ASSOCIATION OF EVENT VENUES LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATION OF EVENT VENUES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05152713

Incorporation date

14/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

119 High Street, Berkhamsted, Hertfordshire HP4 2DJCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2004)
dot icon05/01/2026
Termination of appointment of Richard Charles Moorhouse as a director on 2026-01-05
dot icon05/01/2026
Director's details changed for Ms Jackie Broughton on 2026-01-05
dot icon17/09/2025
Appointment of Mr Richard Charles Moorhouse as a director on 2025-09-16
dot icon14/07/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon13/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/02/2025
Appointment of Dino Gazzi as a secretary on 2025-02-08
dot icon14/02/2025
Secretary's details changed for Dino Gazzi on 2025-02-08
dot icon10/02/2025
Termination of appointment of Rowan Kim Kitching as a director on 2025-01-31
dot icon10/02/2025
Termination of appointment of Margery Youngs as a secretary on 2025-02-10
dot icon22/09/2024
Resolutions
dot icon22/09/2024
Memorandum and Articles of Association
dot icon25/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon20/06/2024
Appointment of Mrs Lori Hoinkes as a director on 2024-06-14
dot icon20/06/2024
Appointment of Mrs Sarah Caroline Marshall as a director on 2024-06-14
dot icon18/06/2024
Termination of appointment of Shaun Charles Hinds as a director on 2024-06-14
dot icon16/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/04/2024
Appointment of Mr Andrew Jeremiah O'sullivan as a director on 2024-03-20
dot icon27/03/2024
Appointment of Mr Rob Wicks as a director on 2024-03-20
dot icon27/03/2024
Termination of appointment of Andy Lithgow Gibb as a director on 2024-03-27
dot icon03/01/2024
Termination of appointment of Julie Anne Driscoll as a director on 2023-12-29
dot icon13/10/2023
Memorandum and Articles of Association
dot icon13/10/2023
Resolutions
dot icon21/09/2023
Termination of appointment of Carlo Vincenzo Zoccali as a director on 2023-09-20
dot icon21/09/2023
Appointment of Mrs Rowan Kitching as a director on 2023-09-20
dot icon20/06/2023
Termination of appointment of Rowen Kitching as a director on 2023-06-16
dot icon20/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/01/2023
Appointment of Mrs Julie Driscoll as a director on 2023-01-01
dot icon11/01/2023
Termination of appointment of Nigel Howard Nathan as a director on 2022-12-31
dot icon30/09/2022
Appointment of Ms Rowen Kitching as a director on 2022-09-21
dot icon29/09/2022
Director's details changed for Ms Kerry Mulloy on 2022-09-22
dot icon07/07/2022
Termination of appointment of Nick Waight as a director on 2022-06-24
dot icon28/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon08/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/10/2021
Appointment of Mr Carlo Vincenzo Zoccali as a director on 2021-09-23
dot icon28/09/2021
Appointment of Mr Paul Michael as a director on 2021-09-23
dot icon14/09/2021
Termination of appointment of Jason Paul Lunn as a director on 2021-09-06
dot icon16/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon29/04/2021
Termination of appointment of Michael Watton as a director on 2021-04-29
dot icon08/04/2021
Appointment of Mr Nick Waight as a director on 2021-03-17
dot icon01/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/11/2020
Termination of appointment of Chris Hartley as a director on 2020-11-11
dot icon30/09/2020
Appointment of Ms Jackie Broughton as a director on 2020-09-17
dot icon29/09/2020
Appointment of Mr Andy Lithgow Gibb as a director on 2020-09-17
dot icon29/09/2020
Appointment of Mr Jason Paul Lunn as a director on 2020-09-17
dot icon29/09/2020
Appointment of Ms Paula Lorimer as a director on 2020-09-17
dot icon16/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon13/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/02/2020
Termination of appointment of Brian Dobson as a director on 2020-02-25
dot icon27/02/2020
Termination of appointment of Anna Marie Clover as a director on 2020-02-25
dot icon17/12/2019
Termination of appointment of Grazyna Kalenik- Rzadkiewicz as a director on 2019-12-11
dot icon12/11/2019
Director's details changed for Nigel Howard Nathan on 2019-11-12
dot icon24/09/2019
Termination of appointment of Clive Johnson as a director on 2019-09-20
dot icon19/09/2019
Appointment of Mr Ian Taylor as a director on 2019-09-11
dot icon17/09/2019
Termination of appointment of Kathryn James as a director on 2019-09-11
dot icon17/09/2019
Appointment of Mr Chris Hartley as a director on 2019-09-11
dot icon25/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/09/2018
Resolutions
dot icon26/09/2018
Appointment of Mr Brian Dobson as a director on 2018-09-13
dot icon20/09/2018
Appointment of Mr Clive Johnson as a director on 2018-09-13
dot icon19/09/2018
Termination of appointment of Simon Mark Kent as a director on 2018-09-13
dot icon18/07/2018
Director's details changed for Ms Kerry Quinn on 2018-07-17
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon01/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/11/2017
Appointment of Mrs Anna Marie Clover as a director on 2017-11-02
dot icon26/09/2017
Appointment of Mr Shaun Charles Hinds as a director on 2017-09-20
dot icon05/09/2017
Termination of appointment of Elizabeth O'malley as a director on 2017-09-04
dot icon09/08/2017
Termination of appointment of Andy Lithgow Gibb as a director on 2017-08-09
dot icon15/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon26/04/2017
Termination of appointment of Graeme Alexander Cumming as a director on 2017-04-21
dot icon29/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/12/2016
Appointment of Ms Kerry Quinn as a director on 2016-12-14
dot icon30/11/2016
Appointment of Mrs Elizabeth O'malley as a director on 2016-11-30
dot icon06/10/2016
Memorandum and Articles of Association
dot icon06/10/2016
Resolutions
dot icon26/09/2016
Appointment of Mr Steve Sayer as a director on 2016-09-21
dot icon22/09/2016
Termination of appointment of Dominic Michael Fleming as a director on 2016-09-21
dot icon22/09/2016
Termination of appointment of Tim Banfield as a director on 2016-09-21
dot icon17/08/2016
Termination of appointment of Rebecca Kane as a director on 2016-08-17
dot icon09/08/2016
Appointment of Mr Max Bull as a director on 2016-08-05
dot icon09/08/2016
Termination of appointment of Graham Edward Stephenson as a director on 2016-08-05
dot icon04/07/2016
Appointment of Mr Michael Watton as a director on 2016-06-17
dot icon14/06/2016
Annual return made up to 2016-06-14 no member list
dot icon26/04/2016
Termination of appointment of Grahame Jones as a director on 2016-04-26
dot icon05/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon15/12/2015
Termination of appointment of Emma Dagnes as a director on 2015-12-15
dot icon13/10/2015
Appointment of Mr Graeme Alexander Cumming as a director on 2015-10-13
dot icon06/10/2015
Appointment of Ms Alison Jane Griffin as a director on 2015-09-17
dot icon29/09/2015
Termination of appointment of Thomas Edward Gray as a director on 2015-09-17
dot icon09/07/2015
Appointment of Mr Andy Gibb as a director on 2015-06-26
dot icon02/07/2015
Annual return made up to 2015-06-14 no member list
dot icon18/06/2015
Director's details changed for Nigel Howard Nathan on 2015-06-13
dot icon17/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon06/01/2015
Appointment of Mr Dan Thurlow as a director on 2014-12-09
dot icon16/09/2014
Appointment of Mr Jeremy Rees as a director on 2014-09-10
dot icon15/09/2014
Appointment of Mr Dominic Michael Fleming as a director on 2014-09-10
dot icon15/09/2014
Termination of appointment of Kevin Leslie Murphy as a director on 2014-09-10
dot icon30/06/2014
Termination of appointment of Dirk Pittaway as a director
dot icon26/06/2014
Annual return made up to 2014-06-14 no member list
dot icon26/06/2014
Director's details changed for Grazyna Kalenik- Rzadkiewicz on 2014-06-01
dot icon26/06/2014
Director's details changed for Mr Graham Edward Stephenson on 2014-06-01
dot icon26/06/2014
Director's details changed for Ms Rebecca Kane on 2014-06-01
dot icon26/06/2014
Director's details changed for Mr Kevin Leslie Murphy on 2014-06-01
dot icon26/06/2014
Director's details changed for Mr Kevin Leslie Murphy on 2014-06-01
dot icon26/06/2014
Director's details changed for Nigel Howard Nathan on 2014-06-01
dot icon26/06/2014
Director's details changed for Miss Kathryn James on 2014-06-01
dot icon08/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon18/12/2013
Director's details changed for Nigel Howard Nathan on 2013-12-18
dot icon18/09/2013
Appointment of Ms Emma Dagnes as a director
dot icon18/09/2013
Appointment of Mr Thomas Edward Gray as a director
dot icon27/08/2013
Termination of appointment of Archie Glendinning as a director
dot icon20/06/2013
Annual return made up to 2013-06-14 no member list
dot icon14/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon13/02/2013
Termination of appointment of Anna Clover as a director
dot icon13/02/2013
Secretary's details changed for Mrs Margery Youngs on 2013-02-13
dot icon20/12/2012
Appointment of Mr Dirk Pittaway as a director
dot icon28/06/2012
Annual return made up to 2012-06-14 no member list
dot icon19/06/2012
Appointment of Mr Tim Banfield as a director
dot icon15/05/2012
Appointment of Ms Anna Marie Clover as a director
dot icon15/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/04/2012
Termination of appointment of Stephen Brice as a director
dot icon10/01/2012
Termination of appointment of Dominic Fleming as a director
dot icon28/09/2011
Appointment of Mr Archie Frederick Glendinning as a director
dot icon18/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon30/06/2011
Annual return made up to 2011-06-14 no member list
dot icon28/04/2011
Termination of appointment of Nick Kenton as a director
dot icon15/03/2011
Appointment of Mr Simon Kent as a director
dot icon07/10/2010
Appointment of Mr Nick Kenton as a director
dot icon05/10/2010
Appointment of Ms Rebecca Kane as a director
dot icon23/09/2010
Termination of appointment of Stuart Quin as a director
dot icon06/07/2010
Annual return made up to 2010-06-14 no member list
dot icon06/07/2010
Director's details changed for Stephen John Brice on 2010-06-13
dot icon06/07/2010
Director's details changed for Stuart Quin on 2010-06-13
dot icon06/07/2010
Director's details changed for Grazyna Kalenik- Rzadkiewicz on 2010-06-13
dot icon23/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/04/2010
Appointment of Mr Domonic Fleming as a director
dot icon01/04/2010
Termination of appointment of Tom Gray as a director
dot icon03/03/2010
Termination of appointment of Shaun Ormrod as a director
dot icon03/03/2010
Appointment of Mr Grahame Jones as a director
dot icon23/02/2010
Termination of appointment of Nick Kenton as a director
dot icon07/07/2009
Annual return made up to 14/06/09
dot icon01/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/10/2008
Memorandum and Articles of Association
dot icon06/10/2008
Resolutions
dot icon30/09/2008
Director appointed shaun ormrod
dot icon22/09/2008
Appointment terminated secretary trevor foley
dot icon22/09/2008
Secretary appointed margery teresa youngs
dot icon14/08/2008
Director appointed nick kenton
dot icon13/08/2008
Director appointed stephen john brice
dot icon25/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/07/2008
Director appointed tom gray
dot icon03/07/2008
Annual return made up to 14/06/08
dot icon12/06/2008
Appointment terminated director mike potter
dot icon12/06/2008
Appointment terminated director david mallard
dot icon12/06/2008
Appointment terminated director simon willets
dot icon05/02/2008
Director's particulars changed
dot icon31/01/2008
Director resigned
dot icon03/11/2007
New director appointed
dot icon18/10/2007
New director appointed
dot icon22/09/2007
Director resigned
dot icon10/07/2007
Annual return made up to 14/06/07
dot icon10/07/2007
Director's particulars changed
dot icon12/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/01/2007
Director resigned
dot icon24/11/2006
New director appointed
dot icon17/10/2006
New director appointed
dot icon03/10/2006
New director appointed
dot icon02/10/2006
Director resigned
dot icon30/08/2006
New director appointed
dot icon17/07/2006
Annual return made up to 14/06/06
dot icon13/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/07/2006
New director appointed
dot icon05/07/2006
New director appointed
dot icon04/07/2006
New director appointed
dot icon28/06/2006
New director appointed
dot icon20/06/2006
New director appointed
dot icon27/09/2005
Resolutions
dot icon30/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon19/07/2005
Annual return made up to 14/06/05
dot icon24/05/2005
Certificate of change of name
dot icon31/03/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon24/02/2005
Registered office changed on 24/02/05 from: 113 high street berkhamsted hertfordshire HP4 2DJ
dot icon14/06/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+4.09 % *

* during past year

Cash in Bank

£309,997.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/06/2026
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
0
164.36K
-
0.00
293.57K
-
2022
0
150.71K
-
241.33K
297.82K
-
2023
0
174.72K
-
295.05K
310.00K
-
2023
0
174.72K
-
295.05K
310.00K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

174.72K £Ascended15.93 % *

Total Assets(GBP)

-

Turnover(GBP)

295.05K £Ascended22.26 % *

Cash in Bank(GBP)

310.00K £Ascended4.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Driscoll, Julie
Director
01/01/2023 - 29/12/2023
8
Nathan, Nigel Howard
Director
14/06/2004 - 31/12/2022
15
Villa, Kerry
Director
14/12/2016 - Present
2
Ms Paula Lorimer
Director
17/09/2020 - Present
3
Zoccali, Carlo Vincenzo
Director
23/09/2021 - 20/09/2023
2

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

507
DERBYSHIRE COUNTY ANGLING CLUB LIMITED24 Market Place Bolsover, 24 Market Place, Bolsover, Derbyshire S44 6PN
Active

Category:

Freshwater fishing

Comp. code:

10385843

Reg. date:

20/09/2016

Turnover:

-

No. of employees:

-
TENFORE SYSTEMS UK LIMITEDNewfrith House, 21 Hyde Street, Winchester SO23 7DR
Active

Category:

Post-harvest crop activities

Comp. code:

03887713

Reg. date:

02/12/1999

Turnover:

-

No. of employees:

-
EUROMAX RESOURCES UK (SERVICES) LIMITED5 - 9 Eden Street, Kingston Upon Thames, Surrey KT1 1BQ
Active

Category:

Support activities for other mining and quarrying

Comp. code:

08047410

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

-
SL PRINT SUPPLIES LTD10 Boscombe Close, Egham TW20 8LX
Active

Category:

Printing n.e.c.

Comp. code:

08633914

Reg. date:

01/08/2013

Turnover:

-

No. of employees:

-
GENDERBLISS LTD7 Westacre Close, Tyldesley, Manchester M29 8RS
Active

Category:

Manufacture of basic pharmaceutical products

Comp. code:

12151501

Reg. date:

12/08/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATION OF EVENT VENUES LIMITED

ASSOCIATION OF EVENT VENUES LIMITED is an(a) Active company incorporated on 14/06/2004 with the registered office located at 119 High Street, Berkhamsted, Hertfordshire HP4 2DJ. There are currently 15 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF EVENT VENUES LIMITED?

toggle

ASSOCIATION OF EVENT VENUES LIMITED is currently Active. It was registered on 14/06/2004 .

Where is ASSOCIATION OF EVENT VENUES LIMITED located?

toggle

ASSOCIATION OF EVENT VENUES LIMITED is registered at 119 High Street, Berkhamsted, Hertfordshire HP4 2DJ.

What does ASSOCIATION OF EVENT VENUES LIMITED do?

toggle

ASSOCIATION OF EVENT VENUES LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF EVENT VENUES LIMITED?

toggle

The latest filing was on 05/01/2026: Termination of appointment of Richard Charles Moorhouse as a director on 2026-01-05.