Background WavePink WaveYellow Wave

PAINTWORKS EVENTS LTD (04377922)

PAINTWORKS EVENTS LTD (04377922) is an active UK company. incorporated on 20 February 2002. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PAINTWORKS EVENTS LTD has been registered for 24 years. Current directors include FRANCO, Natalie Jane.

Company Number
04377922
Status
active
Type
ltd
Incorporated
20 February 2002
Age
24 years
Address
4.7 Paintworks Paintworks, Bristol, BS4 3EH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FRANCO, Natalie Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAINTWORKS EVENTS LTD

PAINTWORKS EVENTS LTD is an active company incorporated on 20 February 2002 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PAINTWORKS EVENTS LTD was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04377922

LTD Company

Age

24 Years

Incorporated 20 February 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

VERVE EVENTS LIMITED
From: 14 June 2006To: 12 March 2025
VERVE LIVING LIMITED
From: 11 March 2002To: 14 June 2006
MICROSET LIMITED
From: 20 February 2002To: 11 March 2002
Contact
Address

4.7 Paintworks Paintworks Bristol, BS4 3EH,

Previous Addresses

The Airstream Main Courtyard Paintworks Bristol BS4 3EH England
From: 23 December 2024To: 12 March 2025
10 Blandford Street London W1U 4AZ United Kingdom
From: 15 February 2022To: 23 December 2024
2-3 Woodstock Street London W1C 2AB
From: 3 September 2013To: 15 February 2022
Fairfax House 15 Fulwood Place London WC1V 6AY
From: 20 February 2002To: 3 September 2013
Timeline

8 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Apr 22
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
New Owner
Dec 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

FRANCO, Natalie Jane

Active
Paintworks, BristolBS4 3EH
Born October 1976
Director
Appointed 20 Dec 2024

PAIN, Timothy Edward

Resigned
Woodstock Street, LondonW1C 2AB
Secretary
Appointed 04 Mar 2002
Resigned 09 Feb 2009

WATSON, John Anderson Scotland

Resigned
Blandford Street, LondonW1U 4AZ
Secretary
Appointed 01 Oct 2018
Resigned 20 Dec 2024

WILKIN, Alan James

Resigned
Woodstock Street, LondonW1C 2AB
Secretary
Appointed 09 Feb 2009
Resigned 30 Sept 2018

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 20 Feb 2002
Resigned 04 Mar 2002

NICHOLSON, Robert Ashley

Resigned
Blandford Street, LondonW1U 4AZ
Born July 1957
Director
Appointed 04 Mar 2002
Resigned 20 Dec 2024

PAIN, Timothy Edward

Resigned
Blandford Street, LondonW1U 4AZ
Born August 1963
Director
Appointed 04 Mar 2002
Resigned 20 Dec 2024

RUSSELL, Robin Michael

Resigned
Tye Farm, Hayling IslandPO11 0RJ
Born February 1950
Director
Appointed 04 Mar 2002
Resigned 03 Apr 2006

WATSON, John Anderson Scotland

Resigned
Blandford Street, LondonW1U 4AZ
Born July 1965
Director
Appointed 10 Mar 2022
Resigned 20 Dec 2024

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 20 Feb 2002
Resigned 04 Mar 2002

Persons with significant control

2

1 Active
1 Ceased

Ms Natalie Jane Franco

Active
Paintworks, BristolBS4 3EH
Born October 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2024
Blandford Street, LondonW1U 4AZ

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 20 Dec 2024
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Certificate Change Of Name Company
12 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
23 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 March 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 March 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Full
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 March 2014
CH03Change of Secretary Details
Change Person Director Company
4 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Move Registers To Sail Company
27 February 2014
AD03Change of Location of Company Records
Change Sail Address Company
27 February 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Legacy
5 April 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 July 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 November 2006
AAAnnual Accounts
Legacy
20 June 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
14 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2006
AAAnnual Accounts
Legacy
7 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
21 December 2004
AAAnnual Accounts
Legacy
25 March 2004
363aAnnual Return
Legacy
9 March 2004
288cChange of Particulars
Legacy
9 March 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
23 December 2003
AAAnnual Accounts
Resolution
19 December 2003
RESOLUTIONSResolutions
Resolution
19 December 2003
RESOLUTIONSResolutions
Resolution
19 December 2003
RESOLUTIONSResolutions
Legacy
22 October 2003
287Change of Registered Office
Legacy
27 February 2003
363aAnnual Return
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
287Change of Registered Office
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Resolution
17 May 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 March 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 February 2002
NEWINCIncorporation