Background WavePink WaveYellow Wave

OUT THERE EVENTS LIMITED (07390330)

OUT THERE EVENTS LIMITED (07390330) is an active UK company. incorporated on 28 September 2010. with registered office in Salford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. OUT THERE EVENTS LIMITED has been registered for 15 years. Current directors include MARCH, Leon Bryan.

Company Number
07390330
Status
active
Type
ltd
Incorporated
28 September 2010
Age
15 years
Address
Unit 2 Abito, Salford, M3 7NA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MARCH, Leon Bryan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUT THERE EVENTS LIMITED

OUT THERE EVENTS LIMITED is an active company incorporated on 28 September 2010 with the registered office located in Salford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. OUT THERE EVENTS LIMITED was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

07390330

LTD Company

Age

15 Years

Incorporated 28 September 2010

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 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

TIMPSON OUT THERE EVENTS LIMITED
From: 28 September 2010To: 13 August 2015
Contact
Address

Unit 2 Abito 85 Greengate Salford, M3 7NA,

Previous Addresses

Timpson House Claverton Road Wythenshawe Manchester M23 9TT
From: 28 September 2010To: 13 August 2015
Timeline

9 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Sept 10
Funding Round
Oct 10
Loan Secured
Jul 15
Director Left
Aug 15
Loan Cleared
Jan 18
New Owner
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MARCH, Leon Bryan

Active
Abito, SalfordM3 7NA
Born August 1974
Director
Appointed 14 May 2024

MAJITHIA, Paresh

Resigned
Claverton Road, ManchesterM23 9TT
Secretary
Appointed 28 Sept 2010
Resigned 14 Jul 2015

INCARICO, Marcella

Resigned
Abito, SalfordM3 7NA
Born November 1970
Director
Appointed 28 Sept 2010
Resigned 12 May 2024

MAJITHIA, Paresh

Resigned
Claverton Road, ManchesterM23 9TT
Born January 1967
Director
Appointed 28 Sept 2010
Resigned 14 Jul 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Leon Bryan March

Active
Abito, SalfordM3 7NA
Born August 1974

Nature of Control

Significant influence or control
Notified 13 May 2024

Ms Marcella Incarico

Ceased
Abito, SalfordM3 7NA
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 May 2024
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
3 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 January 2018
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
21 June 2017
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 August 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 August 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Capital Allotment Shares
6 October 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 October 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
6 October 2010
RESOLUTIONSResolutions
Incorporation Company
28 September 2010
NEWINCIncorporation