Background WavePink WaveYellow Wave

POPULOUS EVENT (EMEA) LIMITED (13099762)

POPULOUS EVENT (EMEA) LIMITED (13099762) is an active UK company. incorporated on 24 December 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. POPULOUS EVENT (EMEA) LIMITED has been registered for 5 years. Current directors include HAMDAN, Shireen, LEE, Christopher David, RIGBY, Peter Stephen.

Company Number
13099762
Status
active
Type
ltd
Incorporated
24 December 2020
Age
5 years
Address
Parklife, London, SW15 2NQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
HAMDAN, Shireen, LEE, Christopher David, RIGBY, Peter Stephen
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POPULOUS EVENT (EMEA) LIMITED

POPULOUS EVENT (EMEA) LIMITED is an active company incorporated on 24 December 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. POPULOUS EVENT (EMEA) LIMITED was registered 5 years ago.(SIC: 71111)

Status

active

Active since 5 years ago

Company No

13099762

LTD Company

Age

5 Years

Incorporated 24 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Parklife 116 Putney Bridge Road London, SW15 2NQ,

Previous Addresses

14 Blades Court Deodar Road London SW15 2NU United Kingdom
From: 24 December 2020To: 1 June 2025
Timeline

4 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Dec 20
Director Left
Nov 21
Director Left
May 22
Director Left
Aug 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HAMDAN, Shireen

Active
10-11 Cleveland Square, LondonW2 6DH
Born January 1983
Director
Appointed 24 Dec 2020

LEE, Christopher David

Active
Walpole Gardens, LondonW4 4HG
Born September 1970
Director
Appointed 24 Dec 2020

RIGBY, Peter Stephen

Active
The Croft, FairfordGL7 4BB
Born July 1955
Director
Appointed 24 Dec 2020

REYNOLDS, Nicholas Craig

Resigned
Deodar Road, LondonSW15 2NU
Born July 1971
Director
Appointed 24 Dec 2020
Resigned 31 May 2024

SHEARD, Rodney Kilner

Resigned
Blade Mews, LondonSW15 2NF
Born September 1951
Director
Appointed 24 Dec 2020
Resigned 15 Apr 2021

TRICE, Michael Rene

Resigned
Stafford Lake, WokingGU21 2SJ
Born July 1966
Director
Appointed 24 Dec 2020
Resigned 25 Mar 2022

Persons with significant control

1

Deodar Road, LondonSW15 2NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2020
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Incorporation Company
24 December 2020
NEWINCIncorporation