Background WavePink WaveYellow Wave

HEY SMILE EVENTS LIMITED (08082118)

HEY SMILE EVENTS LIMITED (08082118) is an active UK company. incorporated on 24 May 2012. with registered office in Hull. The company operates in the Administrative and Support Service Activities sector, engaged in activities of conference organisers. HEY SMILE EVENTS LIMITED has been registered for 13 years. Current directors include BOWDEN, Andrew John, MILNER, Andrew, Dr.

Company Number
08082118
Status
active
Type
ltd
Incorporated
24 May 2012
Age
13 years
Address
C/O Gosschalks Solicitors, Hull, HU1 3DZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of conference organisers
Directors
BOWDEN, Andrew John, MILNER, Andrew, Dr
SIC Codes
82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEY SMILE EVENTS LIMITED

HEY SMILE EVENTS LIMITED is an active company incorporated on 24 May 2012 with the registered office located in Hull. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of conference organisers. HEY SMILE EVENTS LIMITED was registered 13 years ago.(SIC: 82302)

Status

active

Active since 13 years ago

Company No

08082118

LTD Company

Age

13 Years

Incorporated 24 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

C/O Gosschalks Solicitors Queens Gardens Hull, HU1 3DZ,

Timeline

6 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
May 12
Director Left
Aug 21
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
May 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BOWDEN, Andrew John

Active
Queens Gardens, HullHU1 3DZ
Born September 1955
Director
Appointed 01 Mar 2023

MILNER, Andrew, Dr

Active
Dale Road, BroughHU15 1QN
Born February 1951
Director
Appointed 24 May 2012

BARBER, Andrew Stephen

Resigned
Whisperwood Way, HullHU7 4JT
Born September 1979
Director
Appointed 24 May 2012
Resigned 01 Mar 2023

DICK, James Lawrence

Resigned
Humber Road, North FerribyHU14 3DW
Born October 1952
Director
Appointed 24 May 2012
Resigned 01 Mar 2023

PLAXTON, Paul Michael David

Resigned
Queens Gardens, HullHU1 3DZ
Born December 1977
Director
Appointed 24 May 2012
Resigned 22 Dec 2020

SADOFSKY, Melvyn Warren

Resigned
Welton Low Road, ElloughtonHU15 1HR
Born July 1949
Director
Appointed 24 May 2012
Resigned 28 Apr 2023
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Dormant
9 February 2016
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
27 June 2014
AR01AR01
Accounts With Accounts Type Dormant
19 June 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Incorporation Company
24 May 2012
NEWINCIncorporation