Background WavePink WaveYellow Wave

ON EVENT PRODUCTION CO LIMITED (05131033)

ON EVENT PRODUCTION CO LIMITED (05131033) is an active UK company. incorporated on 18 May 2004. with registered office in Brackley. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ON EVENT PRODUCTION CO LIMITED has been registered for 21 years. Current directors include DEWHURST, Adam Thomas, HAMBLEY, Simon Xavier, QUERFURTH, Paul Nicholas and 3 others.

Company Number
05131033
Status
active
Type
ltd
Incorporated
18 May 2004
Age
21 years
Address
Unit 9 Featherbed Court, Brackley, NN13 5RN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DEWHURST, Adam Thomas, HAMBLEY, Simon Xavier, QUERFURTH, Paul Nicholas, VERNON-SMITH, Christopher, WEBB, Steven, WHITE, Paul Daniel
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ON EVENT PRODUCTION CO LIMITED

ON EVENT PRODUCTION CO LIMITED is an active company incorporated on 18 May 2004 with the registered office located in Brackley. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ON EVENT PRODUCTION CO LIMITED was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05131033

LTD Company

Age

21 Years

Incorporated 18 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 9 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

PANDA AV PRODUCTIONS LIMITED
From: 13 June 2008To: 11 July 2012
ASPECT CONFERENCING LTD
From: 18 May 2004To: 13 June 2008
Contact
Address

Unit 9 Featherbed Court Mixbury Brackley, NN13 5RN,

Previous Addresses

Featherbed Court Mixbury Brackley Northants NN13 5RN England
From: 18 April 2023To: 24 June 2024
, Unit 16 Willow Road, Trent Lane Industrial Estate, Castle Donington, Derby, DE74 2NP, England
From: 19 October 2015To: 18 April 2023
, Acton House Acton Grove, Acton Road Industrial Estate, Long Eaton, Nottingham, NG10 1FY
From: 26 November 2010To: 19 October 2015
, 117 Nottingham Road, Kimberley, Nottingham, NG16 2nd
From: 18 May 2004To: 26 November 2010
Timeline

23 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Joined
Jun 11
Director Joined
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Loan Secured
Oct 14
Loan Cleared
Feb 16
Director Joined
Feb 16
Funding Round
Apr 17
Loan Cleared
May 20
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Loan Secured
Sept 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Loan Secured
Nov 24
Loan Secured
Dec 25
3
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

DEWHURST, Adam Thomas

Active
Mixbury, BrackleyNN13 5RN
Born December 1986
Director
Appointed 01 Feb 2016

HAMBLEY, Simon Xavier

Active
Mixbury, BrackleyNN13 5RN
Born July 1969
Director
Appointed 17 Apr 2023

QUERFURTH, Paul Nicholas

Active
Mixbury, BrackleyNN13 5RN
Born April 1969
Director
Appointed 17 Apr 2023

VERNON-SMITH, Christopher

Active
Mixbury, BrackleyNN13 5RN
Born April 1983
Director
Appointed 01 Jun 2011

WEBB, Steven

Active
Mixbury, BrackleyNN13 5RN
Born March 1962
Director
Appointed 17 Apr 2023

WHITE, Paul Daniel

Active
Mixbury, BrackleyNN13 5RN
Born July 1981
Director
Appointed 01 Jun 2011

KERWOOD, Ann Fiona

Resigned
Willow Road, Trent Lane Industrial Estate, DerbyDE74 2NP
Secretary
Appointed 18 May 2004
Resigned 17 Apr 2023

EATON, Guy Howard

Resigned
Willow Road, Trent Lane Industrial Estate, DerbyDE74 2NP
Born March 1966
Director
Appointed 18 May 2004
Resigned 17 Apr 2023

KERWOOD, Ann Fiona

Resigned
Willow Road, Trent Lane Industrial Estate, DerbyDE74 2NP
Born September 1962
Director
Appointed 01 Feb 2007
Resigned 17 Apr 2023

Persons with significant control

3

1 Active
2 Ceased
Mixbury, BrackleyNN13 5RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2023

Mrs Ann Fiona Kerwood

Ceased
Mixbury, BrackleyNN13 5RN
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Apr 2023

Mr Guy Howard Eaton

Ceased
Mixbury, BrackleyNN13 5RN
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Apr 2023
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2026
AAAnnual Accounts
Legacy
29 January 2026
PARENT_ACCPARENT_ACC
Legacy
29 January 2026
GUARANTEE2GUARANTEE2
Legacy
26 January 2026
PARENT_ACCPARENT_ACC
Change Sail Address Company With Old Address New Address
19 January 2026
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Legacy
21 December 2025
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
26 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 March 2025
AD02Notification of Single Alternative Inspection Location
Resolution
22 November 2024
RESOLUTIONSResolutions
Memorandum Articles
22 November 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Memorandum Articles
12 October 2024
MAMA
Resolution
12 October 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
26 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 July 2023
AD02Notification of Single Alternative Inspection Location
Second Filing Of Annual Return With Made Up Date
17 May 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
17 May 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
17 May 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
17 May 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
17 May 2023
RP04AR01RP04AR01
Memorandum Articles
27 April 2023
MAMA
Resolution
27 April 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 April 2023
SH10Notice of Particulars of Variation
Second Filing Capital Allotment Shares
21 April 2023
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 April 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 May 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
10 January 2018
AAAnnual Accounts
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Resolution
10 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
11 July 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Capital Name Of Class Of Shares
17 June 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 June 2011
SH01Allotment of Shares
Capital Allotment Shares
17 June 2011
SH01Allotment of Shares
Resolution
17 June 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
17 June 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 November 2010
AD01Change of Registered Office Address
Legacy
23 October 2010
MG01MG01
Legacy
29 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Capital Name Of Class Of Shares
30 April 2010
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Memorandum Articles
24 July 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Legacy
21 May 2007
288cChange of Particulars
Legacy
21 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 March 2007
AAAnnual Accounts
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
31 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2006
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Incorporation Company
18 May 2004
NEWINCIncorporation