EVENTFUL LIMITED

Register to unlock more data on OkredoRegister

EVENTFUL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04624546

Incorporation date

23/12/2002

Size

Full

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2002)
dot icon08/01/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon28/03/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon27/03/2025
Full accounts made up to 2024-06-30
dot icon02/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon13/03/2024
Full accounts made up to 2023-06-30
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with no updates
dot icon19/09/2023
Appointment of Miss Claire Gardner as a director on 2023-09-08
dot icon15/09/2023
Termination of appointment of Caroline May Wiseman as a director on 2023-09-07
dot icon24/04/2023
Director's details changed for Mr Steven Peter Quah on 2023-04-03
dot icon24/04/2023
Change of details for Aeorema Communications Plc as a person with significant control on 2023-04-03
dot icon04/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04
dot icon22/03/2023
Full accounts made up to 2022-06-30
dot icon03/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon30/03/2022
Full accounts made up to 2021-06-30
dot icon04/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon26/04/2021
Director's details changed for Ms Caroline May Wiseman on 2021-04-26
dot icon26/04/2021
Confirmation statement made on 2020-12-22 with updates
dot icon23/04/2021
Full accounts made up to 2020-06-30
dot icon03/06/2020
Registered office address changed from 60 High Street Wimbledon Village London SW19 5EE to 64 New Cavendish Street London W1G 8TB on 2020-06-03
dot icon27/05/2020
Director's details changed for Ms Caroline May Lumgair on 2020-05-27
dot icon28/04/2020
Cessation of Caroline May Georges as a person with significant control on 2020-03-23
dot icon28/04/2020
Notification of Aeorema Communications Plc as a person with significant control on 2020-03-23
dot icon28/04/2020
Appointment of Mr Steven Peter Quah as a director on 2020-04-28
dot icon28/04/2020
Current accounting period extended from 2020-03-31 to 2020-06-30
dot icon23/12/2019
Confirmation statement made on 2019-12-22 with no updates
dot icon05/09/2019
Micro company accounts made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/12/2017
Confirmation statement made on 2017-12-22 with updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/02/2017
Director's details changed for Ms Caroline May Georges on 2017-02-06
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon04/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/02/2015
Registered office address changed from Maple Barn Office C Beeches Farm Road Uckfield East Sussex TN22 5QD England to 60 High Street Wimbledon Village London SW19 5EE on 2015-02-02
dot icon02/02/2015
Registered office address changed from Office C Maple Barn Beeches Farm Road Uckfield East Sussex TN22 5QD to 60 High Street Wimbledon Village London SW19 5EE on 2015-02-02
dot icon05/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon14/02/2013
Director's details changed for Caroline May Georges on 2012-12-23
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Resolutions
dot icon08/02/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon08/02/2012
Director's details changed for Caroline May Georges on 2009-12-28
dot icon07/02/2012
Termination of appointment of Neil Georges as a secretary
dot icon07/02/2012
Registered office address changed from C/O C/O Maitland Limited Office C Buckham Hill Uckfield East Sussex TN22 5XZ United Kingdom on 2012-02-07
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/12/2010
Annual return made up to 2010-12-23 with full list of shareholders
dot icon27/10/2010
Purchase of own shares.
dot icon10/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon30/01/2010
Director's details changed for Caroline May Georges on 2010-01-29
dot icon30/01/2010
Secretary's details changed for Neil Georges on 2010-01-29
dot icon28/12/2009
Registered office address changed from Rose Cottage 30 the Green Newick East Sussex BN8 4LB on 2009-12-28
dot icon15/06/2009
Return made up to 23/12/08; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/12/2007
Return made up to 23/12/07; full list of members
dot icon16/01/2007
Director's particulars changed
dot icon16/01/2007
Secretary's particulars changed
dot icon16/01/2007
Return made up to 23/12/06; full list of members
dot icon12/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/12/2006
Registered office changed on 12/12/06 from: mole hill house, little horsted uckfield east sussex TN22 5TT
dot icon19/01/2006
Return made up to 23/12/05; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/04/2005
Resolutions
dot icon12/04/2005
Resolutions
dot icon12/04/2005
Ad 05/04/05--------- £ si 100@1=100 £ ic 100/200
dot icon17/12/2004
Return made up to 23/12/04; full list of members
dot icon04/06/2004
Ad 10/05/04--------- £ si 99@1=99 £ ic 1/100
dot icon07/05/2004
Accounts for a dormant company made up to 2004-03-31
dot icon07/05/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon31/01/2004
Return made up to 23/12/03; full list of members
dot icon22/01/2003
New secretary appointed
dot icon22/01/2003
New director appointed
dot icon22/01/2003
Director resigned
dot icon22/01/2003
Secretary resigned
dot icon23/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quah, Steven Peter
Director
28/04/2020 - Present
5
Wiseman, Caroline May
Director
23/12/2002 - 07/09/2023
-
Gardner, Claire
Director
08/09/2023 - 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 EVENTFUL LIMITED

EVENTFUL LIMITED is an(a) Active company incorporated on 23/12/2002 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. There are currently 2 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 EVENTFUL LIMITED?

toggle

EVENTFUL LIMITED is currently Active. It was registered on 23/12/2002 .

Where is EVENTFUL LIMITED located?

toggle

EVENTFUL LIMITED is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What does EVENTFUL LIMITED do?

toggle

EVENTFUL LIMITED operates in the Activities of conference organisers (82.30/2 - SIC 2007) sector.

What is the latest filing for EVENTFUL LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-22 with no updates.