ENGAGE EVENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ENGAGE EVENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01930646

Incorporation date

15/07/1985

Size

Small

Contacts

Registered address

Registered address

6th Floor South, Telephone House, 69-77 Paul Street, London EC2A 4NWCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1985)
dot icon18/08/2025
Accounts for a small company made up to 2025-03-31
dot icon24/06/2025
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to Telephone House Paul Street London EC2A 4NW
dot icon24/06/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon21/10/2024
Certificate of change of name
dot icon10/10/2024
Registered office address changed from Unit 4.1.1 the Leather Market Weston Street London SE1 3ER England to 6th Floor South, Telephone House 69-77 Paul Street London EC2A 4NW on 2024-10-10
dot icon14/08/2024
Accounts for a small company made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon07/01/2024
Accounts for a small company made up to 2023-03-31
dot icon26/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon07/11/2022
Resolutions
dot icon07/11/2022
Memorandum and Articles of Association
dot icon28/10/2022
Registration of charge 019306460002, created on 2022-10-28
dot icon26/09/2022
Appointment of Mr Mark Andrew Newman as a secretary on 2022-09-10
dot icon23/09/2022
Appointment of Mr Chad Clinton Lion-Cachet as a director on 2022-09-10
dot icon23/09/2022
Appointment of Mr Thomas Oliver Pearson as a director on 2022-09-10
dot icon23/09/2022
Registered office address changed from The Ebury Rooms Ebury Road Rickmansworth Hertfordshire WD3 1BH to Unit 4.1.1 the Leather Market Weston Street London SE1 3ER on 2022-09-23
dot icon13/07/2022
Compulsory strike-off action has been discontinued
dot icon12/07/2022
First Gazette notice for compulsory strike-off
dot icon07/07/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon26/09/2021
Previous accounting period extended from 2020-12-31 to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-04-19 with updates
dot icon29/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/10/2020
Termination of appointment of Carolyn Cadogan as a director on 2020-10-02
dot icon16/10/2020
Appointment of Mr Andrew Richard Hodgkins as a director on 2020-10-02
dot icon16/10/2020
Notification of Engage Holdings Limited as a person with significant control on 2020-10-02
dot icon16/10/2020
Cessation of Susan Jacqueline Ambridge as a person with significant control on 2020-10-02
dot icon16/10/2020
Cessation of John Edward Ambridge as a person with significant control on 2020-10-02
dot icon16/10/2020
Termination of appointment of Susan Jacqueline Ambridge as a director on 2020-10-02
dot icon16/10/2020
Termination of appointment of John Edward Ambridge as a director on 2020-10-02
dot icon16/10/2020
Termination of appointment of Susan Jacqueline Ambridge as a secretary on 2020-10-02
dot icon18/08/2020
Satisfaction of charge 1 in full
dot icon04/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon04/10/2019
Accounts for a small company made up to 2018-12-31
dot icon07/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon02/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon03/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon06/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon06/08/2015
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon28/08/2014
Register(s) moved to registered office address The Ebury Rooms Ebury Road Rickmansworth Hertfordshire WD3 1BH
dot icon28/08/2014
Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN
dot icon28/08/2014
Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to Pannell House Park Street Guildford Surrey GU1 4HN
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon02/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon02/08/2013
Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon03/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon03/08/2012
Director's details changed for Carolyn Cadogan on 2012-07-23
dot icon10/10/2011
Full accounts made up to 2010-12-31
dot icon09/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon10/12/2010
Full accounts made up to 2009-12-31
dot icon18/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon16/08/2010
Register(s) moved to registered inspection location
dot icon13/08/2010
Director's details changed for Carolyn Cadogan on 2009-10-01
dot icon13/08/2010
Register inspection address has been changed
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon05/08/2009
Return made up to 31/07/09; full list of members
dot icon05/08/2009
Registered office changed on 05/08/2009 from the egbury rooms ebury road rickmansworth hertfordshire WD3 1BH
dot icon13/07/2009
Location of register of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon11/08/2008
Return made up to 31/07/08; full list of members
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon08/08/2007
Return made up to 31/07/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon17/08/2006
Return made up to 31/07/06; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon31/08/2005
Return made up to 31/07/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon13/08/2004
Return made up to 31/07/04; full list of members
dot icon17/01/2004
Auditor's resignation
dot icon04/10/2003
Full accounts made up to 2002-12-31
dot icon29/08/2003
Return made up to 31/07/03; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon08/08/2002
Return made up to 31/07/02; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon16/08/2001
Director's particulars changed
dot icon30/07/2001
Return made up to 31/07/01; full list of members
dot icon03/11/2000
Full accounts made up to 1999-12-31
dot icon07/08/2000
Return made up to 31/07/00; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon03/09/1999
Return made up to 31/07/99; full list of members
dot icon04/09/1998
Full accounts made up to 1997-12-31
dot icon01/09/1998
Return made up to 31/07/98; full list of members
dot icon27/10/1997
Full accounts made up to 1996-12-31
dot icon15/09/1997
Return made up to 31/07/97; full list of members
dot icon15/09/1997
Location of debenture register
dot icon13/08/1997
Resolutions
dot icon13/08/1997
Resolutions
dot icon13/08/1997
Resolutions
dot icon13/08/1997
Resolutions
dot icon20/03/1997
New director appointed
dot icon26/10/1996
Full accounts made up to 1995-12-31
dot icon02/08/1996
Return made up to 31/07/96; full list of members
dot icon04/10/1995
Full accounts made up to 1994-12-31
dot icon22/08/1995
Return made up to 31/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Accounts for a small company made up to 1993-12-31
dot icon17/08/1994
Return made up to 31/07/94; full list of members
dot icon26/02/1994
Registered office changed on 26/02/94 from: wembley stadium london HA9 0DW
dot icon21/10/1993
Full accounts made up to 1992-12-31
dot icon22/07/1993
Return made up to 31/07/93; full list of members
dot icon25/02/1993
Particulars of mortgage/charge
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon19/08/1992
Return made up to 31/07/92; full list of members
dot icon04/11/1991
Full accounts made up to 1990-12-31
dot icon06/08/1991
Return made up to 31/07/91; full list of members
dot icon17/07/1991
Full accounts made up to 1989-12-31
dot icon26/07/1990
Return made up to 31/07/90; full list of members
dot icon11/08/1989
Return made up to 31/07/89; full list of members
dot icon27/07/1989
Full accounts made up to 1988-12-31
dot icon17/10/1988
Director resigned
dot icon31/08/1988
Return made up to 30/04/88; full list of members
dot icon31/08/1988
New director appointed
dot icon27/05/1988
Full accounts made up to 1987-12-31
dot icon31/03/1988
Registered office changed on 31/03/88 from: 41 green lane northwood middlesex HA6 3AE
dot icon01/03/1988
Accounts made up to 1987-04-30
dot icon09/12/1987
Accounting reference date shortened from 30/04 to 31/12
dot icon21/02/1987
Full accounts made up to 1986-04-30
dot icon21/02/1987
Return made up to 30/01/87; full list of members
dot icon01/08/1985
Certificate of change of name
dot icon15/07/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodgkins, Andrew Richard
Director
02/10/2020 - Present
6
Pearson, Thomas Oliver
Director
10/09/2022 - Present
28
Lion-Cachet, Chad Clinton
Director
10/09/2022 - Present
31
Newman, Mark Andrew
Secretary
10/09/2022 - 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 ENGAGE EVENT MANAGEMENT LIMITED

ENGAGE EVENT MANAGEMENT LIMITED is an(a) Active company incorporated on 15/07/1985 with the registered office located at 6th Floor South, Telephone House, 69-77 Paul Street, London EC2A 4NW. 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 ENGAGE EVENT MANAGEMENT LIMITED?

toggle

ENGAGE EVENT MANAGEMENT LIMITED is currently Active. It was registered on 15/07/1985 .

Where is ENGAGE EVENT MANAGEMENT LIMITED located?

toggle

ENGAGE EVENT MANAGEMENT LIMITED is registered at 6th Floor South, Telephone House, 69-77 Paul Street, London EC2A 4NW.

What does ENGAGE EVENT MANAGEMENT LIMITED do?

toggle

ENGAGE EVENT MANAGEMENT LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for ENGAGE EVENT MANAGEMENT LIMITED?

toggle

The latest filing was on 18/08/2025: Accounts for a small company made up to 2025-03-31.