Background WavePink WaveYellow Wave

DESTINY EVENTS AND PROMOTIONS LIMITED (09826769)

DESTINY EVENTS AND PROMOTIONS LIMITED (09826769) is an active UK company. incorporated on 15 October 2015. with registered office in Bournemouth. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DESTINY EVENTS AND PROMOTIONS LIMITED has been registered for 10 years. Current directors include REYNOLDS, John Anthony.

Company Number
09826769
Status
active
Type
ltd
Incorporated
15 October 2015
Age
10 years
Address
Alum House 5 Alum Chine Road, Bournemouth, BH4 8DT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
REYNOLDS, John Anthony
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESTINY EVENTS AND PROMOTIONS LIMITED

DESTINY EVENTS AND PROMOTIONS LIMITED is an active company incorporated on 15 October 2015 with the registered office located in Bournemouth. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DESTINY EVENTS AND PROMOTIONS LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09826769

LTD Company

Age

10 Years

Incorporated 15 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Alum House 5 Alum Chine Road Westbourne Bournemouth, BH4 8DT,

Previous Addresses

C/O Certius Professional Services Bayside Business Centre Sovereign Business Park, 48 Willis Way Poole BH15 3TB United Kingdom
From: 18 June 2019To: 8 January 2025
Bayside Business Centre Bayside Business Centre Sovereign Business Park, 48 Willis Way Poole BH15 3TB United Kingdom
From: 17 June 2019To: 18 June 2019
Gild House 70 - 74 Norwich Avenue West Bournemouth Dorset BH2 6AW England
From: 17 July 2017To: 17 June 2019
147 Harewood Avenue Bournemouth Dorset BH7 7BH United Kingdom
From: 15 October 2015To: 17 July 2017
Timeline

2 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Oct 15
Owner Exit
May 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

REYNOLDS, John Anthony

Active
70-74 Norwich Avenue West, BournemouthBH2 6AW
Born September 1977
Director
Appointed 15 Oct 2015

Persons with significant control

2

1 Active
1 Ceased
Sovereign Business Park, 48 Willis Way, PooleBH15 3TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2018

Mr John Anthony Reynolds

Ceased
70 - 74 Norwich Avenue West, BournemouthBH2 6AW
Born September 1977

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
Ceased 21 May 2018
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
2 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Incorporation Company
15 October 2015
NEWINCIncorporation