Apr 2021 CS01 08/04/21 Statement of Capital gbp 117.85
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 28/06/2021.
08 Jan 2021 SH01 Statement of capital following an allotment of shares on 8 January 2021
  • GBP 117.85