Background WavePink WaveYellow Wave

ORIGAMI EVENTS LIMITED (06898573)

ORIGAMI EVENTS LIMITED (06898573) is an active UK company. incorporated on 7 May 2009. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ORIGAMI EVENTS LIMITED has been registered for 16 years. Current directors include HINE-HAYCOCK, Adam Richard William.

Company Number
06898573
Status
active
Type
ltd
Incorporated
7 May 2009
Age
16 years
Address
Suite 9 Westbury Court Church Road, Bristol, BS9 3EF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HINE-HAYCOCK, Adam Richard William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIGAMI EVENTS LIMITED

ORIGAMI EVENTS LIMITED is an active company incorporated on 7 May 2009 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ORIGAMI EVENTS LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06898573

LTD Company

Age

16 Years

Incorporated 7 May 2009

Size

N/A

Accounts

ARD: 30/6

Overdue

8 years overdue

Last Filed

Made up to 30 June 2016 (9 years ago)
Submitted on 23 October 2018 (7 years ago)
Period: 1 July 2015 - 30 June 2016(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2018
Period: 1 July 2016 - 30 June 2017

Confirmation Statement

Overdue

6 years overdue

Last Filed

Made up to 21 February 2019 (7 years ago)
Submitted on 25 February 2019 (7 years ago)

Next Due

Due by 6 March 2020
For period ending 21 February 2020
Contact
Address

Suite 9 Westbury Court Church Road Westbury-On-Trym Bristol, BS9 3EF,

Previous Addresses

Garden Flat 18 Linden Road Westbury Park Bristol BS6 7RL England
From: 4 June 2018To: 24 November 2020
Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF
From: 4 June 2010To: 4 June 2018
Suite 9 Westbury Court Church Road, Westbury on Trym Bristol BS9 3EF United Kingdom
From: 7 May 2009To: 4 June 2010
Timeline

8 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
May 09
Funding Round
Mar 16
New Owner
Jun 17
Owner Exit
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Aug 19
Director Left
Aug 19
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HINE-HAYCOCK, Adam Richard William

Active
13 Harbury Road, BristolBS9 4PN
Born August 1984
Director
Appointed 07 May 2009

IRWIN, Richard Stephen

Resigned
Gresham Street, BelfastBT1 1JN
Born September 1973
Director
Appointed 21 Feb 2019
Resigned 30 Jul 2019

SYMINGON, Stephen Brian

Resigned
Gresham Street, BelfastBT1 1JN
Born May 1980
Director
Appointed 21 Feb 2019
Resigned 30 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
Gresham Street, BelfastBT1 1JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Feb 2019

Mr Adam Richard William Hine-Haycock

Ceased
Linden Road, BristolBS6 7RL
Born August 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2016
Ceased 19 Feb 2019
Fundings
Financials
Latest Activities

Filing History

43

Change Registered Office Address Company With Date Old Address New Address
24 November 2020
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
19 March 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
6 July 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
20 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
23 October 2018
AAMDAAMD
Gazette Filings Brought Up To Date
6 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Capital Allotment Shares
30 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 January 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
4 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 June 2010
AD01Change of Registered Office Address
Legacy
25 June 2009
225Change of Accounting Reference Date
Incorporation Company
7 May 2009
NEWINCIncorporation