BIRD ON THE WIRE EVENTS LIMITED

Register to unlock more data on OkredoRegister

BIRD ON THE WIRE EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08267817

Incorporation date

25/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

303 The Pill Box 115 Coventry Road, London E2 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2012)
dot icon04/12/2025
Confirmation statement made on 2025-10-25 with updates
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/12/2024
Appointment of Mr Simon Taffe as a director on 2024-10-30
dot icon18/11/2024
Memorandum and Articles of Association
dot icon18/11/2024
Resolutions
dot icon14/11/2024
Confirmation statement made on 2024-10-25 with updates
dot icon14/11/2024
Appointment of Mr Martin Charles Mills as a director on 2024-10-30
dot icon07/11/2024
Statement of capital following an allotment of shares on 2024-10-30
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon13/08/2020
Micro company accounts made up to 2019-12-31
dot icon31/01/2020
Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to 303 the Pill Box 115 Coventry Road London E2 6GH on 2020-01-31
dot icon30/10/2019
Confirmation statement made on 2019-10-25 with updates
dot icon05/03/2019
Statement of capital following an allotment of shares on 2019-01-28
dot icon05/03/2019
Sub-division of shares on 2019-01-28
dot icon05/03/2019
Change of share class name or designation
dot icon05/03/2019
Resolutions
dot icon26/02/2019
Amended micro company accounts made up to 2017-10-31
dot icon20/02/2019
Current accounting period extended from 2019-10-31 to 2019-12-31
dot icon20/02/2019
Micro company accounts made up to 2018-10-31
dot icon29/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon24/11/2017
Second filing of Confirmation Statement dated 25/10/2017
dot icon27/10/2017
Confirmation statement made on 2017-10-25 with updates
dot icon15/08/2017
Amended total exemption small company accounts made up to 2016-10-31
dot icon19/07/2017
Micro company accounts made up to 2016-10-31
dot icon23/02/2017
Statement of capital following an allotment of shares on 2017-01-16
dot icon07/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon24/10/2016
Statement of capital following an allotment of shares on 2015-11-01
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/12/2014
Amended total exemption small company accounts made up to 2013-10-31
dot icon30/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/11/2013
Statement of capital following an allotment of shares on 2012-10-25
dot icon28/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon07/12/2012
Director's details changed for Mr Tim Palmer on 2012-12-07
dot icon07/12/2012
Director's details changed for Miss Clemence Godard on 2012-12-07
dot icon28/11/2012
Director's details changed for Mr Tim Palmer on 2012-11-28
dot icon28/11/2012
Director's details changed for Miss Clemence Godard on 2012-11-28
dot icon12/11/2012
Termination of appointment of Glyn Booth as a director
dot icon12/11/2012
Appointment of Mr Tim Palmer as a director
dot icon12/11/2012
Appointment of Miss Clemence Godard as a director
dot icon25/10/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon+16.99 % *

* during past year

Cash in Bank

£242,109.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/10/2026
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
5
125.97K
-
0.00
206.94K
-
2022
6
125.17K
-
0.00
242.11K
-
2022
6
125.17K
-
0.00
242.11K
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

125.17K £Descended-0.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

242.11K £Ascended16.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Martin Charles
Director
30/10/2024 - Present
41
Booth, Glyn
Director
25/10/2012 - 12/11/2012
203
Taffe, Simon
Director
30/10/2024 - Present
14
Palmer, Tim
Director
12/11/2012 - Present
2
Godard, Clemence
Director
12/11/2012 - Present
2

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+
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 BIRD ON THE WIRE EVENTS LIMITED

BIRD ON THE WIRE EVENTS LIMITED is an(a) Active company incorporated on 25/10/2012 with the registered office located at 303 The Pill Box 115 Coventry Road, London E2 6GH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRD ON THE WIRE EVENTS LIMITED?

toggle

BIRD ON THE WIRE EVENTS LIMITED is currently Active. It was registered on 25/10/2012 .

Where is BIRD ON THE WIRE EVENTS LIMITED located?

toggle

BIRD ON THE WIRE EVENTS LIMITED is registered at 303 The Pill Box 115 Coventry Road, London E2 6GH.

What does BIRD ON THE WIRE EVENTS LIMITED do?

toggle

BIRD ON THE WIRE EVENTS LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

How many employees does BIRD ON THE WIRE EVENTS LIMITED have?

toggle

BIRD ON THE WIRE EVENTS LIMITED had 6 employees in 2022.

What is the latest filing for BIRD ON THE WIRE EVENTS LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-10-25 with updates.