Background WavePink WaveYellow Wave

PRICELESS EVENTS LIMITED (03976037)

PRICELESS EVENTS LIMITED (03976037) is an active UK company. incorporated on 18 April 2000. with registered office in Kent. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. PRICELESS EVENTS LIMITED has been registered for 25 years. Current directors include SIMPSON, Julie Mary, SIMPSON, Peter Robert Freeman.

Company Number
03976037
Status
active
Type
ltd
Incorporated
18 April 2000
Age
25 years
Address
Kettle Chambers 21 Stone Street, Kent, TN17 3HF
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
SIMPSON, Julie Mary, SIMPSON, Peter Robert Freeman
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRICELESS EVENTS LIMITED

PRICELESS EVENTS LIMITED is an active company incorporated on 18 April 2000 with the registered office located in Kent. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. PRICELESS EVENTS LIMITED was registered 25 years ago.(SIC: 82301)

Status

active

Active since 25 years ago

Company No

03976037

LTD Company

Age

25 Years

Incorporated 18 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 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 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

WEALDEN TIMES LIMITED
From: 12 January 2004To: 30 January 2019
JMS IN TOTAL LIMITED
From: 18 May 2000To: 12 January 2004
DIPLEMA 467 LIMITED
From: 18 April 2000To: 18 May 2000
Contact
Address

Kettle Chambers 21 Stone Street Cranbrook Kent, TN17 3HF,

Timeline

8 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Apr 00
Funding Round
Feb 10
Funding Round
May 10
Funding Round
May 10
Capital Reduction
Jan 19
Share Buyback
Jan 19
Director Left
Mar 20
Director Joined
Oct 21
5
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SIMPSON, Julie Mary

Active
Kettle Chambers 21 Stone Street, KentTN17 3HF
Secretary
Appointed 30 Mar 2020

SIMPSON, Julie Mary

Active
Hillside Farm, CranbrookTN17 2JH
Born July 1955
Director
Appointed 09 May 2000

SIMPSON, Peter Robert Freeman

Active
The Street, CranbrookTN17 2JH
Born October 1952
Director
Appointed 01 Oct 2021

O'BRIEN, Sharon

Resigned
49 Arthur Road, GillinghamME8 9BT
Secretary
Appointed 18 Apr 2000
Resigned 09 May 2000

SIMPSON, Peter Robert Freeman

Resigned
Hillside Farmhouse, SissinghurstTN17 2JH
Secretary
Appointed 09 May 2000
Resigned 30 Mar 2020

REARDON, Jonathan Andrew

Resigned
Westfield Latchmore Bank, Bishops StortfordCM22 7PH
Born April 1959
Director
Appointed 18 Apr 2000
Resigned 09 May 2000

SIMPSON, Peter Robert Freeman

Resigned
Hillside Farmhouse, SissinghurstTN17 2JH
Born October 1952
Director
Appointed 09 May 2000
Resigned 30 Mar 2020

WEBSTER, Martin

Resigned
9 West Square, LondonSE11 4SN
Born July 1958
Director
Appointed 18 Apr 2000
Resigned 09 May 2000

Persons with significant control

2

Mrs Julie Mary Simpson

Active
Kettle Chambers 21 Stone Street, KentTN17 3HF
Born July 1955

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

Mr Peter Robert Freeman Smpson

Active
Kettle Chambers 21 Stone Street, KentTN17 3HF
Born October 1952

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
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Resolution
30 January 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
23 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 January 2019
SH03Return of Purchase of Own Shares
Change Of Name Notice
14 January 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Capital Allotment Shares
5 May 2010
SH01Allotment of Shares
Capital Allotment Shares
5 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Capital Allotment Shares
15 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 January 2010
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 February 2009
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 October 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 March 2007
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 December 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 January 2005
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 March 2004
AAAnnual Accounts
Certificate Change Of Name Company
12 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 September 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 March 2002
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
287Change of Registered Office
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
287Change of Registered Office
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 May 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 April 2000
NEWINCIncorporation