Background WavePink WaveYellow Wave

RUNNING HIGH EVENTS LIMITED (05531099)

RUNNING HIGH EVENTS LIMITED (05531099) is an active UK company. incorporated on 8 August 2005. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. RUNNING HIGH EVENTS LIMITED has been registered for 20 years. Current directors include BRASHER, Hugh William, WALES, Joanna Abigail.

Company Number
05531099
Status
active
Type
ltd
Incorporated
8 August 2005
Age
20 years
Address
190 Great Dover Street, London, SE1 4YB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BRASHER, Hugh William, WALES, Joanna Abigail
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUNNING HIGH EVENTS LIMITED

RUNNING HIGH EVENTS LIMITED is an active company incorporated on 8 August 2005 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. RUNNING HIGH EVENTS LIMITED was registered 20 years ago.(SIC: 93199)

Status

active

Active since 20 years ago

Company No

05531099

LTD Company

Age

20 Years

Incorporated 8 August 2005

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 13 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

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

190 Great Dover Street London, SE1 4YB,

Previous Addresses

14 Queen Square Bath BA1 2HN England
From: 11 November 2015To: 24 April 2024
The Old Bank the Triangle Paulton Bristol BS39 7LE
From: 8 August 2005To: 11 November 2015
Timeline

8 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Sept 11
Director Left
Feb 21
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BRASHER, Hugh William

Active
Great Dover Street, LondonSE1 4YB
Born September 1964
Director
Appointed 23 Feb 2024

WALES, Joanna Abigail

Active
Great Dover Street, LondonSE1 4YB
Born November 1971
Director
Appointed 23 Feb 2024

TAYLOR, Andrew

Resigned
Queen Square, BathBA1 2HN
Secretary
Appointed 07 Sept 2011
Resigned 23 Feb 2024

TAYLOR, Melinda

Resigned
Prior Park Road, BathBA2 4NG
Secretary
Appointed 08 Aug 2005
Resigned 07 Sept 2011

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 08 Aug 2005
Resigned 08 Aug 2005

TAYLOR, Andrew John

Resigned
Queen Square, BathBA1 2HN
Born October 1957
Director
Appointed 08 Aug 2005
Resigned 23 Feb 2024

TAYLOR, Melinda

Resigned
Floor, BathBA1 5BT
Born March 1967
Director
Appointed 07 Sept 2011
Resigned 08 Feb 2021

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 08 Aug 2005
Resigned 08 Aug 2005

Persons with significant control

3

1 Active
2 Ceased
Great Dover Street, LondonSE1 4YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2024

Mr Andrew John Taylor

Ceased
Queen Square, BathBA1 2HN
Born October 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 23 Feb 2024

Mrs Melinda Taylor

Ceased
Queen Square, BathBA1 2HN
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Feb 2024
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Small
13 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2024
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
26 February 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
26 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2023
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
2 November 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
1 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts Amended With Made Up Date
21 February 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 September 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Termination Secretary Company With Name
28 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Secretary Company With Change Date
31 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
30 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 December 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Legacy
17 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 November 2007
AAAnnual Accounts
Legacy
6 September 2007
363sAnnual Return (shuttle)
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
88(2)R88(2)R
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Incorporation Company
8 August 2005
NEWINCIncorporation