Total Documents | 150 |
---|
Total Pages | 615 |
---|
3 March 2021 | Director's details changed for Gl Events Live Sa on 3 March 2021 |
---|---|
25 November 2020 | Confirmation statement made on 10 November 2020 with no updates |
21 September 2020 | Full accounts made up to 31 December 2019 |
16 December 2019 | Confirmation statement made on 10 November 2019 with no updates |
7 May 2019 | Full accounts made up to 31 December 2018 |
22 November 2018 | Confirmation statement made on 10 November 2018 with updates |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 |
22 January 2018 | Second filing of Confirmation Statement dated 10/11/2017 |
4 January 2018 | Registered office address changed from Mill House Hambridge Lane Newbury Berkshire RG14 5UX England to Unit 6a Netherset Lane Madeley Crewe CW3 9PE on 4 January 2018 |
10 November 2017 | Confirmation statement made on 10 November 2017 with updates |
10 November 2017 | Confirmation statement made on 10 November 2017 with updates
|
9 November 2017 | Resolutions
|
9 November 2017 | Resolutions
|
8 November 2017 | Termination of appointment of Richard David Abbott as a director on 1 November 2017 |
8 November 2017 | Termination of appointment of Richard David Abbott as a director on 1 November 2017 |
8 November 2017 | Registered office address changed from Aganto Limited Station Road Castle Donington Derby DE74 2NL England to Mill House Hambridge Lane Newbury Berkshire RG14 5UX on 8 November 2017 |
8 November 2017 | Registered office address changed from Aganto Limited Station Road Castle Donington Derby DE74 2NL England to Mill House Hambridge Lane Newbury Berkshire RG14 5UX on 8 November 2017 |
3 November 2017 | Appointment of Mr Andrew Stuart Butters as a director on 1 November 2017 |
3 November 2017 | Appointment of Mr Andrew Stuart Butters as a director on 1 November 2017 |
2 November 2017 | Termination of appointment of Andrew Stuart Butters as a director on 1 November 2017 |
2 November 2017 | Cessation of Mark Seymour Hutchison as a person with significant control on 2 November 2017 |
2 November 2017 | Termination of appointment of Mark Seymour Hutchison as a director on 1 November 2017 |
2 November 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 |
2 November 2017 | Cessation of Richard David Abbott as a person with significant control on 2 November 2017 |
2 November 2017 | Notification of Gl Events Uk Limited as a person with significant control on 2 November 2017 |
2 November 2017 | Appointment of Gl Events Uk Limited as a director on 1 November 2017 |
2 November 2017 | Termination of appointment of Mark Seymour Hutchison as a director on 1 November 2017 |
2 November 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 |
2 November 2017 | Appointment of Gl Events Live Sa as a director on 1 November 2017 |
2 November 2017 | Appointment of Gl Events Live Sa as a director on 1 November 2017 |
2 November 2017 | Registered office address changed from Mill House Overbridge Square, Hambridge Lane Newbury Berkshire RG14 5UX to Aganto Limited Station Road Castle Donington Derby DE74 2NL on 2 November 2017 |
2 November 2017 | Registered office address changed from Mill House Overbridge Square, Hambridge Lane Newbury Berkshire RG14 5UX to Aganto Limited Station Road Castle Donington Derby DE74 2NL on 2 November 2017 |
2 November 2017 | Termination of appointment of Andrew Stuart Butters as a director on 1 November 2017 |
2 November 2017 | Cessation of Mark Seymour Hutchison as a person with significant control on 1 November 2017 |
2 November 2017 | Appointment of Mr Scott William Jameson as a director on 1 November 2017 |
2 November 2017 | Appointment of Mr Scott William Jameson as a director on 1 November 2017 |
2 November 2017 | Appointment of Gl Events Uk Limited as a director on 1 November 2017 |
2 November 2017 | Termination of appointment of Mark Seymour Hutchison as a secretary on 1 November 2017 |
2 November 2017 | Cessation of Richard David Abbott as a person with significant control on 1 November 2017 |
2 November 2017 | Notification of Gl Events Uk Limited as a person with significant control on 1 November 2017 |
2 November 2017 | Termination of appointment of Mark Seymour Hutchison as a secretary on 1 November 2017 |
1 September 2017 | Notification of Mark Seymour Hutchison as a person with significant control on 6 April 2016 |
1 September 2017 | Notification of Mark Seymour Hutchison as a person with significant control on 6 April 2016 |
1 March 2017 | Total exemption small company accounts made up to 30 November 2016 |
1 March 2017 | Total exemption small company accounts made up to 30 November 2016 |
25 November 2016 | Confirmation statement made on 10 November 2016 with updates |
25 November 2016 | Confirmation statement made on 10 November 2016 with updates |
22 April 2016 | Total exemption small company accounts made up to 30 November 2015 |
22 April 2016 | Total exemption small company accounts made up to 30 November 2015 |
15 January 2016 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
26 August 2015 | Registration of charge 059954180006, created on 24 August 2015 |
26 August 2015 | Registration of charge 059954180006, created on 24 August 2015 |
26 March 2015 | Total exemption small company accounts made up to 30 November 2014 |
26 March 2015 | Total exemption small company accounts made up to 30 November 2014 |
13 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
4 March 2014 | Total exemption small company accounts made up to 30 November 2013 |
4 March 2014 | Total exemption small company accounts made up to 30 November 2013 |
29 November 2013 | Registration of charge 059954180005 |
29 November 2013 | Registration of charge 059954180005 |
19 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Director's details changed for Mr Andrew Stuart Butters on 10 November 2013 |
19 November 2013 | Director's details changed for Mr Andrew Stuart Butters on 10 November 2013 |
19 November 2013 | Secretary's details changed for Mark Seymour Hutchison on 11 November 2012 |
19 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Secretary's details changed for Mark Seymour Hutchison on 11 November 2012 |
13 November 2013 | Satisfaction of charge 4 in full |
13 November 2013 | Satisfaction of charge 4 in full |
22 March 2013 | Total exemption small company accounts made up to 30 November 2012 |
22 March 2013 | Total exemption small company accounts made up to 30 November 2012 |
22 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders |
22 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders |
22 November 2012 | Director's details changed for Mark Seymour Hutchinson on 1 January 2010 |
22 November 2012 | Director's details changed for Mark Seymour Hutchinson on 1 January 2010 |
22 November 2012 | Director's details changed for Mark Seymour Hutchinson on 1 January 2010 |
24 July 2012 | Statement of capital following an allotment of shares on 17 July 2012
|
24 July 2012 | Resolutions
|
24 July 2012 | Statement of capital following an allotment of shares on 17 July 2012
|
24 July 2012 | Resolutions
|
24 July 2012 | Total exemption small company accounts made up to 30 November 2011 |
24 July 2012 | Total exemption small company accounts made up to 30 November 2011 |
16 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders |
16 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders |
5 May 2011 | Registered office address changed from Phoenix House 50 Bartholomew Street Newbury Berkshire RG14 5QA on 5 May 2011 |
5 May 2011 | Registered office address changed from Phoenix House 50 Bartholomew Street Newbury Berkshire RG14 5QA on 5 May 2011 |
5 May 2011 | Registered office address changed from Phoenix House 50 Bartholomew Street Newbury Berkshire RG14 5QA on 5 May 2011 |
5 April 2011 | Total exemption small company accounts made up to 30 November 2010 |
5 April 2011 | Total exemption small company accounts made up to 30 November 2010 |
15 November 2010 | Director's details changed for Mr Richard David Abbott on 1 October 2009 |
15 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders |
15 November 2010 | Director's details changed for Mr Richard David Abbott on 1 October 2009 |
15 November 2010 | Director's details changed for Mark Seymour Hutchinson on 1 October 2009 |
15 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders |
15 November 2010 | Director's details changed for Mark Seymour Hutchinson on 1 October 2009 |
15 November 2010 | Director's details changed for Mr Andrew Stuart Butters on 1 October 2009 |
15 November 2010 | Director's details changed for Mr Richard David Abbott on 1 October 2009 |
15 November 2010 | Director's details changed for Mr Andrew Stuart Butters on 1 October 2009 |
15 November 2010 | Director's details changed for Mr Andrew Stuart Butters on 1 October 2009 |
15 November 2010 | Director's details changed for Mark Seymour Hutchinson on 1 October 2009 |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 |
6 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders |
6 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders |
7 April 2009 | Total exemption small company accounts made up to 30 November 2008 |
7 April 2009 | Total exemption small company accounts made up to 30 November 2008 |
3 December 2008 | Return made up to 10/11/08; full list of members |
3 December 2008 | Return made up to 10/11/08; full list of members |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
17 October 2008 | Particulars of a mortgage or charge / charge no: 4 |
17 October 2008 | Particulars of a mortgage or charge / charge no: 4 |
29 August 2008 | Ad 27/08/08\gbp si [email protected]=14.29\gbp ic 100/114.29\ |
29 August 2008 | Ad 27/08/08\gbp si [email protected]=14.29\gbp ic 100/114.29\ |
29 April 2008 | Accounting reference date shortened from 28/02/2008 to 30/11/2007 |
29 April 2008 | Accounting reference date shortened from 28/02/2008 to 30/11/2007 |
29 April 2008 | Total exemption small company accounts made up to 30 November 2007 |
29 April 2008 | Total exemption small company accounts made up to 30 November 2007 |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
17 January 2008 | Particulars of mortgage/charge |
17 January 2008 | Particulars of mortgage/charge |
4 December 2007 | Return made up to 10/11/07; full list of members |
4 December 2007 | Return made up to 10/11/07; full list of members |
21 December 2006 | New secretary appointed |
21 December 2006 | New secretary appointed |
20 December 2006 | Ad 08/12/06--------- £ si [email protected]=99 £ ic 1/100 |
20 December 2006 | S-div 08/12/06 |
20 December 2006 | Ad 08/12/06--------- £ si [email protected]=99 £ ic 1/100 |
20 December 2006 | S-div 08/12/06 |
19 December 2006 | New director appointed |
19 December 2006 | Secretary resigned |
19 December 2006 | Secretary resigned |
19 December 2006 | New director appointed |
14 December 2006 | Registered office changed on 14/12/06 from: da vinci house, basing view basingstoke hampshire RG21 4EQ |
14 December 2006 | Accounting reference date extended from 30/11/07 to 28/02/08 |
14 December 2006 | Accounting reference date extended from 30/11/07 to 28/02/08 |
14 December 2006 | Registered office changed on 14/12/06 from: da vinci house, basing view basingstoke hampshire RG21 4EQ |
5 December 2006 | Particulars of mortgage/charge |
5 December 2006 | New director appointed |
5 December 2006 | New director appointed |
5 December 2006 | Particulars of mortgage/charge |
5 December 2006 | Director resigned |
5 December 2006 | Director resigned |
5 December 2006 | New director appointed |
5 December 2006 | Particulars of mortgage/charge |
5 December 2006 | New director appointed |
5 December 2006 | Particulars of mortgage/charge |
10 November 2006 | Incorporation |
10 November 2006 | Incorporation |