CONTRABAND EVENTS LTD

Register to unlock more data on OkredoRegister

CONTRABAND EVENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11165961

Incorporation date

23/01/2018

Size

Micro Entity

Contacts

Registered address

Registered address

562 Kings Road, London, London SW6 2DZCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2018)
dot icon16/03/2026
Confirmation statement made on 2026-03-07 with updates
dot icon16/03/2026
Notification of Chase Marco Mattheam Chaez Mcguinness as a person with significant control on 2026-03-16
dot icon04/03/2026
Notification of Tehillah Fratti as a person with significant control on 2022-01-22
dot icon04/03/2026
Cessation of Chase Marco Mattheam Chaez Mcguinness as a person with significant control on 2026-01-23
dot icon15/02/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon17/01/2026
Confirmation statement made on 2025-01-22 with no updates
dot icon15/01/2026
Director's details changed for Mr Chase Marco Mattheam Mcguinness on 2026-01-15
dot icon15/01/2026
Confirmation statement made on 2024-01-22 with updates
dot icon15/01/2026
Cessation of Tehillah Fratti as a person with significant control on 2022-01-23
dot icon15/01/2026
Notification of Chase Marco Mattheam Chaez Mcguinness as a person with significant control on 2022-01-23
dot icon06/09/2025
Compulsory strike-off action has been discontinued
dot icon04/09/2025
Notification of Tehillah Fratti as a person with significant control on 2022-01-23
dot icon04/09/2025
Cessation of Andrew Pervis Scott as a person with significant control on 2022-01-23
dot icon04/09/2025
Confirmation statement made on 2023-01-22 with no updates
dot icon30/07/2025
Termination of appointment of Tehillah Fratti as a director on 2022-01-23
dot icon29/07/2025
Appointment of Mr Chase Marco Mattheam Mcguinness as a director on 2022-01-23
dot icon10/02/2023
Compulsory strike-off action has been suspended
dot icon05/01/2023
Registered office address changed from 3a Lower James Street London W1F 9EQ United Kingdom to 562 Kings Road London London SW6 2DZ on 2023-01-05
dot icon05/01/2023
Change of details for Mr Andrew Pervis Scott as a person with significant control on 2023-01-04
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon08/02/2022
Confirmation statement made on 2022-01-22 with updates
dot icon04/02/2022
Director's details changed for Mrs Tehillah Fratti on 2022-01-12
dot icon18/01/2022
Appointment of Mrs Tehillah Fratti as a director on 2022-01-12
dot icon12/01/2022
Termination of appointment of Maria Rosa Milheiras Feliciano as a director on 2021-01-12
dot icon12/05/2021
Micro company accounts made up to 2021-01-31
dot icon04/03/2021
Confirmation statement made on 2021-01-22 with updates
dot icon13/07/2020
Micro company accounts made up to 2020-01-31
dot icon12/03/2020
Termination of appointment of Ivan Young as a director on 2020-02-01
dot icon05/02/2020
Confirmation statement made on 2020-01-22 with updates
dot icon05/02/2020
Director's details changed for Mrs Maria Rosa Milheiras Feliciano on 2020-01-01
dot icon16/01/2020
Registered office address changed from 47-50 Margaret Street London W1W 8SB England to 3a Lower James Street London W1F 9EQ on 2020-01-16
dot icon17/12/2019
Micro company accounts made up to 2019-01-31
dot icon23/10/2019
Previous accounting period shortened from 2019-01-31 to 2019-01-30
dot icon24/04/2019
Cessation of Chase Marco Matthean Mcguinness as a person with significant control on 2019-03-29
dot icon23/04/2019
Appointment of Mrs Maria Rosa Milheiras Feliciano as a director on 2018-01-23
dot icon18/04/2019
Termination of appointment of Chase Marco Matthean Mcguinness as a director on 2018-01-23
dot icon29/01/2019
Confirmation statement made on 2019-01-22 with updates
dot icon28/09/2018
Appointment of Mr Ivan Young as a director on 2018-09-19
dot icon28/09/2018
Statement of capital following an allotment of shares on 2018-09-19
dot icon10/08/2018
Registration of charge 111659610001, created on 2018-08-01
dot icon23/01/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

16
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2021
dot iconNext account date
30/01/2022
dot iconNext due on
30/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
80.69K
-
0.00
-
-
2021
16
80.69K
-
0.00
-
-

Employees

2021

Employees

16 Ascended- *

Net Assets(GBP)

80.69K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Ivan Young
Director
19/09/2018 - 01/02/2020
8
Mrs Tehillah Fratti
Director
12/01/2022 - 23/01/2022
16
Mcguinness, Chase Marco Mattheam
Director
23/01/2022 - Present
11
Mcguinness, Chase Marco Matthean
Director
23/01/2018 - 23/01/2018
16
Feliciano, Maria Rosa Milheiras
Director
23/01/2018 - 12/01/2021
2

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CONTRABAND EVENTS LTD

CONTRABAND EVENTS LTD is an(a) Active company incorporated on 23/01/2018 with the registered office located at 562 Kings Road, London, London SW6 2DZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRABAND EVENTS LTD?

toggle

CONTRABAND EVENTS LTD is currently Active. It was registered on 23/01/2018 .

Where is CONTRABAND EVENTS LTD located?

toggle

CONTRABAND EVENTS LTD is registered at 562 Kings Road, London, London SW6 2DZ.

What does CONTRABAND EVENTS LTD do?

toggle

CONTRABAND EVENTS LTD operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

How many employees does CONTRABAND EVENTS LTD have?

toggle

CONTRABAND EVENTS LTD had 16 employees in 2021.

What is the latest filing for CONTRABAND EVENTS LTD?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-07 with updates.