Background WavePink WaveYellow Wave

SBH EVENTS LTD (04617545)

SBH EVENTS LTD (04617545) is an active UK company. incorporated on 13 December 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. SBH EVENTS LTD has been registered for 23 years.

Company Number
04617545
Status
active
Type
ltd
Incorporated
13 December 2002
Age
23 years
Address
C/O Superstruct Entertainment Ltd, London, W14 8NS
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SBH EVENTS LTD

SBH EVENTS LTD is an active company incorporated on 13 December 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. SBH EVENTS LTD was registered 23 years ago.(SIC: 79120)

Status

active

Active since 23 years ago

Company No

04617545

LTD Company

Age

23 Years

Incorporated 13 December 2002

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 29 December 2023 - 28 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 September 2026
Period: 29 December 2024 - 28 December 2025

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 18 March 2026
For period ending 4 March 2026
Contact
Address

C/O Superstruct Entertainment Ltd 7th Floor, 364-366 Kensington High Street London, W14 8NS,

Previous Addresses

C/O Superstruct Entertainment Ltd 7th Floor, 364-366 Kensington Hight Street London W14 8NS United Kingdom
From: 29 September 2023To: 12 October 2023
2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB United Kingdom
From: 28 September 2021To: 29 September 2023
3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom
From: 29 June 2021To: 28 September 2021
Hamill House 112-116 Chorley New Road Bolton BL1 4DH England
From: 8 December 2020To: 29 June 2021
11 Baring Street Manchester M1 2PY England
From: 30 November 2020To: 8 December 2020
3 the Stables Parrswood Entertainment Centre East Didsbury Manchester M20 5PG England
From: 7 August 2019To: 30 November 2020
Flat 22 205 Richmond Road London E8 3FF England
From: 6 June 2019To: 7 August 2019
30 Leicester Square London WC2H 7LA England
From: 24 August 2017To: 6 June 2019
C/O Broadwick Live 3rd Floor Camden Wharf 28 Jamestown Road London NW1 7BY United Kingdom
From: 19 May 2016To: 24 August 2017
16-22 Baltic Street West Floor 3 London EC1Y 0UL
From: 18 January 2016To: 19 May 2016
3 the Stables Parrswood Entertainment Centre Wilmslow Road Manchester M20 5PG England
From: 18 March 2015To: 18 January 2016
7 Plough Yard London EC2A 3LP
From: 2 December 2013To: 18 March 2015
C/O Outgoing 54 Marshall Street Soho London London W1F 9BH United Kingdom
From: 10 September 2010To: 2 December 2013
the Stables, Wilmslow Rd East Didsbury Manchester Lancs M20 5PG
From: 13 December 2002To: 10 September 2010
Timeline

23 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Apr 11
Director Joined
Mar 15
Loan Cleared
Jun 15
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Director Joined
Jan 20
Owner Exit
Jan 21
New Owner
Jan 21
Director Left
Dec 21
Owner Exit
Mar 22
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

129

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2025
AAAnnual Accounts
Legacy
20 November 2025
PARENT_ACCPARENT_ACC
Legacy
20 November 2025
GUARANTEE2GUARANTEE2
Legacy
20 November 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2025
AAAnnual Accounts
Legacy
2 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 February 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Memorandum Articles
13 June 2023
MAMA
Resolution
13 June 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
23 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2018
AAAnnual Accounts
Legacy
22 December 2018
PARENT_ACCPARENT_ACC
Legacy
22 December 2018
GUARANTEE2GUARANTEE2
Legacy
22 December 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 August 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 September 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 December 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
10 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
15 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
31 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
16 April 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Legacy
17 December 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
17 September 2008
225Change of Accounting Reference Date
Legacy
12 February 2008
287Change of Registered Office
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
11 January 2006
363aAnnual Return
Legacy
11 January 2006
287Change of Registered Office
Legacy
11 January 2006
288cChange of Particulars
Legacy
11 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Legacy
12 July 2004
288cChange of Particulars
Legacy
9 July 2004
88(2)R88(2)R
Legacy
9 July 2004
123Notice of Increase in Nominal Capital
Resolution
9 July 2004
RESOLUTIONSResolutions
Legacy
14 June 2004
288cChange of Particulars
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Incorporation Company
13 December 2002
NEWINCIncorporation