EVENT GROUP LIMITED
Overview
| Company Name | EVENT GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03604304 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EVENT GROUP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is EVENT GROUP LIMITED located?
| Registered Office Address | C/O Paul Mckenna Silverstone Drive Gallagher Business Park CV6 6PA Coventry |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EVENT GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| TELECAST AUDIO VISUAL SERVICES LIMITED | Aug 24, 1998 | Aug 24, 1998 |
| HACKREMCO (NO.1384) LIMITED | Jul 27, 1998 | Jul 27, 1998 |
What are the latest accounts for EVENT GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for EVENT GROUP LIMITED?
| Annual Return |
|
|---|
What are the latest filings for EVENT GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ashok Makanji as a secretary on Dec 15, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Steven Moster as a director on Dec 03, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Brian Dykstra as a director on Dec 03, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Mckenna as a secretary on Dec 15, 2014 | 2 pages | AP03 | ||||||||||
Registered office address changed from Unit 100 Centennial Avenue Elstree Hertfordshire WD6 3SA to C/O Paul Mckenna Silverstone Drive Gallagher Business Park Coventry CV6 6PA on Dec 15, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Ashok Makanji as a secretary on Sep 16, 2014 | 2 pages | AP03 | ||||||||||
Appointment of Mr Nicholas John Marshall as a director on Sep 16, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Ellen Marie Ingersoll as a director on Sep 16, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Paul Brian Dykstra as a director on Sep 16, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Munir Akberali Samji as a director on Sep 16, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ashok Makanji as a director on Sep 16, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ashok Makanji as a secretary on Sep 16, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jul 27, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jul 27, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jul 27, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of EVENT GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKENNA, Paul | Secretary | Silverstone Drive Gallagher Business Park CV6 6PA Coventry C/O Paul Mckenna England | 193461170001 | |||||||
| INGERSOLL, Ellen Marie | Director | Silverstone Drive Gallagher Business Park CV6 6PA Coventry C/O Paul Mckenna England | United States | American | 118864140001 | |||||
| MARSHALL, Nicholas John | Director | Silverstone Drive Gallagher Business Park CV6 6PA Coventry C/O Paul Mckenna England | England | British | 20708530004 | |||||
| MOSTER, Steven | Director | Silverstone Drive Gallagher Business Park CV6 6PA Coventry C/O Paul Mckenna England | United States | American | 193607710001 | |||||
| COOK, Russell John | Secretary | 26 Egmont Road KT6 7AT Surbiton Surrey | British | 64676640001 | ||||||
| DAVIES, Digby John | Secretary | 1a Cambridge Road TW1 2HN Twickenham Middlesex | British | 38937270002 | ||||||
| DAY, Christopher Alexander Coryton | Secretary | 48 Whitley Court Road Quinton B32 1EY Birmingham West Midlands | British | 92047820001 | ||||||
| GORDON, Neil Arthur | Secretary | Stable Cottage, Burrows Lea Hook Lane, Shere GU5 9QQ Guildford Surrey | British | 73989530001 | ||||||
| MAKANJI, Ashok | Secretary | Silverstone Drive Gallagher Business Park CV6 6PA Coventry C/O Paul Mckenna England | 191998230001 | |||||||
| MAKANJI, Ashok | Secretary | Unit 100 Centennial Avenue WD6 3SA Elstree Hertfordshire | British | 120367360001 | ||||||
| PATEL, Daxshaben | Secretary | 2 Millers Court Vicars Bridge Close HA0 1XG Alperton Middlesex | British | 96045520001 | ||||||
| WAKELEY, David Peacefull | Secretary | 166 Rosemary Hill Road B74 4HN Sutton Coldfield West Midlands | British | 86839080001 | ||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| BEDDOW, Charles Edward Kenneth | Director | Manor Road MK45 4NU Barton Le Clay 163 Bedfordshire | United Kingdom | British | 132281430001 | |||||
| BREEN, Michael John | Director | 47 Wieland Road HA6 3QX Northwood Middlesex | England | English | 8442840002 | |||||
| DAVIES, Digby John | Director | 1a Cambridge Road TW1 2HN Twickenham Middlesex | British | 38937270002 | ||||||
| DAY, Barry David | Director | The Old Rectory Hatton Green Hatton CV35 7LA Warwick Warwickshire | England | British | 57937960001 | |||||
| DYKSTRA, Paul Brian | Director | Silverstone Drive Gallagher Business Park CV6 6PA Coventry C/O Paul Mckenna England | Usa | American | 118864330001 | |||||
| ELLIS, Robert Keith | Director | 55 Bushy Park Road TW11 9DQ Teddington Middlesex | England | British | 45171010001 | |||||
| GORDON, Neil Arthur | Director | Stable Cottage, Burrows Lea Hook Lane, Shere GU5 9QQ Guildford Surrey | England | British | 73989530001 | |||||
| MAKANJI, Ashok | Director | Unit 100 Centennial Avenue WD6 3SA Elstree Hertfordshire | United Kingdom | British | 120367360001 | |||||
| MARSHALL, Nicholas John | Director | Spring House Fieldgate Lawn, Fieldgate Lane CV8 1BT Kenilworth Warwickshire | England | British | 20708530004 | |||||
| SAMJI, Munir Akberali | Director | Unit 100 Centennial Avenue WD6 3SA Elstree Hertfordshire | United Kingdom | United Kingdom | 119498620001 | |||||
| WATTS, Michael | Director | Bottle Lane SL6 3SB Littlewick Green Bay Tree Cottage Berks | British | 133568510001 | ||||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
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