Advanced company searchLink opens in new window

OPENROOM EVENTS HOLDINGS LTD

Company number 14112492

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 Mr Gareth Gordon Thompson Bowhill on 17 March 2024
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
22 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
24 May 2023 CS01 Confirmation statement made on 16 May 2023 with updates
14 Mar 2023 MR01 Registration of charge 141124920001, created on 13 March 2023
30 Jan 2023 RP04AP01 Second filing for the appointment of Matthew Butler as a director
17 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2023 SH08 Change of share class name or designation
17 Jan 2023 MA Memorandum and Articles of Association
16 Jan 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 December 2022
16 Jan 2023 PSC02 Notification of Closerstill Acquisitions Limited as a person with significant control on 12 January 2023
16 Jan 2023 PSC07 Cessation of Fiona Mary Brigid Horan as a person with significant control on 12 January 2023
16 Jan 2023 PSC07 Cessation of Emma Victoria Faure as a person with significant control on 12 January 2023
16 Jan 2023 AP01 Appointment of Matthew Butler as a director on 12 January 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 30/01/2023
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
11 Jan 2023 CAP-SS Solvency Statement dated 12/08/22
29 Nov 2022 PSC01 Notification of Fiona Mary Brigid Horan as a person with significant control on 1 June 2022
29 Nov 2022 PSC04 Change of details for Ms Emma Victoria Faure as a person with significant control on 1 June 2022
12 Aug 2022 SH19 Statement of capital on 12 August 2022
  • GBP 1.00
12 Aug 2022 SH20 Statement by Directors
12 Aug 2022 CAP-SS Solvency Statement dated 12/08/22