BE REMARKABLE EVENTS LIMITED

Register to unlock more data on OkredoRegister

BE REMARKABLE EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07890000

Incorporation date

22/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Byrom Street, Castlefield, Manchester M3 4PFCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2011)
dot icon05/12/2025
Final Gazette dissolved following liquidation
dot icon05/09/2025
Return of final meeting in a members' voluntary winding up
dot icon30/08/2024
Liquidators' statement of receipts and payments to 2024-07-13
dot icon19/10/2023
Registered office address changed from Cg & Co, Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 2023-10-19
dot icon27/07/2023
Resolutions
dot icon27/07/2023
Appointment of a voluntary liquidator
dot icon27/07/2023
Declaration of solvency
dot icon27/07/2023
Registered office address changed from 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to Cg & Co, Greg's Building 1 Booth Street Manchester M2 4DU on 2023-07-27
dot icon01/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon02/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon25/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/08/2021
Secretary's details changed for Mr Stephen James Ammon on 2021-08-17
dot icon26/08/2021
Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 2021-08-26
dot icon30/06/2021
Change of details for Ms Suzanne Emma Cook as a person with significant control on 2021-05-28
dot icon30/06/2021
Change of details for Ms Suzanne Emma Cook as a person with significant control on 2021-05-28
dot icon25/06/2021
Resolutions
dot icon02/02/2021
Confirmation statement made on 2020-12-22 with updates
dot icon30/11/2020
Resolutions
dot icon30/11/2020
Memorandum and Articles of Association
dot icon30/11/2020
Sub-division of shares on 2020-11-10
dot icon17/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/03/2019
Appointment of Mr Stephen James Ammon as a secretary on 2018-12-23
dot icon07/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon05/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon17/10/2017
Particulars of variation of rights attached to shares
dot icon17/10/2017
Change of share class name or designation
dot icon16/10/2017
Resolutions
dot icon11/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon25/01/2016
Director's details changed for Ms Suzanne Emma Shaw on 2015-07-17
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon13/01/2015
Director's details changed for Ms Suzanne Emma Shaw on 2014-12-22
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/04/2014
Director's details changed for Ms Catherine Nicola Ammon on 2014-04-16
dot icon21/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon21/01/2014
Director's details changed for Ms Suzanne Emma Shaw on 2013-09-10
dot icon24/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/02/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon14/02/2013
Director's details changed for Ms Suzanne Emma Shaw on 2012-12-22
dot icon17/01/2012
Certificate of change of name
dot icon16/01/2012
Appointment of Ms Catherine Nicola Ammon as a director
dot icon16/01/2012
Appointment of Ms Suzanne Emma Shaw as a director
dot icon23/12/2011
Termination of appointment of Graham Cowan as a director
dot icon22/12/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

0
2022
change arrow icon-22.43 % *

* during past year

Cash in Bank

£20,719.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
22/12/2023
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
689.51K
-
0.00
26.71K
-
2022
0
181.11K
-
0.00
20.72K
-
2022
0
181.11K
-
0.00
20.72K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

181.11K £Descended-73.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.72K £Descended-22.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
22/12/2011 - 22/12/2011
7050
Mrs Suzanne Emma Cook
Director
22/12/2011 - Present
8
Ammon, Catherine Nicola
Director
22/12/2011 - Present
9
Ammon, Stephen James
Secretary
23/12/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BE REMARKABLE EVENTS LIMITED

BE REMARKABLE EVENTS LIMITED is an(a) Dissolved company incorporated on 22/12/2011 with the registered office located at 27 Byrom Street, Castlefield, Manchester M3 4PF. There are currently 3 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 BE REMARKABLE EVENTS LIMITED?

toggle

BE REMARKABLE EVENTS LIMITED is currently Dissolved. It was registered on 22/12/2011 and dissolved on 05/12/2025.

Where is BE REMARKABLE EVENTS LIMITED located?

toggle

BE REMARKABLE EVENTS LIMITED is registered at 27 Byrom Street, Castlefield, Manchester M3 4PF.

What does BE REMARKABLE EVENTS LIMITED do?

toggle

BE REMARKABLE EVENTS LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for BE REMARKABLE EVENTS LIMITED?

toggle

The latest filing was on 05/12/2025: Final Gazette dissolved following liquidation.