PENGUINS EVENTS LIMITED
Overview
Company Name | PENGUINS EVENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03201898 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PENGUINS EVENTS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PENGUINS EVENTS LIMITED located?
Registered Office Address | 212 Ikon Estate Droitwich Road Hartlebury DY10 4EU Kidderminster Worcestershire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PENGUINS EVENTS LIMITED?
Company Name | From | Until |
---|---|---|
PENGUINS ENTERTAINMENT LIMITED | May 21, 1996 | May 21, 1996 |
What are the latest accounts for PENGUINS EVENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PENGUINS EVENTS LIMITED?
Last Confirmation Statement Made Up To | Mar 03, 2026 |
---|---|
Next Confirmation Statement Due | Mar 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 03, 2025 |
Overdue | No |
What are the latest filings for PENGUINS EVENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from 1 Windsor Business Centre Vansittart Estate Windsor Berkshire SL4 1SP England to 212 Ikon Estate Droitwich Road Hartlebury Kidderminster Worcestershire DY10 4EU on Mar 31, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Mar 03, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Charles Buist as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Richard Bowden as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 11 pages | AA | ||
Satisfaction of charge 032018980002 in full | 4 pages | MR04 | ||
Satisfaction of charge 032018980001 in full | 4 pages | MR04 | ||
Registration of charge 032018980003, created on Mar 06, 2024 | 81 pages | MR01 | ||
Confirmation statement made on Mar 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Mar 03, 2023 with no updates | 3 pages | CS01 | ||
Audited abridged accounts made up to Dec 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Mar 03, 2022 with no updates | 3 pages | CS01 | ||
Audited abridged accounts made up to Dec 31, 2020 | 14 pages | AA | ||
Confirmation statement made on Mar 03, 2021 with no updates | 3 pages | CS01 | ||
Audited abridged accounts made up to Dec 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Mar 03, 2020 with no updates | 3 pages | CS01 | ||
Audited abridged accounts made up to Dec 31, 2018 | 14 pages | AA | ||
Confirmation statement made on Mar 03, 2019 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2017 | 14 pages | AA | ||
Confirmation statement made on Mar 03, 2018 with updates | 5 pages | CS01 | ||
Registered office address changed from 53 Lampton Road Hounslow Middlesex TW3 1JG England to 1 Windsor Business Centre Vansittart Estate Windsor Berkshire SL4 1SP on Nov 22, 2017 | 1 pages | AD01 | ||
Current accounting period shortened from Apr 30, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||
Registered office address changed from Unit 212 Ikon Industrial Estate Droitwich Road Hartlebury Kidderminster Worcestershire DY10 4EU England to 53 Lampton Road Hounslow Middlesex TW3 1JG on Oct 09, 2017 | 1 pages | AD01 | ||
Registered office address changed from 53 Lampton Road Hounslow Middlesex TW3 1JG to Unit 212 Ikon Industrial Estate Droitwich Road Hartlebury Kidderminster Worcestershire DY10 4EU on Sep 28, 2017 | 1 pages | AD01 | ||
Who are the officers of PENGUINS EVENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HINGLEY, Richard Neil | Director | Droitwich Road Hartlebury DY10 4EU Kidderminster Unit 212 Ikon Industrial Estate Worcestershire England | England | British | Company Director | 63760110005 | ||||
PARMENTER, Dale Reginald | Director | Droitwich Road Hartlebury DY10 4EU Kidderminster Unit 212 Ikon Industrial Estate Worcestershire England | England | British | Company Director | 83112030002 | ||||
BUIST, Mark Charles | Secretary | Ashdown 43 Kennel Ride SL5 7NJ Ascot Berkshire | British | Company Director | 48440620003 | |||||
WAYNE, Harold | Nominee Secretary | Burlington House 40 Burlington Rise EN4 8NN East Barnet Hertfordshire | British | 900005490001 | ||||||
BOWDEN, Richard | Director | 10 Clements Road Chorleywood WD3 5JT Rickmansworth Old View Cottage United Kingdom | United Kingdom | British | Director Of Production | 107046710004 | ||||
BUIST, Mark Charles | Director | Ashdown 43 Kennel Ride SL5 7NJ Ascot Berkshire | United Kingdom | British | Company Director | 48440620003 | ||||
PALFREY, Emma Louise | Director | Canfield Gardens South Hampstead NW6 3JL London 43 Uk | British | Operation Director | 107046840002 | |||||
STORY, Jonathan | Director | Whiteacres Drive SL6 2EH Holyport 3 Berkshire Uk | British | Company Director | 48440560006 | |||||
WAYNE, Yvonne | Nominee Director | Burlington House 40 Burlington Rise EN4 8NN East Barnet Hertfordshire | United Kingdom | British | 900005480001 |
Who are the persons with significant control of PENGUINS EVENTS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Drp Holdings Limited | Sep 22, 2017 | Droitwich Road Hartlebury DY10 4EU Kidderminster Unit 212 Ikon Industrial Estate Worcestershire England | No | ||||
| |||||||
Natures of Control
| |||||||
Mr Mark Charles Buist | Apr 06, 2016 | 43 Kennel Ride SL5 7NJ Ascot Ashdown Berkshire England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Mr Richard Bowden | Apr 06, 2016 | Chorleywood WD3 5JT Rickmansworth Old View Cottage 10 Clements Road United Kingdom | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0