EVENT CONCEPT LIMITED

Register to unlock more data on OkredoRegister

EVENT CONCEPT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02977277

Incorporation date

10/10/1994

Size

Full

Contacts

Registered address

Registered address

Units B2-B4 Galleywall Trading Estate, Galleywall Road, London SE16 3PBCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1994)
dot icon23/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon09/09/2025
Full accounts made up to 2025-03-31
dot icon18/06/2025
Register inspection address has been changed to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL
dot icon18/06/2025
Register(s) moved to registered inspection location 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL
dot icon19/05/2025
Director's details changed for Mr Adam Thomas Nelson Stanley on 2025-05-19
dot icon29/10/2024
Full accounts made up to 2024-03-31
dot icon29/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/11/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon31/10/2023
Change of details for The Event Concept Group Limited as a person with significant control on 2016-04-06
dot icon31/10/2023
Change of details for Mrs Ming Felicity Beaver as a person with significant control on 2023-10-27
dot icon31/10/2023
Change of details for Mr Philip Mark Beaver as a person with significant control on 2023-10-27
dot icon31/10/2023
Secretary's details changed for Mr Philip Mark Beaver on 2023-10-27
dot icon12/05/2023
Notification of The Event Concept Group Limited as a person with significant control on 2016-04-06
dot icon09/01/2023
Full accounts made up to 2022-03-31
dot icon11/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon29/04/2022
Full accounts made up to 2021-03-31
dot icon14/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon09/06/2021
Appointment of Mr Adam Thomas Nelson Stanley as a director on 2021-06-09
dot icon17/04/2021
Full accounts made up to 2020-03-31
dot icon18/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon21/01/2020
Full accounts made up to 2019-03-31
dot icon23/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon17/06/2019
Appointment of Mr Philip Mark Beaver as a secretary on 2019-06-14
dot icon14/06/2019
Termination of appointment of Philip Charles Beaver as a secretary on 2019-06-14
dot icon02/01/2019
Full accounts made up to 2018-03-31
dot icon23/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon16/04/2018
Registered office address changed from Units B3/B4 Galleywall Trading Estate Galleywall Road London SE16 3PB to Units B2-B4 Galleywall Trading Estate Galleywall Road London SE16 3PB on 2018-04-16
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon23/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon22/12/2016
Full accounts made up to 2016-03-31
dot icon18/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon20/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon13/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon08/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon27/10/2009
Director's details changed for Mr Philip Mark Beaver on 2009-10-20
dot icon27/10/2009
Director's details changed for Mrs Ming Felicity Beaver on 2009-10-20
dot icon05/02/2009
Accounts for a small company made up to 2008-03-31
dot icon28/10/2008
Return made up to 10/10/08; full list of members
dot icon21/10/2008
Director's change of particulars / ming beaver / 01/10/2008
dot icon21/10/2008
Location of register of members
dot icon28/04/2008
Director appointed mrs ming felicity beaver
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/01/2008
Registered office changed on 24/01/08 from: B1 tower bridge complex 100 clements road london SE16 4DG
dot icon16/10/2007
Return made up to 10/10/07; full list of members
dot icon09/10/2007
Particulars of mortgage/charge
dot icon09/10/2007
Particulars of mortgage/charge
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/11/2006
Return made up to 10/10/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/12/2005
Registered office changed on 05/12/05 from: unit B101 4 tower bridge business complex 100 clements road bermondsey london SE16 4DG
dot icon11/10/2005
Return made up to 10/10/05; full list of members
dot icon10/02/2005
Return made up to 10/10/04; full list of members
dot icon17/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/02/2004
Registered office changed on 25/02/04 from: 36 abbey business centre ingate place london SW8 3NS
dot icon04/12/2003
Return made up to 10/10/03; full list of members
dot icon31/07/2003
Accounts for a small company made up to 2003-03-31
dot icon04/02/2003
Accounts for a small company made up to 2002-03-31
dot icon25/11/2002
Return made up to 10/10/02; full list of members
dot icon13/08/2002
Director resigned
dot icon02/04/2002
Certificate of change of name
dot icon21/01/2002
Accounts for a small company made up to 2001-03-31
dot icon27/10/2001
Return made up to 10/10/01; full list of members
dot icon16/08/2001
Director's particulars changed
dot icon05/07/2001
New director appointed
dot icon02/01/2001
Accounts for a small company made up to 2000-03-31
dot icon05/10/2000
Return made up to 10/10/00; full list of members
dot icon28/10/1999
Accounts for a small company made up to 1999-03-31
dot icon04/10/1999
Return made up to 10/10/99; full list of members
dot icon17/09/1999
Certificate of change of name
dot icon16/09/1999
Particulars of mortgage/charge
dot icon07/05/1999
Registered office changed on 07/05/99 from: unit 26 abbey business centre ingate place london SW8 3NS
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon05/10/1998
Return made up to 10/10/98; full list of members
dot icon29/12/1997
Accounts for a small company made up to 1997-03-31
dot icon02/10/1997
Return made up to 10/10/97; no change of members
dot icon19/01/1997
Registered office changed on 19/01/97 from: 15 abbey business centre ingate place london SW8 3NS
dot icon26/11/1996
Resolutions
dot icon26/11/1996
Resolutions
dot icon26/11/1996
Resolutions
dot icon21/11/1996
Return made up to 10/10/96; no change of members
dot icon01/10/1996
Accounts for a small company made up to 1996-03-31
dot icon10/09/1996
Registered office changed on 10/09/96 from: 31-33 bondway london SW8 1SJ
dot icon18/06/1996
Accounting reference date extended from 11/10/95 to 31/03/96
dot icon04/02/1996
Return made up to 10/10/95; full list of members
dot icon24/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Ad 11/10/94--------- £ si 98@1=98 £ ic 2/100
dot icon02/11/1994
New director appointed
dot icon02/11/1994
New secretary appointed
dot icon02/11/1994
Director resigned;new director appointed
dot icon02/11/1994
Accounting reference date notified as 11/10
dot icon10/10/1994
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
10/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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
Beaver, Ming Felicity
Director
25/04/2008 - Present
5
Beaver, Philip Mark
Director
11/10/1994 - Present
10
Stanley, Adam Thomas Nelson
Director
09/06/2021 - Present
5
Beaver, Philip Mark
Secretary
14/06/2019 - Present
-

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 EVENT CONCEPT LIMITED

EVENT CONCEPT LIMITED is an(a) Active company incorporated on 10/10/1994 with the registered office located at Units B2-B4 Galleywall Trading Estate, Galleywall Road, London SE16 3PB. 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 EVENT CONCEPT LIMITED?

toggle

EVENT CONCEPT LIMITED is currently Active. It was registered on 10/10/1994 .

Where is EVENT CONCEPT LIMITED located?

toggle

EVENT CONCEPT LIMITED is registered at Units B2-B4 Galleywall Trading Estate, Galleywall Road, London SE16 3PB.

What does EVENT CONCEPT LIMITED do?

toggle

EVENT CONCEPT LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for EVENT CONCEPT LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-10 with no updates.