BFAMI EVENTS LIMITED

Register to unlock more data on OkredoRegister

BFAMI EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03413949

Incorporation date

29/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 168 Shoreditch High Street, London E1 6RACopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1997)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/08/2025
Appointment of Pamela Crystal as a director on 2025-06-16
dot icon11/08/2025
Appointment of Mr Chaim Zabludowicz as a director on 2025-06-16
dot icon11/08/2025
Appointment of Jill Cerasi as a secretary on 2025-06-16
dot icon11/08/2025
Termination of appointment of Janice Ann Atkin as a director on 2025-06-16
dot icon11/08/2025
Termination of appointment of Cathy Wills as a secretary on 2025-06-16
dot icon11/08/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon05/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon23/07/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon17/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon19/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon06/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon17/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon01/06/2021
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon01/06/2021
Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon07/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/07/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon28/03/2019
Secretary's details changed for Cathy Wills on 2019-03-28
dot icon30/01/2019
Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 2019-01-30
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2018
Appointment of Mr Brian Jack Markeson as a director on 2018-11-22
dot icon27/07/2018
Auditor's resignation
dot icon04/07/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon28/12/2017
Accounts for a small company made up to 2017-03-31
dot icon21/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon18/03/2017
Compulsory strike-off action has been discontinued
dot icon16/03/2017
Full accounts made up to 2016-03-31
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon17/06/2016
Annual return made up to 2016-06-16 no member list
dot icon08/02/2016
Full accounts made up to 2015-03-31
dot icon06/08/2015
Annual return made up to 2015-07-29 no member list
dot icon03/01/2015
Full accounts made up to 2014-03-31
dot icon31/07/2014
Annual return made up to 2014-07-29 no member list
dot icon27/12/2013
Full accounts made up to 2013-03-31
dot icon19/08/2013
Annual return made up to 2013-07-29 no member list
dot icon13/08/2013
Appointment of Cathy Wills as a secretary
dot icon13/08/2013
Termination of appointment of Pamela Crystal as a secretary
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon02/08/2012
Annual return made up to 2012-07-29 no member list
dot icon28/12/2011
Full accounts made up to 2011-03-31
dot icon23/08/2011
Annual return made up to 2011-07-29 no member list
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon03/11/2010
Appointment of Pamela Crystal as a secretary
dot icon03/11/2010
Termination of appointment of Michelle Hyman as a secretary
dot icon03/11/2010
Termination of appointment of Howard Reuben as a director
dot icon03/11/2010
Annual return made up to 2010-07-29 no member list
dot icon18/01/2010
Full accounts made up to 2009-03-31
dot icon01/10/2009
Registered office changed on 01/10/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW
dot icon04/08/2009
Annual return made up to 29/07/09
dot icon19/09/2008
Appointment terminated director nathan steinberg
dot icon19/09/2008
Secretary appointed michelle barbara hyman
dot icon19/09/2008
Director appointed howard robert reuben
dot icon19/09/2008
Appointment terminated secretary giorgina djanogly
dot icon04/09/2008
Full accounts made up to 2008-03-31
dot icon11/08/2008
Annual return made up to 29/07/08
dot icon01/05/2008
Registered office changed on 01/05/2008 from 2 fore street st alphage house 4TH floorex london EC2Y 5DH
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon09/08/2007
Annual return made up to 29/07/07
dot icon03/02/2007
Full accounts made up to 2006-03-31
dot icon02/08/2006
Annual return made up to 29/07/06
dot icon01/08/2006
Director's particulars changed
dot icon06/02/2006
Full accounts made up to 2005-03-31
dot icon27/09/2005
Annual return made up to 29/07/05
dot icon28/01/2005
Full accounts made up to 2004-03-31
dot icon16/09/2004
Annual return made up to 29/07/02
dot icon16/09/2004
Annual return made up to 29/07/03
dot icon14/09/2004
Annual return made up to 29/07/04
dot icon08/09/2004
New secretary appointed
dot icon08/09/2004
Secretary resigned
dot icon05/02/2004
Full accounts made up to 2003-03-31
dot icon05/08/2003
Annual return made up to 29/07/03
dot icon05/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon01/08/2002
Annual return made up to 29/07/02
dot icon05/03/2002
Full accounts made up to 2001-03-31
dot icon07/02/2002
Annual return made up to 29/07/01
dot icon19/12/2001
Accounting reference date shortened from 31/07/01 to 31/03/01
dot icon18/05/2001
Director resigned
dot icon18/05/2001
New director appointed
dot icon19/03/2001
Full accounts made up to 2000-07-31
dot icon22/02/2001
Annual return made up to 29/07/00
dot icon21/06/2000
Accounts for a small company made up to 1999-07-31
dot icon26/04/2000
New secretary appointed
dot icon19/04/2000
New director appointed
dot icon19/04/2000
Secretary resigned
dot icon19/04/2000
Director resigned
dot icon14/09/1999
Annual return made up to 29/07/99
dot icon10/09/1999
Secretary resigned
dot icon10/09/1999
New secretary appointed
dot icon16/04/1999
Accounts for a small company made up to 1998-07-31
dot icon21/09/1998
Annual return made up to 29/07/98
dot icon16/07/1998
Secretary resigned
dot icon16/07/1998
Director resigned
dot icon13/01/1998
New secretary appointed
dot icon23/12/1997
New director appointed
dot icon23/12/1997
New director appointed
dot icon23/12/1997
New director appointed
dot icon29/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaim Zabludowicz
Director
16/06/2025 - Present
19
Album, Edward Jonathan Corcos
Director
29/07/1997 - 13/05/2001
26
Markeson, Brian Jack
Director
22/11/2018 - Present
27
Reuben, Howard Robert
Director
17/09/2008 - 27/04/2010
7
Lee, Edward Michael
Director
29/07/1997 - Present
33

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BFAMI EVENTS LIMITED

BFAMI EVENTS LIMITED is an(a) Active company incorporated on 29/07/1997 with the registered office located at 2nd Floor 168 Shoreditch High Street, London E1 6RA. 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 BFAMI EVENTS LIMITED?

toggle

BFAMI EVENTS LIMITED is currently Active. It was registered on 29/07/1997 .

Where is BFAMI EVENTS LIMITED located?

toggle

BFAMI EVENTS LIMITED is registered at 2nd Floor 168 Shoreditch High Street, London E1 6RA.

What does BFAMI EVENTS LIMITED do?

toggle

BFAMI EVENTS LIMITED operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for BFAMI EVENTS LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.