Background WavePink WaveYellow Wave

GWCT EVENTS LIMITED (04662736)

GWCT EVENTS LIMITED (04662736) is an active UK company. incorporated on 11 February 2003. with registered office in Hampshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. GWCT EVENTS LIMITED has been registered for 23 years. Current directors include PAICE, James Edward Thornton, Sir, VON WESTENHOLZ, Nicholas Anthony Philip.

Company Number
04662736
Status
active
Type
ltd
Incorporated
11 February 2003
Age
23 years
Address
Burgate Manor, Hampshire, SP6 1EF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
PAICE, James Edward Thornton, Sir, VON WESTENHOLZ, Nicholas Anthony Philip
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GWCT EVENTS LIMITED

GWCT EVENTS LIMITED is an active company incorporated on 11 February 2003 with the registered office located in Hampshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. GWCT EVENTS LIMITED was registered 23 years ago.(SIC: 93290)

Status

active

Active since 23 years ago

Company No

04662736

LTD Company

Age

23 Years

Incorporated 11 February 2003

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 30 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 11 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

GAME CONSERVANCY EVENTS LIMITED
From: 11 February 2003To: 22 February 2013
Contact
Address

Burgate Manor Fordingbridge Hampshire, SP6 1EF,

Timeline

12 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Mar 11
Director Joined
May 11
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Mar 17
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

SHEERAN, Nicholas John

Active
Burgate Manor, FordingbridgeSP6 1EF
Secretary
Appointed 30 Aug 2018

PAICE, James Edward Thornton, Sir

Active
Burgate Manor, HampshireSP6 1EF
Born April 1949
Director
Appointed 30 Aug 2018

VON WESTENHOLZ, Nicholas Anthony Philip

Active
Burgate Manor, HampshireSP6 1EF
Born November 1975
Director
Appointed 17 Mar 2025

DENT, Teresa Ogilvy

Resigned
4 Millers Close, SalisburySP1 3LJ
Secretary
Appointed 27 Aug 2003
Resigned 30 Aug 2018

MULCUCK, Simon Paul

Resigned
Garston Cottage, YeovilBA22 7PQ
Secretary
Appointed 11 Feb 2003
Resigned 27 Aug 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Feb 2003
Resigned 11 Feb 2003

BUTTERFIELD, Christopher Alan

Resigned
Widmerpool Lane, NottinghamNG12 5QE
Born August 1951
Director
Appointed 26 Feb 2013
Resigned 25 Jul 2013

CHRISTIE MILLER, Andrew William Michael Christi

Resigned
Clarendon Park Estate Office, SalisburySP5 3EN
Born September 1950
Director
Appointed 11 Feb 2003
Resigned 26 Apr 2006

COGHILL, Ian Sinclair

Resigned
Carters Lane, HalesowenB62 0BS
Born September 1945
Director
Appointed 21 Apr 2010
Resigned 30 Aug 2018

DENT, Teresa Ogilvy

Resigned
Burgate Manor, HampshireSP6 1EF
Born April 1959
Director
Appointed 11 Feb 2003
Resigned 17 Mar 2025

HAY, Edward Philip

Resigned
16 Worfield Street, LondonSW11 4RD
Born December 1949
Director
Appointed 17 Jun 2004
Resigned 31 Dec 2016

HUDSON, Mark Henry

Resigned
Rhydycilgwyn, RuthinLL15 2UB
Born January 1947
Director
Appointed 26 Apr 2006
Resigned 08 Jul 2010

MULCUCK, Simon Paul

Resigned
Garston Cottage, YeovilBA22 7PQ
Born October 1961
Director
Appointed 11 Feb 2003
Resigned 27 Aug 2003

THOMAS, Richard Gretton

Resigned
Widmerpool Lane, NottinghamNG12 5QE
Born September 1954
Director
Appointed 26 Feb 2013
Resigned 25 Jul 2013

Persons with significant control

1

Burgate Manor, FordingbridgeSP6 1EF

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

74

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Made Up Date
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Accounts With Made Up Date
10 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Certificate Change Of Name Company
22 February 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Accounts With Made Up Date
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Accounts With Made Up Date
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Made Up Date
12 June 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Made Up Date
18 July 2008
AAAnnual Accounts
Resolution
16 May 2008
RESOLUTIONSResolutions
Legacy
19 March 2008
363aAnnual Return
Accounts With Made Up Date
18 June 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
11 July 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 June 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 July 2004
AAAnnual Accounts
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
27 October 2003
225Change of Accounting Reference Date
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Memorandum Articles
19 May 2003
MEM/ARTSMEM/ARTS
Resolution
19 May 2003
RESOLUTIONSResolutions
Legacy
19 February 2003
288bResignation of Director or Secretary
Incorporation Company
11 February 2003
NEWINCIncorporation