Background WavePink WaveYellow Wave

G S EVENTS MANAGEMENT LIMITED (08402533)

G S EVENTS MANAGEMENT LIMITED (08402533) is an active UK company. incorporated on 14 February 2013. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. G S EVENTS MANAGEMENT LIMITED has been registered for 13 years. Current directors include HAYWOOD, Graham Philip, HAYWOOD, Natalie Celia.

Company Number
08402533
Status
active
Type
ltd
Incorporated
14 February 2013
Age
13 years
Address
Cotton Exchange, Liverpool, L3 9BS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HAYWOOD, Graham Philip, HAYWOOD, Natalie Celia
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G S EVENTS MANAGEMENT LIMITED

G S EVENTS MANAGEMENT LIMITED is an active company incorporated on 14 February 2013 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. G S EVENTS MANAGEMENT LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08402533

LTD Company

Age

13 Years

Incorporated 14 February 2013

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Cotton Exchange Old Hall Street Liverpool, L3 9BS,

Previous Addresses

65-67 Bold Street Liverpool Merseyside L1 4EZ
From: 24 April 2014To: 1 October 2025
65-67 Bold Street Liverpool Merseyside L1 4EZ
From: 14 February 2013To: 24 April 2014
Timeline

8 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Feb 13
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Oct 21
New Owner
Oct 21
New Owner
Oct 21
Owner Exit
Jul 22
Owner Exit
Jul 22
0
Funding
0
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

2

HAYWOOD, Graham Philip

Active
- 67 Bold Street, LiverpoolL1 4EZ
Born July 1985
Director
Appointed 14 Feb 2013

HAYWOOD, Natalie Celia

Active
- 67 Bold Street, LiverpoolL1 4EZ
Born November 1981
Director
Appointed 14 Feb 2013

Persons with significant control

6

1 Active
5 Ceased

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
Notified 31 Mar 2020
Ceased 31 Mar 2020

Mr Graham Philip Haywood

Ceased
LiverpoolL19 3QE
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2020
Ceased 31 Mar 2020
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 22 Nov 2017
Ceased 31 Mar 2020
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 22 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 22 Nov 2017

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 22 Nov 2017
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
2 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
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
6 July 2022
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2021
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
4 November 2021
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 October 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Made Up Date
22 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Incorporation Company
14 February 2013
NEWINCIncorporation