WEBEVENTS LIMITED
Overview
Company Name | WEBEVENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03984604 |
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 WEBEVENTS LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is WEBEVENTS LIMITED located?
Registered Office Address | 10 South Parade LS1 5QS Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WEBEVENTS LIMITED?
Company Name | From | Until |
---|---|---|
WEB EVENTS LIMITED | May 03, 2000 | May 03, 2000 |
What are the latest accounts for WEBEVENTS 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 WEBEVENTS LIMITED?
Last Confirmation Statement Made Up To | May 03, 2025 |
---|---|
Next Confirmation Statement Due | May 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 03, 2024 |
Overdue | No |
What are the latest filings for WEBEVENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Central House Otley Road Harrogate North Yorkshire HG3 1UF England to 10 South Parade Leeds LS1 5QS on Feb 18, 2025 | 1 pages | AD01 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 039846040005 | 1 pages | MR05 | ||||||||||
Termination of appointment of Dennis Stephen Engel as a director on Feb 01, 2025 | 1 pages | TM01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Dec 23, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Dean Julian Skidmore as a director on Dec 09, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Henry Lloyd as a director on Dec 09, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 03, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Ingenuity Digital Holdings Limited as a person with significant control on Jan 18, 2024 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
Appointment of Mr Benjamin Charles Wood as a director on Apr 17, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||
Confirmation statement made on May 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||||||||||
Registration of charge 039846040005, created on May 28, 2021 | 31 pages | MR01 | ||||||||||
Confirmation statement made on May 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 039846040004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 039846040003 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Lisa Jayne Higham as a director on Mar 05, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeremy Mark Fenn as a director on Mar 05, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Martin Best as a director on Mar 05, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of WEBEVENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SPROT, Michael | Director | South Parade LS1 5QS Leeds 10 England | England | British | Company Director | 186198810001 | ||||
WOOD, Benjamin Charles | Director | South Parade LS1 5QS Leeds 10 England | United Kingdom | British | Company Director | 313874130001 | ||||
AKERS, Christpher Robin | Secretary | Eaton Mews North SW1X 8AS London 33 | British | Company Director | 139956670001 | |||||
ENGUEL, Dennis Stephen | Secretary | Redwoods, Quarry Dene LS16 8PA Leeds West Yorkshire | British | 69840330001 | ||||||
HIGHAM, Lisa | Secretary | Otley Road HG3 1UF Harrogate Central House North Yorkshire England | 152199020001 | |||||||
HIGHAM, Lisa Jayne | Secretary | 3 Scarah Bank Cottages HG3 3EE Harrogate North Yorkshire | British | 103154330001 | ||||||
SOWERBY, Paul | Secretary | 12 High Street Spofforth HG3 1BQ Harrogate | British | Marketing Director | 27783940002 | |||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
AKERS, Christopher Robin | Director | Cardale Park Beckwith Head Road HG3 1RZ Harrogate 1 North Yorkshire United Kingdom | England | British | Company Director | 151692720001 | ||||
BEST, David Martin | Director | Otley Road HG3 1UF Harrogate Central House North Yorkshire England | England | British | Company Director | 47892490001 | ||||
BEVAN, Andrew Christopher | Director | 28 Laburnum Grove WF4 6HG Horbury West Yorkshire | British | Director | 77309710001 | |||||
ENGEL, Dennis Stephen | Director | Otley Road HG3 1UF Harrogate Central House North Yorkshire England | England | British | Company Director | 240919830001 | ||||
FENN, Jeremy Mark | Director | Otley Road HG3 1UF Harrogate Central House North Yorkshire England | England | British | Company Director | 69458580005 | ||||
HIGHAM, Lisa Jayne | Director | Otley Road HG3 1UF Harrogate Central House North Yorkshire England | England | British | Finance Director | 240919530001 | ||||
HIGHAM, Lisa Jayne | Director | 3 Scarah Bank Cottages HG3 3EE Harrogate North Yorkshire | England | British | Finance Director | 103154330001 | ||||
LLOYD, Ian Henry | Director | Otley Road HG3 1UF Harrogate Central House North Yorkshire England | England | British | Director | 277664600001 | ||||
SKIDMORE, Dean Julian | Director | Otley Road HG3 1UF Harrogate Central House North Yorkshire England | England | British | Director | 110107790001 | ||||
SOWERBY, Paul | Director | 12 High Street Spofforth HG3 1BQ Harrogate | British | Marketing Director | 27783940002 | |||||
WEBEVENTS LIMITED | Director | Acres Hill Business Park Parkway Drive S9 4LR Sheffield Unit 2 South Yorkshire | 146280380001 | |||||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of WEBEVENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Graphene Holdings Limited | Jun 01, 2017 | Otley Road HG3 1UF Harrogate Central House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Dennis Stephen Engel | May 17, 2016 | Otley Road HG3 1UF Harrogate Central House North Yorkshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Ingenuity Digital Limited | Apr 06, 2016 | Otley Road HG3 1UF Harrogate Central House North Yorkshire England | No | ||||||||||
| |||||||||||||
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