Background WavePink WaveYellow Wave

EVENTS MANAGED LTD (08710844)

EVENTS MANAGED LTD (08710844) is an active UK company. incorporated on 30 September 2013. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EVENTS MANAGED LTD has been registered for 12 years. Current directors include COVE, John Robert, COVE, Matthew John, COVE, Thomas William.

Company Number
08710844
Status
active
Type
ltd
Incorporated
30 September 2013
Age
12 years
Address
The Pinnacle Building A, Milton Keynes, MK9 1FD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COVE, John Robert, COVE, Matthew John, COVE, Thomas William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVENTS MANAGED LTD

EVENTS MANAGED LTD is an active company incorporated on 30 September 2013 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EVENTS MANAGED LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08710844

LTD Company

Age

12 Years

Incorporated 30 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 27 January 2025 (1 year ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

The Pinnacle Building A 150-170 Midsummer Boulevard Milton Keynes, MK9 1FD,

Previous Addresses

Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom
From: 7 December 2022To: 10 December 2024
Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
From: 1 May 2014To: 7 December 2022
15 the Grove Bradwell Milton Keynes MK13 9AU United Kingdom
From: 30 September 2013To: 1 May 2014
Timeline

5 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Jun 16
New Owner
Oct 17
Owner Exit
Nov 20
Director Joined
Nov 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COVE, John Robert

Active
Building A, Milton KeynesMK9 1FD
Born July 1958
Director
Appointed 17 Nov 2024

COVE, Matthew John

Active
Building A, Milton KeynesMK9 1FD
Born February 1983
Director
Appointed 30 Sept 2013

COVE, Thomas William

Active
Building A, Milton KeynesMK9 1FD
Born December 1992
Director
Appointed 30 Sept 2013

BARNBROOK, Elaine Isabel

Resigned
230 Upper Fifth Street, Central Milton KeynesMK9 2HR
Born April 1983
Director
Appointed 30 Sept 2013
Resigned 30 Oct 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Matthew John Cove

Ceased
230 Upper Fifth Street, Central Milton KeynesMK9 2HR
Born February 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Matthew John Cove

Active
Building A, Milton KeynesMK9 1FD
Born February 1983

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

41

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Incorporation Company
30 September 2013
NEWINCIncorporation