INTERNATIONAL ASSOCIATION OF EVENT HOSTS

Register to unlock more data on OkredoRegister

INTERNATIONAL ASSOCIATION OF EVENT HOSTS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10989401

Incorporation date

29/09/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Crown House, 27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2022)
dot icon14/02/2026
Appointment of Sheena Mccrate as a director on 2026-02-10
dot icon11/02/2026
Appointment of Mr Lars Lundov as a director on 2026-02-09
dot icon03/02/2026
Termination of appointment of Lars Lundov as a director on 2026-02-02
dot icon03/02/2026
Termination of appointment of Terry Hasseltine as a director on 2026-02-02
dot icon03/02/2026
Termination of appointment of Joel Patrick Lavery as a director on 2026-02-02
dot icon03/02/2026
Termination of appointment of Sheena Mccrate as a director on 2026-02-02
dot icon03/02/2026
Confirmation statement made on 2025-09-28 with updates
dot icon03/12/2025
Director's details changed for Lorelle Chittick on 2025-10-29
dot icon03/12/2025
Director's details changed for Miss Rebecca Edser on 2025-10-30
dot icon03/12/2025
Director's details changed for Mr Lars Lundov on 2025-10-30
dot icon03/12/2025
Director's details changed for Mr Joel Patrick Lavery on 2025-10-30
dot icon03/12/2025
Director's details changed for Mr Andrew Naika on 2025-10-30
dot icon03/12/2025
Director's details changed for Mr Perttu Tapani Pesä on 2025-10-30
dot icon03/12/2025
Director's details changed for Ms Anette Larsen Bognø on 2025-10-30
dot icon08/11/2025
Compulsory strike-off action has been discontinued
dot icon05/11/2025
Registered office address changed from PO Box 4385 10989401 - Companies House Default Address Cardiff CF14 8LH to Crown House 27 Old Gloucester Street London WC1N 3AX on 2025-11-05
dot icon05/11/2025
Director's details changed for Mr Terry Hasseltine on 2025-10-30
dot icon05/11/2025
Director's details changed for Mr Terry Hasseltine on 2025-10-30
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon31/07/2025
Registered office address changed to PO Box 4385, 10989401 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-31
dot icon31/07/2025
Address of officer Ms Anette Larsen Bognø changed to 10989401 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-31
dot icon31/07/2025
Address of officer Miss Rebecca Edser changed to 10989401 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-31
dot icon31/07/2025
Address of officer Mr Joel Lavery changed to 10989401 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-31
dot icon31/07/2025
Address of officer Mr Andrew Naika changed to 10989401 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-31
dot icon31/07/2025
Address of officer Mr Lars Lundov changed to 10989401 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-31
dot icon31/07/2025
Address of officer Mr Perttu Tapani Pesä changed to 10989401 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-31
dot icon31/07/2025
Address of officer Mrs Esther Erica Britten changed to 10989401 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-31
dot icon31/07/2025
Address of officer Lorelle Chittick changed to 10989401 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-31
dot icon30/06/2025
Micro company accounts made up to 2025-03-29
dot icon23/06/2025
Termination of appointment of Maggie Hsiu-Ling Hsu as a director on 2025-06-16
dot icon03/12/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon02/12/2024
Appointment of Miss Rebecca Edser as a director on 2024-09-26
dot icon21/10/2024
Appointment of Ms Anette Larsen Bognø as a director on 2024-09-26
dot icon18/10/2024
Termination of appointment of Robert Kawamoto as a director on 2024-03-14
dot icon18/10/2024
Appointment of Mr Joel Lavery as a director on 2024-09-26
dot icon02/09/2024
Termination of appointment of Esther Erica Britten as a director on 2024-09-01
dot icon02/09/2024
Cessation of Paul Anthony Bush as a person with significant control on 2024-08-31
dot icon02/09/2024
Termination of appointment of Paul Anthony Bush as a director on 2024-08-31
dot icon02/09/2024
Appointment of Ms Sheena Mccrate as a director on 2024-04-08
dot icon09/07/2024
Micro company accounts made up to 2024-03-29
dot icon14/06/2024
Termination of appointment of Peter Hunt as a director on 2024-04-08
dot icon14/06/2024
Appointment of Lorelle Chittick as a director on 2024-04-08
dot icon20/12/2023
Compulsory strike-off action has been discontinued
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon13/12/2023
Termination of appointment of Nichapa Yoswee as a director on 2023-08-16
dot icon13/12/2023
Termination of appointment of Alan Russell Kidd as a director on 2023-05-17
dot icon13/12/2023
Appointment of Mr Terry Hasseltine as a director on 2023-05-17
dot icon13/12/2023
Appointment of Ms Maggie Hsiu-Ling Hsu as a director on 2023-05-17
dot icon13/12/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon01/09/2023
Micro company accounts made up to 2023-03-29
dot icon09/12/2022
Appointment of Mr Robert Kawamoto as a director on 2022-06-15
dot icon09/12/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon06/12/2022
Appointment of Mr Andrew Naika as a director on 2022-06-15
dot icon06/12/2022
Appointment of Mrs Nichapa Yoswee as a director on 2022-06-15
dot icon05/12/2022
Termination of appointment of Sally Edwards as a director on 2022-06-15
dot icon05/12/2022
Termination of appointment of Richard Traer as a director on 2022-06-15
dot icon05/12/2022
Termination of appointment of Susan Helen Hamilton Sawbridge as a director on 2022-06-15
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.62K
-
0.00
-
-
2022
1
10.55K
-
0.00
-
-
2023
1
7.29K
-
0.00
-
-
2023
1
7.29K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

7.29K £Descended-30.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Stuart
Director
19/04/2018 - 26/08/2021
1
Kidd, Alan Russell
Director
19/04/2018 - 14/11/2019
-
Lundov, Lars
Director
09/02/2026 - Present
-
Harrison, Lindsay
Director
21/12/2017 - 31/05/2019
-
Yoswee, Nichapa
Director
15/06/2022 - 16/08/2023
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About INTERNATIONAL ASSOCIATION OF EVENT HOSTS

INTERNATIONAL ASSOCIATION OF EVENT HOSTS is an(a) Active company incorporated on 29/09/2017 with the registered office located at Crown House, 27 Old Gloucester Street, London WC1N 3AX. There are currently 7 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of INTERNATIONAL ASSOCIATION OF EVENT HOSTS?

toggle

INTERNATIONAL ASSOCIATION OF EVENT HOSTS is currently Active. It was registered on 29/09/2017 .

Where is INTERNATIONAL ASSOCIATION OF EVENT HOSTS located?

toggle

INTERNATIONAL ASSOCIATION OF EVENT HOSTS is registered at Crown House, 27 Old Gloucester Street, London WC1N 3AX.

What does INTERNATIONAL ASSOCIATION OF EVENT HOSTS do?

toggle

INTERNATIONAL ASSOCIATION OF EVENT HOSTS operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

How many employees does INTERNATIONAL ASSOCIATION OF EVENT HOSTS have?

toggle

INTERNATIONAL ASSOCIATION OF EVENT HOSTS had 1 employees in 2023.

What is the latest filing for INTERNATIONAL ASSOCIATION OF EVENT HOSTS?

toggle

The latest filing was on 14/02/2026: Appointment of Sheena Mccrate as a director on 2026-02-10.