Background WavePink WaveYellow Wave

THE EVENT UMBRELLA LIMITED (05477426)

THE EVENT UMBRELLA LIMITED (05477426) is an active UK company. incorporated on 10 June 2005. with registered office in Whitstable. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. THE EVENT UMBRELLA LIMITED has been registered for 20 years. Current directors include CORCORAN, Augustine John, MCCARTHY, Shona Margaret.

Company Number
05477426
Status
active
Type
ltd
Incorporated
10 June 2005
Age
20 years
Address
# Waterford House, Whitstable, CT5 4LS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
CORCORAN, Augustine John, MCCARTHY, Shona Margaret
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EVENT UMBRELLA LIMITED

THE EVENT UMBRELLA LIMITED is an active company incorporated on 10 June 2005 with the registered office located in Whitstable. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. THE EVENT UMBRELLA LIMITED was registered 20 years ago.(SIC: 93290)

Status

active

Active since 20 years ago

Company No

05477426

LTD Company

Age

20 Years

Incorporated 10 June 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

# Waterford House Joy Lane Whitstable, CT5 4LS,

Previous Addresses

# Granville House Allan Road Seasalter Kent CT5 4AH England
From: 24 February 2011To: 28 March 2014
69 Whitstable Enterprise Centre Joseph Wilson Industrial Estate Whitstable Kent CT5 3PS
From: 10 June 2005To: 24 February 2011
Timeline

4 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Nov 09
Funding Round
Feb 19
Director Joined
Mar 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CORCORAN, Augustine John

Active
Waterford House, WhitstableCT5 4LS
Born June 1976
Director
Appointed 10 Jun 2005

MCCARTHY, Shona Margaret

Active
Waterford House, WhitstableCT5 4LS
Born June 1975
Director
Appointed 20 Mar 2025

CORCORAN, Geraldin

Resigned
20 Abbey Park Court, LondonN16 7HF
Secretary
Appointed 10 Jun 2005
Resigned 03 Sept 2018

GUERIN, Darren

Resigned
9 Penpoll Road, LondonE8 1EX
Born December 1970
Director
Appointed 06 Apr 2009
Resigned 16 Nov 2009

Persons with significant control

1

Mr Augustine John Corcoran

Active
Waterford House, WhitstableCT5 4LS
Born June 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Capital Allotment Shares
7 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
24 December 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
4 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
3 December 2018
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
5 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
3 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Legacy
7 July 2009
363aAnnual Return
Legacy
20 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
5 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Legacy
2 April 2008
287Change of Registered Office
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
8 June 2006
287Change of Registered Office
Legacy
24 June 2005
225Change of Accounting Reference Date
Incorporation Company
10 June 2005
NEWINCIncorporation