Company NameMayhem Events Limited
DirectorsRobert Henry Hollington and Ronald Edward Hollington
Company StatusActive
Company Number02263023
CategoryPrivate Limited Company
Incorporation Date27 May 1988(35 years, 10 months ago)
Previous NameCommando Force (Paint Games) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Robert Henry Hollington
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1988(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressPryors Farm
Ongar Road
Abridge
Essex
RM4 1AA
Director NameMr Ronald Edward Hollington
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(34 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPryors Farm
Ongar Road
Abridge
Essex
RM4 1AA
Director NameMr Basil Thomas Hollington
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1988(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaybanks Farm Toot Hill
Nr Ongar
Essex
CM5 9SQ
Secretary NameMr Basil Thomas Hollington
NationalityBritish
StatusResigned
Appointed24 November 1991(3 years, 6 months after company formation)
Appointment Duration23 years, 10 months (resigned 16 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaybanks Farm Toot Hill
Nr Ongar
Essex
CM5 9SQ
Director NameMrs Jennifer Ann Hollington
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(27 years, 3 months after company formation)
Appointment Duration7 years (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPryors Farm
Ongar Road
Abridge
Essex
RM4 1AA
Director NameMr Ronald Edward Hollington
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(27 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPryors Farm
Ongar Road
Abridge
Essex
RM4 1AA

Contact

Websitewww.mayhem-paintball.co.uk/
Telephone020 76005030
Telephone regionLondon

Location

Registered AddressPryors Farm
Ongar Road
Abridge
Essex
RM4 1AA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishLambourne
WardLambourne

Shareholders

500 at £1Basil Thomas Hollington
50.00%
Ordinary
500 at £1Robert Henry Hollington
50.00%
Ordinary

Financials

Year2014
Net Worth£81,485
Cash£109
Current Liabilities£74,657

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 November 2023 (4 months ago)
Next Return Due8 December 2024 (8 months, 2 weeks from now)

Filing History

28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
22 February 2017Confirmation statement made on 24 November 2016 with updates (6 pages)
18 February 2017Compulsory strike-off action has been suspended (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 February 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 October 2015Appointment of Mr Ronald Edward Hollington as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Mr Ronald Edward Hollington as a director on 1 October 2015 (2 pages)
15 October 2015Termination of appointment of Basil Thomas Hollington as a director on 16 September 2015 (1 page)
15 October 2015Termination of appointment of Basil Thomas Hollington as a secretary on 16 September 2015 (1 page)
15 October 2015Appointment of Mrs Jennifer Ann Hollington as a director on 16 September 2015 (2 pages)
9 February 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
30 March 2012Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr Robert Henry Hollington on 11 January 2010 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Return made up to 24/11/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 April 2008Return made up to 24/11/07; no change of members (7 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 December 2006Return made up to 24/11/06; full list of members (7 pages)
13 February 2006Return made up to 24/11/05; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 April 2005Return made up to 24/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 November 2003Return made up to 24/11/03; full list of members (7 pages)
26 August 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 January 2003Return made up to 24/11/02; full list of members (7 pages)
1 November 2002Return made up to 24/11/01; full list of members (7 pages)
14 June 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 June 2001Accounts for a small company made up to 31 March 2000 (7 pages)
24 April 2001Return made up to 24/11/00; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 March 2000Return made up to 24/11/99; full list of members (6 pages)
19 November 1999Company name changed commando force (paint games) lim ited\certificate issued on 19/11/99 (2 pages)
16 August 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 December 1998Return made up to 24/11/98; full list of members (6 pages)
12 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
9 February 1998Return made up to 24/11/97; no change of members (4 pages)
3 May 1997Return made up to 24/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
12 July 1995Accounts for a small company made up to 31 March 1994 (6 pages)
10 April 1995Return made up to 24/11/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 May 1988Incorporation (17 pages)
27 May 1988Incorporation (17 pages)