Event Branding UK Limited
Private Limited Company
Event Branding UK Limited
304 Carmarthen Road
Cwmbwrla
Swansea
SA5 8NJ
Wales
Company Name | Event Branding UK Limited |
---|
Company Status | Active |
---|
Company Number | 11748295 |
---|
Incorporation Date | 3 January 2019 (5 years, 3 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Daniel David Brown and Benjamin John Gibbs |
---|
Business Industry | Manufacturing |
---|
Business Activity | Printing N.E.C. |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|
Next Accounts Due | 31 October 2024 (6 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 January |
---|
Latest Return | 1 April 2023 (1 year ago) |
---|
Next Return Due | 15 April 2024 (overdue) |
---|
Registered Address | 304 Carmarthen Road Cwmbwrla Swansea SA5 8NJ Wales |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Swansea West |
---|
County | — |
---|
Built Up Area | Swansea |
---|
Parish | Castle |
---|
Accounts Year End | 31 January |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|
Next Accounts Due | 31 October 2024 (6 months from now) |
---|
Latest Return | 1 April 2023 (1 year ago) |
---|
Next Return Due | 15 April 2024 (overdue) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2222) | Printing not elsewhere classified |
---|
SIC 2007 (18129) | Printing n.e.c. |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7440) | Advertising |
---|
SIC 2007 (73110) | Advertising agencies |
---|
24 October 2023 | Total exemption full accounts made up to 31 January 2023 | 6 pages |
---|
24 August 2023 | Registered office address changed from 137 Peniel Green Road Swansea SA7 9BA Wales to 304 Carmarthen Road Cwmbwrla Swansea SA5 8NJ on 24 August 2023 | 1 page |
---|
14 June 2023 | Statement of capital following an allotment of shares on 14 June 2023 | 3 pages |
---|
13 April 2023 | Confirmation statement made on 1 April 2023 with updates | 3 pages |
---|
3 November 2022 | Total exemption full accounts made up to 31 January 2022 | 6 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—