Background WavePink WaveYellow Wave

C VENUES LIMITED (02816693)

C VENUES LIMITED (02816693) is an active UK company. incorporated on 11 May 1993. with registered office in 16 Lyndewode Road. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 3 other business activities. C VENUES LIMITED has been registered for 32 years. Current directors include KEMP, Hartley Thomas Aron, PERRY, Alison.

Company Number
02816693
Status
active
Type
ltd
Incorporated
11 May 1993
Age
32 years
Address
16 Lyndewode Road, CB1 2HL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
KEMP, Hartley Thomas Aron, PERRY, Alison
SIC Codes
90010, 90020, 90030, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C VENUES LIMITED

C VENUES LIMITED is an active company incorporated on 11 May 1993 with the registered office located in 16 Lyndewode Road. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 3 other business activities. C VENUES LIMITED was registered 32 years ago.(SIC: 90010, 90020, 90030, 90040)

Status

active

Active since 32 years ago

Company No

02816693

LTD Company

Age

32 Years

Incorporated 11 May 1993

Size

N/A

Accounts

ARD: 25/12

Up to Date

Due today

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 25 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 25 March 2026
Period: 1 January 2024 - 25 December 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

C VENUE 19 LTD.
From: 11 May 1993To: 21 February 1997
Contact
Address

16 Lyndewode Road Cambridge , CB1 2HL,

Timeline

6 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
May 93
Director Left
Jul 14
Director Left
Jul 14
Director Left
Nov 14
Director Left
Nov 14
Owner Exit
Jan 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

KEMP, Hartley Thomas Aron

Active
16 Lyndewode RoadCB1 2HL
Born June 1971
Director
Appointed 11 May 1993

PERRY, Alison

Active
Alexandra Mansions, LondonNW2 3AS
Born August 1973
Director
Appointed 22 Mar 2002

MOTTS, Kirsteen

Resigned
5 Alexandra Mansions, LondonNW2 3AS
Secretary
Appointed 11 May 1993
Resigned 22 Jun 2001

ROSENTHAL, Suzanna Lynsey

Resigned
Alexandra Mansions, LondonNW2 3AS
Secretary
Appointed 22 Jun 2001
Resigned 24 Nov 2018

ZAGEL, Siva Jane

Resigned
Alexandra Mansions, LondonNW2 3AS
Secretary
Appointed 20 Jun 2006
Resigned 24 Nov 2018

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 11 May 1993
Resigned 12 May 1993

KEMP, Joshua William Aron

Resigned
Alexandra Mansions, LondonNW2 3AS
Born March 1976
Director
Appointed 22 Jun 2001
Resigned 25 Nov 2014

MOTTS, Kirsteen

Resigned
5 Alexandra Mansions, LondonNW2 3AS
Born August 1971
Director
Appointed 11 May 1993
Resigned 22 Jun 2001

NEWMAN, Alexander John

Resigned
132 Culford Road, LondonN1
Born May 1971
Director
Appointed 11 May 1993
Resigned 31 Dec 1995

POET, Bruno Robert

Resigned
Alexandra Mansions, LondonNW2 3AS
Born July 1972
Director
Appointed 11 May 1993
Resigned 23 Jun 2014

WILLIAMS, Zoe Abigail

Resigned
14 Geraldine Road, LondonSW18 2NU
Born August 1973
Director
Appointed 12 May 1994
Resigned 31 Dec 1995

Persons with significant control

2

1 Active
1 Ceased
Lyndewode Road, CambridgeCB1 2HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2019

Hartley Thomas Aron Kemp

Ceased
Chichele Road, LondonNW2 3AS
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Jul 2019
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
14 January 2021
MAMA
Resolution
14 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2020
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
2 January 2020
AD04Change of Accounting Records Location
Change Account Reference Date Company Previous Shortened
18 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 November 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
24 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
26 August 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
26 August 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
26 August 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
26 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
26 August 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
26 August 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2015
AR01AR01
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2013
AR01AR01
Move Registers To Registered Office Company
13 January 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Move Registers To Sail Company
17 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Sail Address Company
17 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
17 January 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
28 January 2008
363aAnnual Return
Legacy
15 January 2007
363aAnnual Return
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 September 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2003
AAAnnual Accounts
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2001
AAAnnual Accounts
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2001
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Certificate Change Of Name Company
20 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Legacy
9 October 1995
225(1)225(1)
Legacy
26 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1995
AAAnnual Accounts
Legacy
10 June 1994
363sAnnual Return (shuttle)
Legacy
10 June 1994
288288
Legacy
24 May 1993
88(2)R88(2)R
Legacy
24 May 1993
224224
Incorporation Company
11 May 1993
NEWINCIncorporation