WEBEVENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWEBEVENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03984604
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WEBEVENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEB EVENTS LIMITEDMay 03, 2000May 03, 2000

    What are the latest accounts for WEBEVENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for WEBEVENTS LIMITED?

    Last Confirmation Statement Made Up ToMay 03, 2025
    Next Confirmation Statement DueMay 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2024
    OverdueNo

    What are the latest filings for WEBEVENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    All of the property or undertaking has been released and no longer forms part of charge 039846040005

    1 pagesMR05

    Termination of appointment of Dennis Stephen Engel as a director on Feb 01, 2025

    1 pagesTM01

    legacy

    2 pagesSH20

    Statement of capital on Dec 23, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Dean Julian Skidmore as a director on Dec 09, 2024

    1 pagesTM01

    Termination of appointment of Ian Henry Lloyd as a director on Dec 09, 2024

    1 pagesTM01

    Confirmation statement made on May 03, 2024 with updates

    4 pagesCS01

    Change of details for Ingenuity Digital Holdings Limited as a person with significant control on Jan 18, 2024

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Appointment of Mr Benjamin Charles Wood as a director on Apr 17, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on May 03, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on May 03, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Registration of charge 039846040005, created on May 28, 2021

    31 pagesMR01

    Confirmation statement made on May 03, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 039846040004 in full

    1 pagesMR04

    Satisfaction of charge 039846040003 in full

    1 pagesMR04

    Termination of appointment of Lisa Jayne Higham as a director on Mar 05, 2021

    1 pagesTM01

    Termination of appointment of Jeremy Mark Fenn as a director on Mar 05, 2021

    1 pagesTM01

    Termination of appointment of David Martin Best as a director on Mar 05, 2021

    1 pagesTM01

    Who are the officers of WEBEVENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPROT, Michael
    South Parade
    LS1 5QS Leeds
    10
    England
    Director
    South Parade
    LS1 5QS Leeds
    10
    England
    EnglandBritishCompany Director186198810001
    WOOD, Benjamin Charles
    South Parade
    LS1 5QS Leeds
    10
    England
    Director
    South Parade
    LS1 5QS Leeds
    10
    England
    United KingdomBritishCompany Director313874130001
    AKERS, Christpher Robin
    Eaton Mews North
    SW1X 8AS London
    33
    Secretary
    Eaton Mews North
    SW1X 8AS London
    33
    BritishCompany Director139956670001
    ENGUEL, Dennis Stephen
    Redwoods, Quarry Dene
    LS16 8PA Leeds
    West Yorkshire
    Secretary
    Redwoods, Quarry Dene
    LS16 8PA Leeds
    West Yorkshire
    British69840330001
    HIGHAM, Lisa
    Otley Road
    HG3 1UF Harrogate
    Central House
    North Yorkshire
    England
    Secretary
    Otley Road
    HG3 1UF Harrogate
    Central House
    North Yorkshire
    England
    152199020001
    HIGHAM, Lisa Jayne
    3 Scarah Bank Cottages
    HG3 3EE Harrogate
    North Yorkshire
    Secretary
    3 Scarah Bank Cottages
    HG3 3EE Harrogate
    North Yorkshire
    British103154330001
    SOWERBY, Paul
    12 High Street
    Spofforth
    HG3 1BQ Harrogate
    Secretary
    12 High Street
    Spofforth
    HG3 1BQ Harrogate
    BritishMarketing Director27783940002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    AKERS, Christopher Robin
    Cardale Park
    Beckwith Head Road
    HG3 1RZ Harrogate
    1
    North Yorkshire
    United Kingdom
    Director
    Cardale Park
    Beckwith Head Road
    HG3 1RZ Harrogate
    1
    North Yorkshire
    United Kingdom
    EnglandBritishCompany Director151692720001
    BEST, David Martin
    Otley Road
    HG3 1UF Harrogate
    Central House
    North Yorkshire
    England
    Director
    Otley Road
    HG3 1UF Harrogate
    Central House
    North Yorkshire
    England
    EnglandBritishCompany Director47892490001
    BEVAN, Andrew Christopher
    28 Laburnum Grove
    WF4 6HG Horbury
    West Yorkshire
    Director
    28 Laburnum Grove
    WF4 6HG Horbury
    West Yorkshire
    BritishDirector77309710001
    ENGEL, Dennis Stephen
    Otley Road
    HG3 1UF Harrogate
    Central House
    North Yorkshire
    England
    Director
    Otley Road
    HG3 1UF Harrogate
    Central House
    North Yorkshire
    England
    EnglandBritishCompany Director240919830001
    FENN, Jeremy Mark
    Otley Road
    HG3 1UF Harrogate
    Central House
    North Yorkshire
    England
    Director
    Otley Road
    HG3 1UF Harrogate
    Central House
    North Yorkshire
    England
    EnglandBritishCompany Director69458580005
    HIGHAM, Lisa Jayne
    Otley Road
    HG3 1UF Harrogate
    Central House
    North Yorkshire
    England
    Director
    Otley Road
    HG3 1UF Harrogate
    Central House
    North Yorkshire
    England
    EnglandBritishFinance Director240919530001
    HIGHAM, Lisa Jayne
    3 Scarah Bank Cottages
    HG3 3EE Harrogate
    North Yorkshire
    Director
    3 Scarah Bank Cottages
    HG3 3EE Harrogate
    North Yorkshire
    EnglandBritishFinance Director103154330001
    LLOYD, Ian Henry
    Otley Road
    HG3 1UF Harrogate
    Central House
    North Yorkshire
    England
    Director
    Otley Road
    HG3 1UF Harrogate
    Central House
    North Yorkshire
    England
    EnglandBritishDirector277664600001
    SKIDMORE, Dean Julian
    Otley Road
    HG3 1UF Harrogate
    Central House
    North Yorkshire
    England
    Director
    Otley Road
    HG3 1UF Harrogate
    Central House
    North Yorkshire
    England
    EnglandBritishDirector110107790001
    SOWERBY, Paul
    12 High Street
    Spofforth
    HG3 1BQ Harrogate
    Director
    12 High Street
    Spofforth
    HG3 1BQ Harrogate
    BritishMarketing Director27783940002
    WEBEVENTS LIMITED
    Acres Hill Business Park
    Parkway Drive
    S9 4LR Sheffield
    Unit 2
    South Yorkshire
    Director
    Acres Hill Business Park
    Parkway Drive
    S9 4LR Sheffield
    Unit 2
    South Yorkshire
    146280380001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of WEBEVENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Graphene Holdings Limited
    Otley Road
    HG3 1UF Harrogate
    Central House
    England
    Jun 01, 2017
    Otley Road
    HG3 1UF Harrogate
    Central House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland
    Registration Number10522821
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Dennis Stephen Engel
    Otley Road
    HG3 1UF Harrogate
    Central House
    North Yorkshire
    England
    May 17, 2016
    Otley Road
    HG3 1UF Harrogate
    Central House
    North Yorkshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Otley Road
    HG3 1UF Harrogate
    Central House
    North Yorkshire
    England
    Apr 06, 2016
    Otley Road
    HG3 1UF Harrogate
    Central House
    North Yorkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07543416
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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