ON EVENT PRODUCTION CO LIMITED

Register to unlock more data on OkredoRegister

ON EVENT PRODUCTION CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05131033

Incorporation date

18/05/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 9 Featherbed Court, Mixbury, Brackley NN13 5RNCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2010)
dot icon20/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon17/03/2026
Director's details changed for Mr Steven Webb on 2026-02-20
dot icon29/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon26/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/01/2026
Register inspection address has been changed from The Anchorage 34 Bridge Street Reading RG1 2LU England to C/O Broadfield Law Uk Llp, 4th Floor, Aquis House Blagrave Street Reading RG1 1PL
dot icon22/12/2025
Registration of charge 051310330007, created on 2025-12-18
dot icon21/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon26/06/2025
Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to The Anchorage 34 Bridge Street Reading RG1 2LU
dot icon22/11/2024
Memorandum and Articles of Association
dot icon22/11/2024
Resolutions
dot icon04/11/2024
Registration of charge 051310330006, created on 2024-10-28
dot icon30/10/2024
Satisfaction of charge 051310330004 in full
dot icon30/10/2024
Registration of charge 051310330005, created on 2024-10-28
dot icon12/10/2024
Memorandum and Articles of Association
dot icon12/10/2024
Resolutions
dot icon04/10/2024
Satisfaction of charge 1 in full
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon04/09/2024
Registration of charge 051310330004, created on 2024-08-30
dot icon24/06/2024
Registered office address changed from Featherbed Court Mixbury Brackley Northants NN13 5RN England to Unit 9 Featherbed Court Mixbury Brackley NN13 5RN on 2024-06-24
dot icon08/04/2024
Director's details changed for Mr Adam Thomas Dewhurst on 2024-04-02
dot icon22/03/2024
Confirmation statement made on 2024-03-09 with updates
dot icon21/03/2024
Director's details changed for Steven Webb on 2024-03-09
dot icon21/03/2024
Director's details changed for Mr Paul Nicholas Querfurth on 2024-03-09
dot icon21/03/2024
Director's details changed for Mr Steven Webb on 2024-03-09
dot icon21/03/2024
Director's details changed for Mr Adam Thomas Dewhurst on 2024-03-09
dot icon08/01/2024
Director's details changed for Mr Simon Xavier Hambley on 2023-11-20
dot icon14/09/2023
Total exemption full accounts made up to 2023-04-16
dot icon26/07/2023
Register inspection address has been changed to Octagon Point 5, 5 Cheapside London EC2V 6AA
dot icon26/07/2023
Register(s) moved to registered inspection location Octagon Point 5, 5 Cheapside London EC2V 6AA
dot icon17/05/2023
Second filing of the annual return made up to 2012-05-18
dot icon17/05/2023
Second filing of the annual return made up to 2014-05-18
dot icon17/05/2023
Second filing of the annual return made up to 2013-05-18
dot icon17/05/2023
Second filing of the annual return made up to 2015-05-18
dot icon17/05/2023
Second filing of the annual return made up to 2016-05-18
dot icon27/04/2023
Change of share class name or designation
dot icon27/04/2023
Resolutions
dot icon27/04/2023
Memorandum and Articles of Association
dot icon26/04/2023
Particulars of variation of rights attached to shares
dot icon21/04/2023
Second filing of a statement of capital following an allotment of shares on 2017-04-05
dot icon19/04/2023
Current accounting period shortened from 2024-04-16 to 2023-12-31
dot icon19/04/2023
Appointment of Steven Webb as a director on 2023-04-17
dot icon18/04/2023
Previous accounting period shortened from 2023-05-31 to 2023-04-16
dot icon18/04/2023
Termination of appointment of Guy Howard Eaton as a director on 2023-04-17
dot icon18/04/2023
Termination of appointment of Ann Fiona Kerwood as a director on 2023-04-17
dot icon18/04/2023
Appointment of Mr Simon Xavier Hambley as a director on 2023-04-17
dot icon18/04/2023
Appointment of Mr Paul Nicholas Querfurth as a director on 2023-04-17
dot icon18/04/2023
Termination of appointment of Ann Fiona Kerwood as a secretary on 2023-04-17
dot icon18/04/2023
Registered office address changed from , Unit 16 Willow Road, Trent Lane Industrial Estate, Castle Donington, Derby, DE74 2NP, England to Featherbed Court Mixbury Brackley Northants NN13 5RN on 2023-04-18
dot icon18/04/2023
Cessation of Guy Howard Eaton as a person with significant control on 2023-04-17
dot icon18/04/2023
Cessation of Ann Fiona Kerwood as a person with significant control on 2023-04-17
dot icon18/04/2023
Notification of Strata Creative Communications Ltd as a person with significant control on 2023-04-17
dot icon13/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon25/04/2017
Statement of capital following an allotment of shares on 2017-04-05
dot icon08/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon19/10/2015
Registered office address changed from , Acton House Acton Grove, Acton Road Industrial Estate, Long Eaton, Nottingham, NG10 1FY to Featherbed Court Mixbury Brackley Northants NN13 5RN on 2015-10-19
dot icon02/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon10/07/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon02/07/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon15/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon26/11/2010
Registered office address changed from , 117 Nottingham Road, Kimberley, Nottingham, NG16 2nd on 2010-11-26
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

18
2022
change arrow icon+7.70 % *

* during past year

Cash in Bank

£927,273.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
917.97K
-
0.00
860.95K
-
2022
18
1.28M
-
0.00
927.27K
-
2022
18
1.28M
-
0.00
927.27K
-

Employees

2022

Employees

18 Ascended0 % *

Net Assets(GBP)

1.28M £Ascended39.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

927.27K £Ascended7.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 ON EVENT PRODUCTION CO LIMITED

ON EVENT PRODUCTION CO LIMITED is an(a) Active company incorporated on 18/05/2004 with the registered office located at Unit 9 Featherbed Court, Mixbury, Brackley NN13 5RN. There are currently 6 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of ON EVENT PRODUCTION CO LIMITED?

toggle

ON EVENT PRODUCTION CO LIMITED is currently Active. It was registered on 18/05/2004 .

Where is ON EVENT PRODUCTION CO LIMITED located?

toggle

ON EVENT PRODUCTION CO LIMITED is registered at Unit 9 Featherbed Court, Mixbury, Brackley NN13 5RN.

What does ON EVENT PRODUCTION CO LIMITED do?

toggle

ON EVENT PRODUCTION CO LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ON EVENT PRODUCTION CO LIMITED have?

toggle

ON EVENT PRODUCTION CO LIMITED had 18 employees in 2022.

What is the latest filing for ON EVENT PRODUCTION CO LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-09 with no updates.