Background WavePink WaveYellow Wave

THE EVENT PA LTD (03803408)

THE EVENT PA LTD (03803408) is an active UK company. incorporated on 8 July 1999. with registered office in Christchurch. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. THE EVENT PA LTD has been registered for 26 years. Current directors include DAVIES, Cheryl.

Company Number
03803408
Status
active
Type
ltd
Incorporated
8 July 1999
Age
26 years
Address
Flat 3 The Stables, Christchurch, BH23 2TY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
DAVIES, Cheryl
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EVENT PA LTD

THE EVENT PA LTD is an active company incorporated on 8 July 1999 with the registered office located in Christchurch. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. THE EVENT PA LTD was registered 26 years ago.(SIC: 93290)

Status

active

Active since 26 years ago

Company No

03803408

LTD Company

Age

26 Years

Incorporated 8 July 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 8 July 2023 (2 years ago)
Submitted on 1 September 2023 (2 years ago)

Next Due

Due by 22 July 2024
For period ending 8 July 2024

Previous Company Names

ICY EVENTS LTD
From: 7 July 2011To: 31 December 2014
TLM GLOBAL LIMITED
From: 8 July 1999To: 7 July 2011
Contact
Address

Flat 3 The Stables 7 Dragoon Way Christchurch, BH23 2TY,

Previous Addresses

57 Willow Way Christchurch Dorset BH23 1LA England
From: 14 June 2016To: 24 March 2022
3 the Paddock 73a Mudeford Christchurch Dorset BH23 3NJ
From: 8 July 1999To: 14 June 2016
Timeline

3 key events • 1999 - 2011

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Oct 11
Director Left
Nov 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

DAVIES, Cheryl

Active
The Stables, ChristchurchBH23 2TY
Born August 1978
Director
Appointed 01 Oct 2011

ENNIS, Valerie Ann

Resigned
St. Annes Avenue, BournemouthBH6 3JR
Secretary
Appointed 05 Jan 2012
Resigned 05 Jan 2022

LLOYD, Timothy Carl

Resigned
12 Church Street, ChristchurchBH23 1BW
Secretary
Appointed 08 Jul 1999
Resigned 20 Aug 2000

RUSDEN, Saron

Resigned
73a Mudeford, ChristchurchBH23 3NJ
Secretary
Appointed 20 Aug 2000
Resigned 05 Jan 2012

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 08 Jul 1999
Resigned 08 Jul 1999

LLOYD, Timothy Carl

Resigned
3 Creedy Drive, ChristchurchBH23 1NX
Born March 1963
Director
Appointed 08 Jul 1999
Resigned 22 Nov 2011

MATHEWS, Lesley Jane

Resigned
The Gatehouse The Royals, ChristchurchBB5 1PT
Born September 1968
Director
Appointed 08 Jul 1999
Resigned 20 Aug 2000

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 08 Jul 1999
Resigned 08 Jul 1999

Persons with significant control

1

Mrs Cheryl Jane Davies

Active
The Stables, ChristchurchBH23 2TY
Born August 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jul 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Micro Entity
13 March 2025
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
16 July 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
18 June 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 June 2024
DS01DS01
Accounts With Accounts Type Micro Entity
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Certificate Change Of Name Company
31 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 December 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Termination Secretary Company With Name
10 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 March 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Certificate Change Of Name Company
7 July 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 May 2007
AAAnnual Accounts
Legacy
9 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 March 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 April 2005
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 March 2004
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 February 2003
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2001
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
19 September 2000
288bResignation of Director or Secretary
Legacy
19 September 2000
288bResignation of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
363sAnnual Return (shuttle)
Legacy
24 May 2000
287Change of Registered Office
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
287Change of Registered Office
Incorporation Company
8 July 1999
NEWINCIncorporation