Background WavePink WaveYellow Wave

SO EVENTS GROUP LIMITED (07112628)

SO EVENTS GROUP LIMITED (07112628) is an active UK company. incorporated on 24 December 2009. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. SO EVENTS GROUP LIMITED has been registered for 16 years. Current directors include CANDERLE, Sebastien, MORGAN, David Guy.

Company Number
07112628
Status
active
Type
ltd
Incorporated
24 December 2009
Age
16 years
Address
35 Newhall Street, Birmingham, B3 3PU
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
CANDERLE, Sebastien, MORGAN, David Guy
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SO EVENTS GROUP LIMITED

SO EVENTS GROUP LIMITED is an active company incorporated on 24 December 2009 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. SO EVENTS GROUP LIMITED was registered 16 years ago.(SIC: 82301)

Status

active

Active since 16 years ago

Company No

07112628

LTD Company

Age

16 Years

Incorporated 24 December 2009

Size

N/A

Accounts

ARD: 30/6

Overdue

12 years overdue

Last Filed

Made up to 30 June 2011 (14 years ago)
Submitted on 3 April 2012 (13 years ago)
Period: 1 July 2010 - 30 June 2011(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2013
Period: 1 July 2011 - 30 June 2012

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 7 January 2017
For period ending 24 December 2016

Previous Company Names

LEASEDEAL LIMITED
From: 24 December 2009To: 12 May 2011
Contact
Address

35 Newhall Street Birmingham, B3 3PU,

Previous Addresses

Earls Court Exhibition Centre Warwick Road London SW5 9TA United Kingdom
From: 24 May 2011To: 12 April 2013
Building G Chapel Farm Industrial Estate Cwmcarn Cross Keys Newport Gwent NP11 7BH
From: 17 May 2010To: 24 May 2011
16 Churchill Way Cardiff CF10 2DX United Kingdom
From: 24 December 2009To: 17 May 2010
Timeline

22 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Share Issue
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Director Joined
Jul 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Funding Round
Mar 11
Director Left
Nov 11
Director Left
Apr 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Jan 13
Director Left
Jan 22
4
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

STANDERLINE, John Anthony

Active
Newhall Street, BirminghamB3 3PU
Secretary
Appointed 10 Feb 2010

CANDERLE, Sebastien

Active
Newhall Street, BirminghamB3 3PU
Born October 1969
Director
Appointed 09 Nov 2012

MORGAN, David Guy

Active
Newhall Street, BirminghamB3 3PU
Born December 1962
Director
Appointed 10 Feb 2010

BREW, Alistair Jeremy

Resigned
Angel Court, LondonEC2R 7HP
Born July 1973
Director
Appointed 08 Jun 2010
Resigned 07 Feb 2011

CAPLAN, Nicholas Michael

Resigned
Warwick Road, LondonSW5 9TA
Born June 1959
Director
Appointed 07 Feb 2011
Resigned 14 Jan 2013

CUNNINGHAM, David Edward

Resigned
Warwick Road, LondonSW5 9TA
Born June 1962
Director
Appointed 10 Feb 2010
Resigned 01 Apr 2012

JACKSON, Neil Beaulah

Resigned
Warwick Road, LondonSW5 9TA
Born January 1952
Director
Appointed 10 Feb 2010
Resigned 01 Sept 2011

LANE, Damien John Patrick

Resigned
Warwick Road, LondonSW5 9TA
Born July 1968
Director
Appointed 07 Feb 2011
Resigned 09 Nov 2012

PHILLIPS, Justin Myles Jonathan

Resigned
Newhall Street, BirminghamB3 3PU
Born July 1968
Director
Appointed 10 Feb 2010
Resigned 01 Aug 2021

SLANEY, Paul

Resigned
Warwick Road, LondonSW5 9TA
Born January 1964
Director
Appointed 10 Feb 2010
Resigned 04 Sept 2012

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 24 Dec 2009
Resigned 24 Dec 2009
Fundings
Financials
Latest Activities

Filing History

68

Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Restoration Order Of Court
28 November 2014
AC92AC92
Gazette Dissolved Liquidation
28 August 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Progress Report With Brought Down Date
23 May 2014
2.24B2.24B
Liquidation In Administration Move To Dissolution
23 May 2014
2.35B2.35B
Liquidation In Administration Statement Of Affairs With Form Attached
24 April 2014
2.16B2.16B
Liquidation In Administration Progress Report With Brought Down Date
20 March 2014
2.24B2.24B
Liquidation In Administration Extension Of Period
20 March 2014
2.31B2.31B
Liquidation In Administration Progress Report With Brought Down Date
25 October 2013
2.24B2.24B
Liquidation Administration Notice Deemed Approval Of Proposals
7 August 2013
F2.18F2.18
Liquidation In Administration Proposals
10 July 2013
2.17B2.17B
Mortgage Charge Part Both With Charge Number
1 July 2013
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
1 July 2013
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
1 July 2013
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
1 July 2013
MR05Certification of Charge
Liquidation In Administration Appointment Of Administrator
12 April 2013
2.12B2.12B
Change Registered Office Address Company With Date Old Address
12 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Move Registers To Sail Company
18 January 2013
AD03Change of Location of Company Records
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Legacy
10 January 2013
MG01MG01
Legacy
10 January 2013
MG01MG01
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Change Sail Address Company
13 November 2012
AD02Notification of Single Alternative Inspection Location
Legacy
28 August 2012
MG04MG04
Legacy
17 August 2012
MG02MG02
Legacy
8 August 2012
MG01MG01
Memorandum Articles
1 August 2012
MEM/ARTSMEM/ARTS
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 May 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 May 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Capital Allotment Shares
14 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Change Person Secretary Company With Change Date
18 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Change Of Name Notice
8 October 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Capital Alter Shares Subdivision
22 June 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 June 2010
SH01Allotment of Shares
Resolution
22 June 2010
RESOLUTIONSResolutions
Capital Allotment Shares
22 June 2010
SH01Allotment of Shares
Resolution
22 June 2010
RESOLUTIONSResolutions
Legacy
15 June 2010
MG01MG01
Legacy
11 June 2010
MG01MG01
Change Account Reference Date Company Current Shortened
17 May 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
17 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Incorporation Company
24 December 2009
NEWINCIncorporation