Background WavePink WaveYellow Wave

ACADEMY EVENTS LTD (08155445)

ACADEMY EVENTS LTD (08155445) is an active UK company. incorporated on 24 July 2012. with registered office in March. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. ACADEMY EVENTS LTD has been registered for 13 years. Current directors include CORRIGAN, Adrian Martin, SOMERS, Dale Joseph.

Company Number
08155445
Status
active
Type
ltd
Incorporated
24 July 2012
Age
13 years
Address
23 Dartford Road, March, PE15 8AN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
CORRIGAN, Adrian Martin, SOMERS, Dale Joseph
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACADEMY EVENTS LTD

ACADEMY EVENTS LTD is an active company incorporated on 24 July 2012 with the registered office located in March. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. ACADEMY EVENTS LTD was registered 13 years ago.(SIC: 93290)

Status

active

Active since 13 years ago

Company No

08155445

LTD Company

Age

13 Years

Incorporated 24 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 21 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

ACADEMY CORPORATE ENTERTAINMENT LIMITED
From: 24 July 2012To: 8 May 2014
Contact
Address

23 Dartford Road March, PE15 8AN,

Timeline

10 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
May 14
Director Joined
May 14
Director Left
Oct 14
Funding Round
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
New Owner
Jul 21
New Owner
Jul 21
Director Left
Aug 24
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CORRIGAN, Adrian Martin

Active
Dartford Road, MarchPE15 8AN
Born January 1971
Director
Appointed 27 Jul 2021

SOMERS, Dale Joseph

Active
Dartford Road, MarchPE15 8AN
Born March 1964
Director
Appointed 24 Jul 2012

JACKSON, Rebecca Margaret

Resigned
Bretton, PeterboroughPE3 8RA
Born December 1987
Director
Appointed 14 May 2014
Resigned 06 Oct 2014

WOOLLEY, Adrian Mark Stephen

Resigned
Dartford Road, MarchPE15 8AN
Born January 1965
Director
Appointed 27 Jul 2021
Resigned 11 Jul 2024

Persons with significant control

3

Mr Adrian Martin Corrigan

Active
Dartford Road, MarchPE15 8AN
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2021

Mr Adrian Mark Stephen Woolley

Active
Dartford Road, MarchPE15 8AN
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2021

Mr Dale Joseph Somers

Active
Dartford Road, MarchPE15 8AN
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 July 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 July 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
28 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Capital Allotment Shares
15 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Certificate Change Of Name Company
8 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 May 2014
CONNOTConfirmation Statement Notification
Change Of Name Notice
10 March 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Incorporation Company
24 July 2012
NEWINCIncorporation