CHILL OUT! EVENT MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CHILL OUT! EVENT MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05034271

Incorporation date

04/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Byre Billingbear Lane, Binfield, Bracknell, Berkshire RG42 5PSCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2004)
dot icon19/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon27/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon13/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon04/02/2025
Termination of appointment of Samantha Michelle Stirrup as a director on 2025-02-01
dot icon04/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon13/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon09/02/2024
Termination of appointment of Julie Enid Binding as a director on 2024-01-19
dot icon19/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon05/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon04/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon15/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon25/02/2021
Confirmation statement made on 2021-02-04 with updates
dot icon18/02/2021
Cessation of Andrew Binding as a person with significant control on 2020-09-02
dot icon18/02/2021
Cessation of Samantha Michelle Stirrup as a person with significant control on 2020-09-02
dot icon02/10/2020
Resolutions
dot icon15/09/2020
Memorandum and Articles of Association
dot icon15/09/2020
Change of share class name or designation
dot icon04/09/2020
Notification of Andrew Binding as a person with significant control on 2019-01-01
dot icon04/09/2020
Notification of Samantha Michelle Stirrup as a person with significant control on 2020-08-13
dot icon03/09/2020
Notification of Dynatic Ltd as a person with significant control on 2020-09-02
dot icon03/09/2020
Appointment of Catherine Jane Sarah Hendry as a director on 2020-09-02
dot icon03/09/2020
Appointment of Neill James Robert Hendry as a director on 2020-09-02
dot icon03/09/2020
Termination of appointment of Julie Enid Binding as a secretary on 2020-09-02
dot icon02/09/2020
Withdrawal of a person with significant control statement on 2020-09-02
dot icon01/09/2020
Registration of charge 050342710002, created on 2020-09-01
dot icon24/08/2020
Satisfaction of charge 1 in full
dot icon16/07/2020
Total exemption full accounts made up to 2020-05-31
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon14/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon07/01/2019
Sub-division of shares on 2018-12-12
dot icon07/01/2019
Change of share class name or designation
dot icon07/01/2019
Particulars of variation of rights attached to shares
dot icon14/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon09/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon10/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon19/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon22/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon06/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon20/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon06/03/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon06/03/2014
Director's details changed for Julie Enid Binding on 2013-08-16
dot icon06/03/2014
Secretary's details changed for Julie Enid Binding on 2013-08-16
dot icon06/03/2014
Director's details changed for Samantha Michelle Stirrup on 2013-08-16
dot icon13/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon06/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon09/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon10/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon18/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2010-05-30
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon18/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon18/02/2010
Director's details changed for Samantha Michelle Stirrup on 2010-02-04
dot icon12/02/2010
Secretary's details changed for Julie Enid Binding on 2004-02-04
dot icon11/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon11/02/2009
Return made up to 04/02/09; full list of members
dot icon11/02/2009
Registered office changed on 11/02/2009 from four seasons, goughs lane warfield bracknell berkshire RG12 2JS
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon08/02/2008
Return made up to 04/02/08; full list of members
dot icon21/02/2007
Return made up to 04/02/07; full list of members
dot icon11/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon21/07/2006
Particulars of mortgage/charge
dot icon30/03/2006
Return made up to 04/02/06; full list of members
dot icon02/08/2005
Total exemption small company accounts made up to 2005-05-31
dot icon18/07/2005
Ad 01/06/05--------- £ si 1@1=1 £ ic 3/4
dot icon06/07/2005
Director resigned
dot icon13/06/2005
Accounting reference date extended from 28/02/05 to 31/05/05
dot icon23/03/2005
Return made up to 04/02/05; full list of members
dot icon14/02/2005
Certificate of change of name
dot icon04/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

10
2023
change arrow icon-17.01 % *

* during past year

Cash in Bank

£375,866.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
19.05K
-
0.00
230.32K
-
2022
6
67.61K
-
0.00
452.91K
-
2023
10
216.53K
-
0.00
375.87K
-
2023
10
216.53K
-
0.00
375.87K
-

Employees

2023

Employees

10 Ascended67 % *

Net Assets(GBP)

216.53K £Ascended220.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

375.87K £Descended-17.01 % *

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
Binding, Julie Enid
Director
04/02/2004 - 19/01/2024
2
Stirrup, Samantha Michelle
Director
04/02/2004 - 01/02/2025
-
Hendry, Catherine Jane Sarah
Director
02/09/2020 - Present
1
Hendry, Neill James Robert
Director
02/09/2020 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CHILL OUT! EVENT MANAGEMENT LTD

CHILL OUT! EVENT MANAGEMENT LTD is an(a) Active company incorporated on 04/02/2004 with the registered office located at The Old Byre Billingbear Lane, Binfield, Bracknell, Berkshire RG42 5PS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILL OUT! EVENT MANAGEMENT LTD?

toggle

CHILL OUT! EVENT MANAGEMENT LTD is currently Active. It was registered on 04/02/2004 .

Where is CHILL OUT! EVENT MANAGEMENT LTD located?

toggle

CHILL OUT! EVENT MANAGEMENT LTD is registered at The Old Byre Billingbear Lane, Binfield, Bracknell, Berkshire RG42 5PS.

What does CHILL OUT! EVENT MANAGEMENT LTD do?

toggle

CHILL OUT! EVENT MANAGEMENT LTD operates in the Other reservation service activities n.e.c. (79.90/9 - SIC 2007) sector.

How many employees does CHILL OUT! EVENT MANAGEMENT LTD have?

toggle

CHILL OUT! EVENT MANAGEMENT LTD had 10 employees in 2023.

What is the latest filing for CHILL OUT! EVENT MANAGEMENT LTD?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-04 with no updates.