Advanced company searchLink opens in new window

SUB-ZERO EVENTS LIMITED

Company number 06499361

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)
15 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
02 Dec 2021 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2 December 2021
01 Jul 2021 AD01 Registered office address changed from 1 Television Centre 101 Wood Lane London W12 7FA United Kingdom to 55 Baker Street London W1U 7EU on 1 July 2021
29 Jun 2021 600 Appointment of a voluntary liquidator
29 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-17
28 Jun 2021 LIQ01 Declaration of solvency
17 Mar 2021 AA01 Previous accounting period extended from 31 March 2020 to 30 June 2020
10 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
10 Feb 2021 CH01 Director's details changed for Mr Stephen Thomas Davies on 17 March 2020
26 Oct 2020 TM01 Termination of appointment of Suzanne Mary Burrows as a director on 12 October 2020
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
27 Jan 2020 AA Full accounts made up to 31 March 2019
08 Mar 2019 TM01 Termination of appointment of James Robin Bruce Cooke-Priest as a director on 21 January 2019
19 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
08 Jan 2019 AA Full accounts made up to 31 March 2018
12 Oct 2018 PSC05 Change of details for Bbc Worldwide Limited as a person with significant control on 1 October 2018
20 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
21 Dec 2017 AA Full accounts made up to 31 March 2017
13 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
21 Dec 2016 AA Full accounts made up to 31 March 2016
16 Dec 2016 AD01 Registered office address changed from Television Centre 101 Wood Lane London W12 7FA United Kingdom to 1 Television Centre 101 Wood Lane London W12 7FA on 16 December 2016
23 Sep 2016 TM01 Termination of appointment of Mark Paul Wilderspin as a director on 12 September 2016
12 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
22 Dec 2015 AA Full accounts made up to 31 March 2015