ALLIANCE OF INDEPENDENT EVENTS AGENCIES

Register to unlock more data on OkredoRegister

ALLIANCE OF INDEPENDENT EVENTS AGENCIES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10585714

Incorporation date

26/01/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire SL7 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2017)
dot icon27/01/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon19/01/2026
-
dot icon14/01/2026
Director's details changed for Ms Aimee Kay Nicholas on 2026-01-14
dot icon02/12/2025
Registered office address changed from 64 Churchill Road Slough SL3 7RB England to Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 2025-12-02
dot icon23/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/04/2025
Appointment of Ms Aimee Kay as a director on 2025-02-01
dot icon11/04/2025
Director's details changed for Ms Aimee Kay on 2025-02-01
dot icon10/04/2025
Appointment of Mr Charlie Linton as a director on 2025-02-01
dot icon10/04/2025
Termination of appointment of Christopher Mark Walls as a director on 2025-01-31
dot icon14/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/02/2024
Termination of appointment of James Mark Manford as a director on 2023-12-31
dot icon27/02/2024
Appointment of Mrs Sabine Christa Edwards as a director on 2023-12-31
dot icon27/02/2024
Appointment of Ms Samantha Amy Hetherington as a director on 2023-12-31
dot icon27/02/2024
Appointment of Ms Pauline Ann Calderalo as a director on 2023-12-31
dot icon27/02/2024
Termination of appointment of Kerry Samantha Walsh as a director on 2023-12-31
dot icon27/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/03/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon13/12/2022
Termination of appointment of Paula Susan Kelsey as a director on 2022-07-31
dot icon29/09/2022
Termination of appointment of Martin Andrew Ellis as a director on 2022-07-30
dot icon29/09/2022
Registered office address changed from 3a High Street High Street Twyford Reading RG10 9AB United Kingdom to 64 Churchill Road Slough SL3 7RB on 2022-09-29
dot icon29/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon17/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/07/2020
Previous accounting period shortened from 2020-01-31 to 2019-12-31
dot icon20/07/2020
Appointment of Mr James Mark Manford as a director on 2020-01-31
dot icon20/07/2020
Appointment of Mr Christopher Mark Walls as a director on 2020-01-31
dot icon20/07/2020
Termination of appointment of Nicholas Bronco Milas as a director on 2020-01-31
dot icon20/07/2020
Termination of appointment of Sylvain Bouteiller as a director on 2020-01-31
dot icon11/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon14/10/2019
Appointment of Mrs Kerry Samantha Walsh as a director on 2019-08-29
dot icon14/10/2019
Termination of appointment of Nicola Catherine Miller as a director on 2019-08-29
dot icon10/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon06/04/2018
Registered office address changed from Rosewood House 84a Main Road Radcliffe on Trent Nottingham Nottinghamshire NG12 2BQ to 3a High Street High Street Twyford Reading RG10 9AB on 2018-04-06
dot icon05/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon26/01/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
13.17K
-
0.00
20.57K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Nicola Catherine
Director
26/01/2017 - 29/08/2019
-
Bouteiller, Sylvain
Director
26/01/2017 - 31/01/2020
2
Ellis, Martin Andrew
Director
26/01/2017 - 30/07/2022
6
Milas, Nicholas Bronco
Director
26/01/2017 - 31/01/2020
2
Walls, Christopher Mark
Director
31/01/2020 - 31/01/2025
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALLIANCE OF INDEPENDENT EVENTS AGENCIES

ALLIANCE OF INDEPENDENT EVENTS AGENCIES is an(a) Active company incorporated on 26/01/2017 with the registered office located at Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire SL7 3HN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE OF INDEPENDENT EVENTS AGENCIES?

toggle

ALLIANCE OF INDEPENDENT EVENTS AGENCIES is currently Active. It was registered on 26/01/2017 .

Where is ALLIANCE OF INDEPENDENT EVENTS AGENCIES located?

toggle

ALLIANCE OF INDEPENDENT EVENTS AGENCIES is registered at Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire SL7 3HN.

What does ALLIANCE OF INDEPENDENT EVENTS AGENCIES do?

toggle

ALLIANCE OF INDEPENDENT EVENTS AGENCIES operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for ALLIANCE OF INDEPENDENT EVENTS AGENCIES?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-25 with no updates.