ACHIEVE EVENTS LIMITED
Overview
| Company Name | ACHIEVE EVENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08333307 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACHIEVE EVENTS LIMITED?
- Other sports activities (93199) / Arts, entertainment and recreation
Where is ACHIEVE EVENTS LIMITED located?
| Registered Office Address | The Battleship Building 179 Harrow Road W2 6NB London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ACHIEVE EVENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for ACHIEVE EVENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Director's details changed for Ms Jessica Frey on Apr 19, 2018 | 4 pages | CH01 | ||||||||||||||
Termination of appointment of Frederick Christopher Ruggles Andrewes as a director on Feb 20, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Jessica Frey as a director on Dec 31, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mary Robertson Wittenberg as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 01, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 25 pages | AA | ||||||||||||||
Director's details changed for Mr Frederick Christopher Ruggles Andrewes on Jun 13, 2017 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Dec 01, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 25 pages | AA | ||||||||||||||
Director's details changed for Ms Mary Robertson Wittenberg on Mar 17, 2016 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Mar 03, 2016
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Evan Mcculloch Lovell as a director on Feb 17, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Latif Hanif Peracha as a director on Feb 17, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Dec 17, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Ms Mary Robertson Wittenberg as a director on Nov 13, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard David Rowland Relton as a director on Nov 13, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Frederick Christopher Ruggles Andrewes as a director on Nov 13, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark Andrew Whitehead as a director on Nov 13, 2015 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||||||
Director's details changed for Mr Richard David Rowland Relton on Jan 09, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Mark Andrew Whitehead on Jan 09, 2015 | 2 pages | CH01 | ||||||||||||||
Who are the officers of ACHIEVE EVENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GERRARD, Barry Alexander Ralph | Secretary | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | 193207170001 | |||||||
| FREY, Jessica | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United Kingdom | American | 241702660002 | |||||
| ANDREWES, Frederick Christopher Ruggles | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United Kingdom | British | 185313400002 | |||||
| FRANKLIN, James | Director | Furlong Road SL8 5AQ Bourne End Comino House Buckinghamshire | England | British | 113323820002 | |||||
| HOWELL, Mark | Director | Furlong Road SL8 5AQ Bourne End Comino House Buckinghamshire | Ireland | Irish | 174433900001 | |||||
| LOVELL, Evan Mcculloch | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United States | American | 184897750001 | |||||
| MATHER, Vivienne | Director | Furlong Road SL8 5AQ Bourne End Comino House Buckinghamshire | United Kingdom | British | 183342400001 | |||||
| PERACHA, Latif Hanif | Director | Bleecker Street 6th Floor 10012 New York 65 Usa | United States | American | 193094850001 | |||||
| RELTON, Richard David Rowland | Director | 111 Power Road W4 5PY London The Lightbox United Kingdom | United Kingdom | British | 121379380001 | |||||
| RIDGEON, Jon Peter | Director | Furlong Road SL8 5AQ Bourne End Comino House Buckinghamshire | England | British | 164855360001 | |||||
| WHITEHEAD, Mark Andrew | Director | 111 Power Road W4 5PY London The Lightbox United Kingdom | England | British | 140477510001 | |||||
| WITTENBERG, Mary Robertson | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United States | American | 202969490001 | |||||
| WOODWARD, Clive Ronald, Sir | Director | Furlong Road SL8 5AQ Bourne End Comino House Buckinghamshire | England | British | 65192510002 |
Who are the persons with significant control of ACHIEVE EVENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Virgin Sport Group Limited | Apr 06, 2016 | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ACHIEVE EVENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating charge | Created On Jan 17, 2014 Delivered On Feb 07, 2014 | Satisfied | Obligations secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Description of property or undertaking Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Aug 01, 2013 Delivered On Aug 15, 2013 | Satisfied | Obligations secured All sums due or to become due | |
Description of property or undertaking Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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