Background WavePink WaveYellow Wave

HARLEQUIN EVENT MANAGEMENT LIMITED (02703856)

HARLEQUIN EVENT MANAGEMENT LIMITED (02703856) is an active UK company. incorporated on 6 April 1992. with registered office in Leicester. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. HARLEQUIN EVENT MANAGEMENT LIMITED has been registered for 34 years. Current directors include PINCHEN, Andrea Claire, STEWART, Jane Louise.

Company Number
02703856
Status
active
Type
ltd
Incorporated
6 April 1992
Age
34 years
Address
The Clubhouse, Leicester, LE2 7TR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
PINCHEN, Andrea Claire, STEWART, Jane Louise
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLEQUIN EVENT MANAGEMENT LIMITED

HARLEQUIN EVENT MANAGEMENT LIMITED is an active company incorporated on 6 April 1992 with the registered office located in Leicester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. HARLEQUIN EVENT MANAGEMENT LIMITED was registered 34 years ago.(SIC: 93199)

Status

active

Active since 34 years ago

Company No

02703856

LTD Company

Age

34 Years

Incorporated 6 April 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 15 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

BESTDUO LIMITED
From: 6 April 1992To: 17 September 1992
Contact
Address

The Clubhouse Aylestone Road Leicester, LE2 7TR,

Previous Addresses

39 Church Street Weybridge Surrey KT13 8DG
From: 6 April 1992To: 17 June 2010
Timeline

8 key events • 1992 - 2020

Funding Officers Ownership
Company Founded
Apr 92
Director Left
Jun 10
Director Left
Apr 11
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Feb 17
Director Left
May 20
Director Joined
May 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

PINCHEN, Andrea Claire

Active
Aylestone Road, LeicesterLE2 7TR
Born February 1967
Director
Appointed 22 May 2020

STEWART, Jane Louise

Active
Flat 1, LondonW9 1EH
Born October 1960
Director
Appointed 01 Jan 2009

BIRKETT, Graham Anthony

Resigned
59 Hanger Hill, WeybridgeKT13 9YG
Secretary
Appointed 29 May 1992
Resigned 17 Jun 2010

POOLE, Matthew David

Resigned
Aylestone Road, LeicesterLE2 7TR
Secretary
Appointed 17 Jun 2010
Resigned 31 Jul 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Apr 1992
Resigned 29 May 1992

ABELL, John David

Resigned
The Old Rectory Main Street, GranthamNG32 1RU
Born December 1942
Director
Appointed 04 Mar 2004
Resigned 26 Oct 2007

BARNETT, David Jonathan

Resigned
48 Church Lane, LoughtonIG10 1PD
Born May 1956
Director
Appointed 05 Jan 1998
Resigned 31 May 2007

BIRKETT, Graham Anthony

Resigned
59 Hanger Hill, WeybridgeKT13 9YG
Born October 1954
Director
Appointed 29 May 1992
Resigned 17 Jun 2010

BUTLER, Mark

Resigned
29 Queensdale Road, LondonW11 4SB
Born February 1963
Director
Appointed 11 May 2005
Resigned 01 Jan 2009

DEVEREAUX-COOKE, Lisa Antoinette

Resigned
Hale House, OckleyRH5 5NA
Born May 1963
Director
Appointed 29 May 1992
Resigned 22 Dec 1997

HALL, John

Resigned
Douro Court, Douro RoadGL50 2PF
Born April 1948
Director
Appointed 12 May 2005
Resigned 26 Mar 2011

LAWSON, John Gregory

Resigned
Mossgrove 5 Knighton Grange Road, LeicesterLE2 2LF
Born July 1961
Director
Appointed 11 May 2005
Resigned 20 Jan 2017

WALKER, Francis Ian

Resigned
Aylestone Road, LeicesterLE2 7TR
Born May 1957
Director
Appointed 01 Jul 2014
Resigned 22 May 2020

WHEELER, Peter John

Resigned
1 Main Street, OakhamLE15 7DH
Born November 1948
Director
Appointed 04 Mar 2004
Resigned 30 Jun 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Apr 1992
Resigned 29 May 1992

Persons with significant control

1

Aylestone Road, LeicesterLE2 7TR

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Dormant
15 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Dormant
20 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Dormant
12 November 2014
AAAnnual Accounts
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Miscellaneous
4 July 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2010
AAAnnual Accounts
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Termination Secretary Company With Name
18 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 June 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2010
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2009
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
4 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2006
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2004
AAAnnual Accounts
Accounts With Accounts Type Small
10 May 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
27 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 2002
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Legacy
4 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2001
AAAnnual Accounts
Legacy
5 June 2000
363aAnnual Return
Accounts With Accounts Type Small
7 December 1999
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1998
AAAnnual Accounts
Legacy
11 April 1998
363sAnnual Return (shuttle)
Legacy
30 March 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 November 1997
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1996
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1996
AAAnnual Accounts
Legacy
5 July 1995
363sAnnual Return (shuttle)
Legacy
9 March 1995
88(2)R88(2)R
Legacy
9 March 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
29 November 1994
AAAnnual Accounts
Legacy
22 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1994
AAAnnual Accounts
Resolution
4 January 1994
RESOLUTIONSResolutions
Resolution
4 January 1994
RESOLUTIONSResolutions
Resolution
4 January 1994
RESOLUTIONSResolutions
Legacy
26 March 1993
363sAnnual Return (shuttle)
Legacy
24 November 1992
224224
Legacy
5 October 1992
287Change of Registered Office
Certificate Change Of Name Company
17 September 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 1992
288288
Legacy
14 July 1992
288288
Legacy
14 July 1992
287Change of Registered Office
Incorporation Company
6 April 1992
NEWINCIncorporation