Advanced company searchLink opens in new window

ESCAPE EVENTS LIMITED

Company number 05511593

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)
03 May 2024 AP01 Appointment of Daniel Holmes as a director on 1 May 2024
03 May 2024 AP01 Appointment of Christopher Holman as a director on 1 May 2024
03 May 2024 TM01 Termination of appointment of Paul Jonathan Byrom as a director on 1 May 2024
02 May 2024 AD01 Registered office address changed from Vineyard House 44 Brook Green Hammersmith London W6 7BT England to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 2 May 2024
02 May 2024 TM01 Termination of appointment of Dan Constanda as a director on 1 May 2024
02 May 2024 TM02 Termination of appointment of Katherine Conlon as a secretary on 1 May 2024
02 May 2024 TM01 Termination of appointment of Stephen James Lavin as a director on 1 May 2024
29 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
20 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
20 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
20 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
20 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
28 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
17 Feb 2023 AA Total exemption full accounts made up to 31 December 2021
17 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
17 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
17 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
19 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
19 Jul 2022 AD02 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
05 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
20 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
23 Jun 2021 CH01 Director's details changed for Mr Dan Constanda on 23 June 2021
23 Jun 2021 CH01 Director's details changed for Stephen James Lavin on 22 June 2021
01 Jun 2021 TM01 Termination of appointment of Andrew Marshall as a director on 31 May 2021
09 Jan 2021 AA Total exemption full accounts made up to 31 December 2019