CLASSIC ENTERTAINMENT EVENTS LIMITED - HORSHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2022-07-12 View Report
Address. Old address: Priory House Pilgrims Court, Sydenham Road Guildford Surrey GU1 3RX United Kingdom. Change date: 2022-03-08. New address: The Old Apple Store Field Place Estate Broadbridge Heath Horsham West Sussex RH12 3PB. 2022-03-08 View Report
Persons with significant control. Psc name: Goose Live Events Limited. Cessation date: 2022-01-01. 2022-03-08 View Report
Persons with significant control. Notification date: 2022-01-01. Psc name: Kenneth Victor Prichard Jones. 2022-03-08 View Report
Gazette. Gazette notice compulsory. 2022-02-22 View Report
Officers. Termination date: 2021-08-04. Officer name: John Nicholas Wigley. 2021-08-16 View Report
Officers. Officer name: Martyn Peter Blunt. Termination date: 2021-08-04. 2021-08-16 View Report
Accounts. Accounts type total exemption full. 2021-06-09 View Report
Confirmation statement. Statement with updates. 2021-02-01 View Report
Accounts. Accounts type total exemption full. 2020-09-03 View Report
Address. Change date: 2019-12-10. New address: Priory House Pilgrims Court, Sydenham Road Guildford Surrey GU1 3RX. Old address: Moore Stephens Llp, Priory House Pilgrims Court, Sydenham Road Guildford Surrey GU1 3RX. 2019-12-10 View Report
Confirmation statement. Statement with updates. 2019-12-10 View Report
Accounts. Accounts type total exemption full. 2019-05-21 View Report
Confirmation statement. Statement with updates. 2018-11-30 View Report
Officers. Officer name: Mr Kenneth Victor Prichard Jones. Change date: 2018-11-26. 2018-11-26 View Report
Accounts. Accounts type total exemption full. 2018-06-01 View Report
Confirmation statement. Statement with updates. 2017-12-22 View Report
Officers. Officer name: Mr John Nicholas Wigley. Change date: 2017-05-22. 2017-05-22 View Report
Accounts. Accounts type total exemption full. 2017-05-09 View Report
Confirmation statement. Statement with updates. 2017-01-11 View Report
Accounts. Accounts type total exemption full. 2016-04-22 View Report
Annual return. With made up date full list shareholders. 2016-01-11 View Report
Accounts. Accounts type total exemption small. 2015-05-21 View Report
Annual return. With made up date full list shareholders. 2015-01-12 View Report
Accounts. Accounts type total exemption full. 2014-06-03 View Report
Annual return. With made up date full list shareholders. 2013-12-20 View Report
Accounts. Accounts type total exemption small. 2013-04-30 View Report
Annual return. With made up date full list shareholders. 2013-01-03 View Report
Accounts. Accounts type total exemption small. 2012-05-28 View Report
Annual return. With made up date full list shareholders. 2011-12-22 View Report
Officers. Officer name: Martyn Peter Blunt. 2011-11-29 View Report
Officers. Officer name: Andrew Lang. 2011-11-29 View Report
Accounts. Accounts type dormant. 2011-09-12 View Report
Accounts. Accounts type total exemption small. 2011-03-30 View Report
Annual return. With made up date full list shareholders. 2011-02-24 View Report
Officers. Change date: 2010-12-17. Officer name: Network Secretarial Services Limited. 2011-02-24 View Report
Accounts. Change account reference date company previous shortened. 2011-02-22 View Report
Officers. Officer name: Mr John Nicholas Wigley. 2010-11-08 View Report
Officers. Officer name: Mr Andrew David Lang. 2010-11-08 View Report
Address. Change date: 2010-11-08. Old address: , C/O Network Legal Serv Ltd Field Place, Broadbridge Heath, Horsham, West Sussex, RH12 3PB. 2010-11-08 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-07-16 View Report
Officers. Officer name: James Bloom. 2010-07-14 View Report
Officers. Officer name: Daniel Ward. 2010-07-14 View Report
Annual return. With made up date full list shareholders. 2010-02-05 View Report
Officers. Description: Director appointed daniel ward. 2009-01-21 View Report
Capital. Description: Ad 12/01/09\gbp si 249999@1=249999\gbp ic 1/250000\. 2009-01-19 View Report
Officers. Description: Director appointed jamie howard bloom. 2009-01-15 View Report
Officers. Description: Secretary appointed network secretarial services LIMITED. 2009-01-05 View Report
Officers. Description: Director appointed kenneth victor prichard jones. 2009-01-05 View Report
Officers. Description: Appointment terminated secretary waterlow secretaries LIMITED. 2008-12-19 View Report