Background WavePink WaveYellow Wave

EVENT MANAGEMENT GROUP LIMITED (05001917)

EVENT MANAGEMENT GROUP LIMITED (05001917) is an active UK company. incorporated on 22 December 2003. with registered office in Lymington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EVENT MANAGEMENT GROUP LIMITED has been registered for 22 years. Current directors include HEDGES, Stuart Edward, WARD, Richard James.

Company Number
05001917
Status
active
Type
ltd
Incorporated
22 December 2003
Age
22 years
Address
Unit 6 Dell Buildings, Lymington, SO41 0ED
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HEDGES, Stuart Edward, WARD, Richard James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVENT MANAGEMENT GROUP LIMITED

EVENT MANAGEMENT GROUP LIMITED is an active company incorporated on 22 December 2003 with the registered office located in Lymington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EVENT MANAGEMENT GROUP LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

05001917

LTD Company

Age

22 Years

Incorporated 22 December 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Unit 6 Dell Buildings Milford Road Lymington, SO41 0ED,

Previous Addresses

Unit 7 Lymington Enterprise Center Ampress Lane Lymington Hampshire SO41 8LZ
From: 3 January 2013To: 13 November 2014
Unit 9 Lymington Enterprise Centre Ampress Lane Lymington Hampshire SO41 8LZ United Kingdom
From: 15 October 2012To: 3 January 2013
Seaforth House Bath Road Lymington Hampshire SO41 3RW United Kingdom
From: 2 February 2010To: 15 October 2012
Seaforth House Bath Road Lymington Hampshire SO41 3RW United Kingdom
From: 2 February 2010To: 2 February 2010
Unit 3 M Block the Shipyard Bath Road Lymington Hampshire SO41 3YL
From: 22 December 2003To: 2 February 2010
Timeline

12 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Loan Cleared
Feb 15
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Dec 17
New Owner
Dec 17
New Owner
Dec 17
Owner Exit
Aug 18
Owner Exit
Aug 18
0
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HEDGES, Stuart Edward

Active
Milford Road, LymingtonSO41 0ED
Born July 1979
Director
Appointed 31 Oct 2014

WARD, Richard James

Active
Milford Road, LymingtonSO41 0ED
Born August 1966
Director
Appointed 31 Oct 2014

CHISNELL, Emily Jayne

Resigned
May Avenue, LymingtonSO41 9DQ
Secretary
Appointed 10 Feb 2009
Resigned 30 Sept 2012

LATHAM, Graham William

Resigned
Hedge House, RingwoodBH24 3JW
Secretary
Appointed 22 Dec 2003
Resigned 28 Jan 2004

MILLEDGE, Marcia Juliet

Resigned
12 Kings Road, LymingtonSO41 9GS
Secretary
Appointed 28 Jan 2004
Resigned 20 Feb 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Dec 2003
Resigned 22 Dec 2003

LUDLOW, Jason James

Resigned
Main Road, LymingtonSO41 5RF
Born August 1971
Director
Appointed 22 Dec 2003
Resigned 31 Oct 2014

MILLEDGE, Robin Calvert

Resigned
12 Kings Road, LymingtonSO41 9GS
Born September 1964
Director
Appointed 22 Dec 2003
Resigned 20 Feb 2009

MILLER, Joanna Louise

Resigned
59a Southampton Road, LymingtonSO41 9GH
Born December 1977
Director
Appointed 10 Nov 2005
Resigned 28 Feb 2007

Persons with significant control

6

1 Active
5 Ceased
Milford Road, LymingtonSO41 0ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2017

Mr Stuart Edward Hedges

Ceased
Milford Road, LymingtonSO41 0ED
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2017

Mr Richard James Ward

Ceased
Milford Road, LymingtonSO41 0ED
Born August 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Jun 2017
Milford Road, LymingtonSO41 0ED

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Stuart Edward Hedges

Ceased
Milford Road, LymingtonSO41 0ED
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Richard James Ward

Ceased
Milford Road, LymingtonSO41 0ED
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Termination Secretary Company With Name
18 December 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 February 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 February 2010
AD01Change of Registered Office Address
Legacy
24 March 2009
169169
Legacy
16 March 2009
288aAppointment of Director or Secretary
Resolution
16 March 2009
RESOLUTIONSResolutions
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2007
AAAnnual Accounts
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 August 2005
AAAnnual Accounts
Legacy
16 March 2005
88(3)88(3)
Legacy
16 March 2005
88(3)88(3)
Legacy
16 March 2005
88(2)R88(2)R
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
22 March 2004
225Change of Accounting Reference Date
Legacy
19 March 2004
395Particulars of Mortgage or Charge
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
287Change of Registered Office
Resolution
5 January 2004
RESOLUTIONSResolutions
Resolution
5 January 2004
RESOLUTIONSResolutions
Resolution
5 January 2004
RESOLUTIONSResolutions
Legacy
23 December 2003
288bResignation of Director or Secretary
Incorporation Company
22 December 2003
NEWINCIncorporation