Background WavePink WaveYellow Wave

GS EVENTS LIMITED (08092936)

GS EVENTS LIMITED (08092936) is an active UK company. incorporated on 1 June 2012. with registered office in Liverpool. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. GS EVENTS LIMITED has been registered for 13 years. Current directors include HAYWOOD, Graham Philip, HAYWOOD, Natalie Celia.

Company Number
08092936
Status
active
Type
ltd
Incorporated
1 June 2012
Age
13 years
Address
Cotton Exchange, Liverpool, L3 9BS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
HAYWOOD, Graham Philip, HAYWOOD, Natalie Celia
SIC Codes
56101, 56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GS EVENTS LIMITED

GS EVENTS LIMITED is an active company incorporated on 1 June 2012 with the registered office located in Liverpool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. GS EVENTS LIMITED was registered 13 years ago.(SIC: 56101, 56210)

Status

active

Active since 13 years ago

Company No

08092936

LTD Company

Age

13 Years

Incorporated 1 June 2012

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 29 December 2023 - 28 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 29 December 2024 - 28 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Cotton Exchange Old Hall Street Liverpool, L3 9BS,

Previous Addresses

65-67 Bold Street Liverpool L1 4EZ
From: 1 June 2012To: 1 October 2025
Timeline

11 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
May 12
Loan Secured
Apr 13
Owner Exit
Jul 17
Owner Exit
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jan 20
0
Funding
0
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

2

HAYWOOD, Graham Philip

Active
Old Hall Street, LiverpoolL3 9BS
Born July 1985
Director
Appointed 01 Jun 2012

HAYWOOD, Natalie Celia

Active
Bold Street, LiverpoolL1 4EZ
Born November 1981
Director
Appointed 01 Jun 2012

Persons with significant control

5

1 Active
4 Ceased
Old Hall Street, LiverpoolL3 9BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2019
LiverpoolL1 4EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2017
Ceased 28 Feb 2019
Old Hall Street, LiverpoolL3 9BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2016
Ceased 03 Nov 2017

Mr Graham Philip Haywood

Ceased
LiverpoolL1 4EZ
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jun 2016

Miss Natalie Celia Haywood

Ceased
LiverpoolL1 4EZ
Born November 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Jun 2016
Fundings
Financials
Latest Activities

Filing History

50

Change To A Person With Significant Control Without Name Date
2 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
2 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
6 June 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 June 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
5 June 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Incorporation Company
1 June 2012
NEWINCIncorporation