Background WavePink WaveYellow Wave

MVC EVENTS LIMITED (11662789)

MVC EVENTS LIMITED (11662789) is an active UK company. incorporated on 6 November 2018. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities and 3 other business activities. MVC EVENTS LIMITED has been registered for 7 years. Current directors include CALDICOTT, Vincent Charles, CREES, Michael Sean.

Company Number
11662789
Status
active
Type
ltd
Incorporated
6 November 2018
Age
7 years
Address
7 Hilltop, Brighton, BN1 5LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
CALDICOTT, Vincent Charles, CREES, Michael Sean
SIC Codes
70210, 70229, 82301, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MVC EVENTS LIMITED

MVC EVENTS LIMITED is an active company incorporated on 6 November 2018 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities and 3 other business activities. MVC EVENTS LIMITED was registered 7 years ago.(SIC: 70210, 70229, 82301, 93290)

Status

active

Active since 7 years ago

Company No

11662789

LTD Company

Age

7 Years

Incorporated 6 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

7 Hilltop Brighton, BN1 5LY,

Previous Addresses

Unit 101 the Oaks Ramsgate CT12 5FN England
From: 18 October 2022To: 1 June 2023
7 Hilltop Brighton BN1 5LY England
From: 29 October 2019To: 18 October 2022
1B Thornford Road London SE13 6SG United Kingdom
From: 6 November 2018To: 29 October 2019
Timeline

6 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Jan 19
New Owner
Jun 19
Director Joined
Aug 20
Funding Round
Sept 20
Director Left
Oct 22
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CALDICOTT, Vincent Charles

Active
Hilltop, BrightonBN1 5LY
Born July 1957
Director
Appointed 17 Jan 2019

CREES, Michael Sean

Active
Hilltop, BrightonBN1 5LY
Born September 1983
Director
Appointed 06 Nov 2018

WHITNELL, Paul Martin

Resigned
Monkdown, MaidstoneME15 8SP
Born August 1967
Director
Appointed 06 Aug 2020
Resigned 09 Oct 2022

Persons with significant control

2

Mr Vincent Charles Caldicott

Active
Hilltop, BrightonBN1 5LY
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 May 2019

Mr Michael Sean Crees

Active
Hilltop, BrightonBN1 5LY
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Nov 2018
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 June 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 June 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Incorporation Company
6 November 2018
NEWINCIncorporation