Background WavePink WaveYellow Wave

EVENT INVESTMENTS LIMITED (04128249)

EVENT INVESTMENTS LIMITED (04128249) is an active UK company. incorporated on 20 December 2000. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. EVENT INVESTMENTS LIMITED has been registered for 25 years. Current directors include BROCKLEY, Adam Stephen, BROCKLEY, Louise Kathleen.

Company Number
04128249
Status
active
Type
ltd
Incorporated
20 December 2000
Age
25 years
Address
111 The Timberyard Drysdale Street, London, N1 6ND
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BROCKLEY, Adam Stephen, BROCKLEY, Louise Kathleen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVENT INVESTMENTS LIMITED

EVENT INVESTMENTS LIMITED is an active company incorporated on 20 December 2000 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. EVENT INVESTMENTS LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04128249

LTD Company

Age

25 Years

Incorporated 20 December 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 January 2026 (4 months ago)
Submitted on 16 February 2026 (3 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

PRIMECROFT LIMITED
From: 20 December 2000To: 11 January 2001
Contact
Address

111 The Timberyard Drysdale Street London, N1 6ND,

Previous Addresses

55 Loudoun Road St Johns Wood London NW8 0DL
From: 20 December 2000To: 26 April 2021
Timeline

11 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
Mar 19
Loan Secured
Sept 25
Loan Secured
Sept 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BROCKLEY, Adam Stephen

Active
Drysdale Street, LondonN1 6ND
Secretary
Appointed 14 Dec 2004

BROCKLEY, Adam Stephen

Active
Drysdale Street, LondonN1 6ND
Born July 1967
Director
Appointed 25 Jan 2007

BROCKLEY, Louise Kathleen

Active
Drysdale Street, LondonN1 6ND
Born August 1968
Director
Appointed 11 Nov 2002

CITY GATE SECRETARIES LIMITED

Resigned
1 Park Place, LondonE14 4HJ
Corporate secretary
Appointed 05 Jan 2001
Resigned 28 Jun 2002

CLB LITTLEJOHN FRAZER CORPORATE SERVICES LIMITED

Resigned
1 Park Place, LondonE14 4HJ
Corporate secretary
Appointed 01 Jul 2002
Resigned 14 Dec 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 Dec 2000
Resigned 05 Jan 2001

BROCKLEY, Adam Stephen

Resigned
9 The Terrace, LondonE4 6JA
Born July 1967
Director
Appointed 02 Aug 2002
Resigned 11 Nov 2002

WARREN, Louise

Resigned
43 Centre Drive, EppingCM16 4JG
Born September 1920
Director
Appointed 05 Jan 2001
Resigned 02 Aug 2002

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 Dec 2000
Resigned 05 Jan 2001

Persons with significant control

2

Mr Adam Stephen Brockley

Active
Drysdale Street, LondonN1 6ND
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Louise Kathleen Brockley

Active
Drysdale Street, LondonN1 6ND
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
10 January 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
10 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 November 2012
MG01MG01
Legacy
2 October 2012
MG01MG01
Legacy
2 October 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Gazette Notice Compulsary
27 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Gazette Notice Compulsary
9 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2008
AAAnnual Accounts
Legacy
29 September 2008
287Change of Registered Office
Legacy
8 March 2008
225Change of Accounting Reference Date
Legacy
17 January 2008
363aAnnual Return
Miscellaneous
10 January 2008
MISCMISC
Legacy
7 June 2007
88(3)88(3)
Legacy
7 June 2007
88(2)R88(2)R
Resolution
7 June 2007
RESOLUTIONSResolutions
Resolution
7 June 2007
RESOLUTIONSResolutions
Legacy
7 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 May 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Legacy
1 November 2006
288cChange of Particulars
Legacy
1 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 July 2006
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Legacy
29 November 2005
288cChange of Particulars
Legacy
16 November 2005
288cChange of Particulars
Legacy
8 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
24 May 2005
287Change of Registered Office
Legacy
17 February 2005
363aAnnual Return
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288cChange of Particulars
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 April 2004
AAAnnual Accounts
Legacy
20 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2003
AAAnnual Accounts
Legacy
29 January 2003
363aAnnual Return
Legacy
29 January 2003
288cChange of Particulars
Legacy
29 November 2002
395Particulars of Mortgage or Charge
Legacy
29 November 2002
395Particulars of Mortgage or Charge
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
31 October 2002
395Particulars of Mortgage or Charge
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
363aAnnual Return
Resolution
26 March 2001
RESOLUTIONSResolutions
Resolution
26 March 2001
RESOLUTIONSResolutions
Legacy
26 March 2001
225Change of Accounting Reference Date
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Memorandum Articles
16 January 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 2001
287Change of Registered Office
Incorporation Company
20 December 2000
NEWINCIncorporation