Background WavePink WaveYellow Wave

ACHIEVE EVENTS LIMITED (08333307)

ACHIEVE EVENTS LIMITED (08333307) is a dissolved UK company. incorporated on 17 December 2012. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. ACHIEVE EVENTS LIMITED has been registered for 13 years. Current directors include FREY, Jessica.

Company Number
08333307
Status
dissolved
Type
ltd
Incorporated
17 December 2012
Age
13 years
Address
The Battleship Building 179 Harrow Road, London, W2 6NB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
FREY, Jessica
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACHIEVE EVENTS LIMITED

ACHIEVE EVENTS LIMITED is an dissolved company incorporated on 17 December 2012 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. ACHIEVE EVENTS LIMITED was registered 13 years ago.(SIC: 93199)

Status

dissolved

Active since 13 years ago

Company No

08333307

LTD Company

Age

13 Years

Incorporated 17 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 15 August 2017 (8 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 December 2017 (8 years ago)

Next Due

Due by N/A
Contact
Address

The Battleship Building 179 Harrow Road London, W2 6NB,

Previous Addresses

Comino House Furlong Road Bourne End Buckinghamshire SL8 5AQ
From: 15 March 2013To: 21 November 2014
, Gresham House 5-7 St Pauls Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom
From: 17 December 2012To: 15 March 2013
Timeline

31 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
May 13
Funding Round
May 13
Share Issue
May 13
Share Issue
May 13
Director Joined
Jul 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Apr 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Funding Round
Aug 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Feb 16
Director Left
Feb 16
Funding Round
Mar 16
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Mar 18
6
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GERRARD, Barry Alexander Ralph

Active
179 Harrow Road, LondonW2 6NB
Secretary
Appointed 17 Nov 2014

FREY, Jessica

Active
179 Harrow Road, LondonW2 6NB
Born November 1985
Director
Appointed 31 Dec 2017

ANDREWES, Frederick Christopher Ruggles

Resigned
179 Harrow Road, LondonW2 6NB
Born October 1981
Director
Appointed 13 Nov 2015
Resigned 20 Feb 2018

FRANKLIN, James

Resigned
Furlong Road, Bourne EndSL8 5AQ
Born November 1971
Director
Appointed 11 Apr 2013
Resigned 31 Dec 2013

HOWELL, Mark

Resigned
Furlong Road, Bourne EndSL8 5AQ
Born October 1966
Director
Appointed 17 Dec 2012
Resigned 18 Jul 2014

LOVELL, Evan Mcculloch

Resigned
179 Harrow Road, LondonW2 6NB
Born September 1969
Director
Appointed 17 Nov 2014
Resigned 17 Feb 2016

MATHER, Vivienne

Resigned
Furlong Road, Bourne EndSL8 5AQ
Born May 1960
Director
Appointed 08 Nov 2013
Resigned 18 Jul 2014

PERACHA, Latif Hanif

Resigned
Bleecker Street, New York10012
Born November 1980
Director
Appointed 17 Nov 2014
Resigned 17 Feb 2016

RELTON, Richard David Rowland

Resigned
111 Power Road, LondonW4 5PY
Born May 1966
Director
Appointed 20 Jun 2013
Resigned 13 Nov 2015

RIDGEON, Jon Peter

Resigned
Furlong Road, Bourne EndSL8 5AQ
Born February 1967
Director
Appointed 08 Nov 2013
Resigned 18 Jul 2014

WHITEHEAD, Mark Andrew

Resigned
111 Power Road, LondonW4 5PY
Born December 1968
Director
Appointed 18 Apr 2013
Resigned 13 Nov 2015

WITTENBERG, Mary Robertson

Resigned
179 Harrow Road, LondonW2 6NB
Born July 1962
Director
Appointed 13 Nov 2015
Resigned 31 Dec 2017

WOODWARD, Clive Ronald, Sir

Resigned
Furlong Road, Bourne EndSL8 5AQ
Born January 1956
Director
Appointed 27 Nov 2013
Resigned 18 Jul 2014

Persons with significant control

1

179 Harrow Road, LondonW2 6NB

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
Fundings
Financials
Latest Activities

Filing History

63

Gazette Dissolved Voluntary
8 January 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
9 October 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 October 2018
DS01DS01
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Resolution
11 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 December 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Capital Allotment Shares
14 August 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
31 July 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
31 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2014
MR04Satisfaction of Charge
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
4 April 2014
RP04RP04
Change Account Reference Date Company Previous Shortened
31 March 2014
AA01Change of Accounting Reference Date
Mortgage Create Without Deed
7 February 2014
MR08MR08
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Mortgage Create Without Deed
15 August 2013
MR08MR08
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Resolution
22 July 2013
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
5 July 2013
RP04RP04
Second Filing Of Form With Form Type
29 May 2013
RP04RP04
Second Filing Of Form With Form Type
29 May 2013
RP04RP04
Capital Alter Shares Subdivision
17 May 2013
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
15 May 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 May 2013
SH01Allotment of Shares
Capital Allotment Shares
3 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Resolution
9 April 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
15 March 2013
AD01Change of Registered Office Address
Incorporation Company
17 December 2012
NEWINCIncorporation