CITY CENTRE EVENTS LIMITED

Register to unlock more data on OkredoRegister

CITY CENTRE EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07576490

Incorporation date

24/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

58 East Street, Bedminster, Bristol BS3 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2011)
dot icon09/04/2026
Appointment of Ms Lucy Elizabeth Clapp as a director on 2026-04-01
dot icon08/04/2026
Registered office address changed from Basement of Tavistock Hotel Bedford Way London WC1H 9EU to 58 East Street Bedminster Bristol BS3 4HD on 2026-04-08
dot icon08/04/2026
Confirmation statement made on 2026-03-24 with updates
dot icon24/03/2026
Director's details changed for Mr Mark Corin Walton on 2026-03-24
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/05/2025
Confirmation statement made on 2025-03-24 with updates
dot icon27/05/2025
Change of details for Mr Jonathan Charles Dalton as a person with significant control on 2025-03-23
dot icon23/05/2025
Change of details for Mr Jonathan Charles Dalton as a person with significant control on 2025-03-23
dot icon23/05/2025
Change of details for Mr Mark Corin Walton as a person with significant control on 2025-03-23
dot icon23/05/2025
Director's details changed for Mr Mark Corin Walton on 2025-03-23
dot icon23/05/2025
Director's details changed for Mr Jonathan Charles Dalton on 2025-03-23
dot icon23/05/2025
Secretary's details changed for Miss Charlotte Smith on 2025-03-23
dot icon23/05/2025
Director's details changed for Mr Jonathan Charles Dalton on 2025-03-23
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon12/04/2024
Appointment of Miss Charlotte Smith as a secretary on 2023-11-01
dot icon12/04/2024
Confirmation statement made on 2024-03-24 with updates
dot icon23/01/2024
Change of details for Mr Jonathan Charles Dalton as a person with significant control on 2016-04-06
dot icon23/01/2024
Change of details for Mr Mark Corin Walton as a person with significant control on 2016-04-06
dot icon19/01/2024
Micro company accounts made up to 2023-03-31
dot icon28/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/06/2022
Compulsory strike-off action has been discontinued
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon08/06/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon28/05/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon16/12/2020
Micro company accounts made up to 2020-03-31
dot icon03/09/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/05/2014
Director's details changed for Mark Corin Walton on 2014-05-21
dot icon03/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon18/04/2013
Director's details changed for Mr Jonathan Charles Dalton on 2013-04-18
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon24/03/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
155.42K
-
0.00
-
-
2022
0
199.44K
-
0.00
-
-
2022
0
199.44K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

199.44K £Ascended28.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalton, Jonathan Charles
Director
24/03/2011 - Present
67
Walton, Mark Corin
Director
24/03/2011 - Present
68
Smith, Charlotte
Secretary
01/11/2023 - 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+
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 CITY CENTRE EVENTS LIMITED

CITY CENTRE EVENTS LIMITED is an(a) Active company incorporated on 24/03/2011 with the registered office located at 58 East Street, Bedminster, Bristol BS3 4HD. 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 CITY CENTRE EVENTS LIMITED?

toggle

CITY CENTRE EVENTS LIMITED is currently Active. It was registered on 24/03/2011 .

Where is CITY CENTRE EVENTS LIMITED located?

toggle

CITY CENTRE EVENTS LIMITED is registered at 58 East Street, Bedminster, Bristol BS3 4HD.

What does CITY CENTRE EVENTS LIMITED do?

toggle

CITY CENTRE EVENTS LIMITED operates in the Activities of exhibition and fair organisers (82.30/1 - SIC 2007) sector.

What is the latest filing for CITY CENTRE EVENTS LIMITED?

toggle

The latest filing was on 09/04/2026: Appointment of Ms Lucy Elizabeth Clapp as a director on 2026-04-01.