CROWN EVENTS LIMITED

Register to unlock more data on OkredoRegister

CROWN EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06399087

Incorporation date

15/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

14 St. John Street, Lewes, East Sussex BN7 2QECopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2007)
dot icon27/10/2025
Director's details changed for Mr Nicholas John Rixon on 2025-10-01
dot icon27/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon26/07/2025
Micro company accounts made up to 2024-10-31
dot icon18/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon16/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon16/01/2024
Registered office address changed from Nelhurst Cottage Copson Lane Stadhampton Oxford OX44 7TZ England to 14 st. John Street Lewes East Sussex BN7 2QE on 2024-01-16
dot icon26/10/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon25/10/2023
Director's details changed for Mr Nicholas John Rixon on 2023-01-01
dot icon25/10/2023
Change of details for S.G.F.E. Limited as a person with significant control on 2022-11-24
dot icon25/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon24/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon29/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon21/11/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon26/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon30/10/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon21/10/2020
Confirmation statement made on 2020-10-15 with updates
dot icon21/10/2020
Registered office address changed from Yew Tree House, Lewes Road Forest Row East Sussex RH18 5AA to Nelhurst Cottage Copson Lane Stadhampton Oxford OX44 7TZ on 2020-10-21
dot icon17/10/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon16/10/2019
Compulsory strike-off action has been discontinued
dot icon15/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon23/08/2018
Cessation of David Arnold as a person with significant control on 2018-08-02
dot icon23/08/2018
Notification of S.G.F.E. Limited as a person with significant control on 2018-08-02
dot icon23/08/2018
Appointment of Mr Nicholas John Rixon as a director on 2018-08-02
dot icon23/08/2018
Appointment of Mr Francis Paul Burrows as a director on 2018-08-02
dot icon23/08/2018
Appointment of Mr Robert George Mayston as a director on 2018-08-02
dot icon13/04/2018
Termination of appointment of David Frank Ward as a director on 2018-03-31
dot icon13/04/2018
Cessation of David Frank Ward as a person with significant control on 2018-03-31
dot icon04/04/2018
Accounts for a dormant company made up to 2017-10-31
dot icon17/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon08/05/2017
Accounts for a dormant company made up to 2016-10-31
dot icon19/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon29/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon04/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon29/06/2015
Accounts for a dormant company made up to 2014-10-31
dot icon28/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon28/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon22/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon12/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon16/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon26/03/2012
Total exemption full accounts made up to 2011-10-31
dot icon19/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon28/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon19/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon11/06/2010
Accounts for a dormant company made up to 2009-10-31
dot icon04/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon04/11/2009
Director's details changed for Mr. David Arnold on 2009-10-01
dot icon04/11/2009
Director's details changed for David Frank Ward on 2009-10-01
dot icon30/07/2009
Accounts for a dormant company made up to 2008-10-31
dot icon15/10/2008
Return made up to 15/10/08; full list of members
dot icon15/10/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
50.88K
-
0.00
5.62K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Arnold, David
Director
15/10/2007 - Present
3
Mayston, Robert George
Director
02/08/2018 - Present
8
Rixon, Nicholas John
Director
02/08/2018 - Present
13
Burrows, Francis Paul
Director
02/08/2018 - Present
2

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

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 CROWN EVENTS LIMITED

CROWN EVENTS LIMITED is an(a) Active company incorporated on 15/10/2007 with the registered office located at 14 St. John Street, Lewes, East Sussex BN7 2QE. There are currently 4 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 CROWN EVENTS LIMITED?

toggle

CROWN EVENTS LIMITED is currently Active. It was registered on 15/10/2007 .

Where is CROWN EVENTS LIMITED located?

toggle

CROWN EVENTS LIMITED is registered at 14 St. John Street, Lewes, East Sussex BN7 2QE.

What does CROWN EVENTS LIMITED do?

toggle

CROWN EVENTS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CROWN EVENTS LIMITED?

toggle

The latest filing was on 27/10/2025: Director's details changed for Mr Nicholas John Rixon on 2025-10-01.