Background WavePink WaveYellow Wave

SPECIFIC EVENTS LIMITED (02522339)

SPECIFIC EVENTS LIMITED (02522339) is an active UK company. incorporated on 16 July 1990. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. SPECIFIC EVENTS LIMITED has been registered for 35 years. Current directors include PACIFICO, Paul Jason.

Company Number
02522339
Status
active
Type
ltd
Incorporated
16 July 1990
Age
35 years
Address
Regina House, London, NW3 5JS
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
PACIFICO, Paul Jason
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIFIC EVENTS LIMITED

SPECIFIC EVENTS LIMITED is an active company incorporated on 16 July 1990 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. SPECIFIC EVENTS LIMITED was registered 35 years ago.(SIC: 59200)

Status

active

Active since 35 years ago

Company No

02522339

LTD Company

Age

35 Years

Incorporated 16 July 1990

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 26 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

LLOYDS IMPORT & EXPORT SERVICES LIMITED
From: 9 December 1991To: 26 November 2003
SILVER STAR TRADING LIMITED
From: 16 July 1990To: 9 December 1991
Contact
Address

Regina House 124 Finchley Road London, NW3 5JS,

Previous Addresses

29-30 Fitzroy Square London W1T 6LQ
From: 16 July 1990To: 8 March 2016
Timeline

1 key events • 1990 - 1990

Funding Officers Ownership
Company Founded
Jul 90
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

WEISZ, Lilias

Active
124 Finchley Road, LondonNW3 5JS
Secretary
Appointed 08 Oct 2012

PACIFICO, Paul Jason

Active
124 Finchley Road, LondonNW3 5JS
Born July 1975
Director
Appointed 12 Nov 2003

BAYLIS, Kevin Joseph

Resigned
261 Church Road, ManchesterM41 6EP
Secretary
Appointed N/A
Resigned 01 Sept 1995

PACIFICO, Penelope Laraine

Resigned
Les Faisans, Sornard
Secretary
Appointed 01 Sept 1995
Resigned 31 Aug 2010

BLACKMORE, Peter Charles

Resigned
Church Cottage High Street, MaidstoneME18 6HU
Born June 1936
Director
Appointed N/A
Resigned 04 Aug 1995

HAUGHTON, Lillean

Resigned
11 Brecon Avenue, CheadleSK8 6DA
Born October 1937
Director
Appointed N/A
Resigned 01 Sept 1995

MC CONNELL, John Francis

Resigned
16 Beech Avenue, Manchester
Born March 1918
Director
Appointed N/A
Resigned 04 Aug 1995

PACIFICO, Jack Henry

Resigned
Stone House, LondonW1W 6DB
Born December 1942
Director
Appointed N/A
Resigned 12 Nov 2003

PACIFICO, Penelope Laraine

Resigned
Stone House, LondonW1W 6DB
Born May 1946
Director
Appointed 01 Sept 1995
Resigned 12 Nov 2003

Persons with significant control

1

Mr Paul Jason Pacifico

Active
124 Finchley Road, LondonNW3 5JS
Born July 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Appoint Person Secretary Company With Name
8 November 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Termination Secretary Company With Name
22 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
25 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
26 February 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
7 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 October 2007
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Legacy
31 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Legacy
12 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
9 November 2005
288cChange of Particulars
Legacy
16 August 2005
363aAnnual Return
Legacy
8 August 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
3 November 2004
AAAnnual Accounts
Legacy
27 August 2004
363aAnnual Return
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 2003
AAAnnual Accounts
Legacy
21 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 2002
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 July 2001
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 2000
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 1999
AAAnnual Accounts
Legacy
7 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 October 1997
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 1996
AAAnnual Accounts
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
9 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1995
AAAnnual Accounts
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 1994
AAAnnual Accounts
Legacy
24 August 1994
287Change of Registered Office
Legacy
26 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 1993
AAAnnual Accounts
Legacy
18 August 1993
363sAnnual Return (shuttle)
Legacy
29 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 May 1992
AAAnnual Accounts
Resolution
11 May 1992
RESOLUTIONSResolutions
Memorandum Articles
17 January 1992
MEM/ARTSMEM/ARTS
Legacy
5 January 1992
363b363b
Legacy
10 December 1991
288288
Legacy
10 December 1991
288288
Legacy
10 December 1991
288288
Legacy
10 December 1991
288288
Legacy
10 December 1991
288288
Certificate Change Of Name Company
6 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 1990
88(2)R88(2)R
Legacy
7 August 1990
224224
Resolution
26 July 1990
RESOLUTIONSResolutions
Legacy
25 July 1990
288288
Legacy
25 July 1990
287Change of Registered Office
Incorporation Company
16 July 1990
NEWINCIncorporation