Company NameKc Events Limited
Company StatusDissolved
Company Number05881192
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 9 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Kelly Louise Brown
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George, 44 Tavistock Road
Laindon
Basildon
SS15 5QG
Secretary NameKay Summers
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSt George, 44 Tavistock Road
Laindon
Basildon
SS15 5QG
Director NameMs Kay Summers
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(8 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 July 2015)
RoleEvents Manager
Country of ResidenceEngland
Correspondence Address44 Tavistock Road
Basildon
Essex
SS15 5QG

Contact

Websitewww.kcevents.co.uk/
Email address[email protected]
Telephone07 861913600
Telephone regionMobile

Location

Registered AddressUnit 9a Reeds Farm Estate Roxwell Road
Writtle
Chelmsford
Essex
CM1 3ST
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Kelly Louise Brown
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,545
Cash£2,871
Current Liabilities£9,316

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

12 December 2017Registered office address changed from Unit 9a Unit 9a Reeds Farm Estate Roxwell Road Writtle, Chelmsford Essex CM1 3st England to Unit 9a Reeds Farm Estate Roxwell Road Writtle Chelmsford Essex CM1 3st on 12 December 2017 (1 page)
21 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
20 November 2017Registered office address changed from 9B, Reeds Farm Nursery Roxwell Road Writtle Chelmsford Essex CM1 3st England to Unit 9a Unit 9a Reeds Farm Estate Roxwell Road Writtle, Chelmsford Essex CM1 3st on 20 November 2017 (1 page)
7 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
21 July 2017Cessation of Kelly Louise Brown as a person with significant control on 7 April 2016 (1 page)
21 July 2017Change of details for Ms Kelly Louise Brown as a person with significant control on 7 April 2016 (2 pages)
20 July 2017Notification of Kelly Brown as a person with significant control on 6 April 2016 (2 pages)
14 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
4 June 2016Registered office address changed from Studio 56 Barleylands Village Barleylands Road Billericay Essex CM11 2UD to 9B, Reeds Farm Nursery Roxwell Road Writtle Chelmsford CM1 3st on 4 June 2016 (1 page)
4 June 2016Registered office address changed from 9B, Reeds Farm Nursery Roxwell Road Writtle Chelmsford CM1 3st England to 9B, Reeds Farm Nursery Roxwell Road Writtle Chelmsford Essex CM1 3st on 4 June 2016 (1 page)
8 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
7 August 2015Registered office address changed from 44 Tavistock Road Laindon Basildon Essex SS15 5QG England to Studio 56 Barleylands Village Barleylands Road Billericay Essex CM11 2UD on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 44 Tavistock Road Laindon Basildon Essex SS15 5QG England to Studio 56 Barleylands Village Barleylands Road Billericay Essex CM11 2UD on 7 August 2015 (1 page)
14 July 2015Termination of appointment of Kay Summers as a director on 14 July 2015 (1 page)
5 November 2014Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to 44 Tavistock Road Laindon Basildon Essex SS15 5QG on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to 44 Tavistock Road Laindon Basildon Essex SS15 5QG on 5 November 2014 (1 page)
2 October 2014Appointment of Ms Kay Summers as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Ms Kay Summers as a director on 1 October 2014 (2 pages)
8 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
27 November 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
15 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(3 pages)
26 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 October 2012Registered office address changed from 52 Great Eastern Street London EC2A 3EP United Kingdom on 25 October 2012 (1 page)
6 August 2012Registered office address changed from 12 Station Court Station Approach Wickford Essex SS11 7AT on 6 August 2012 (1 page)
6 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
6 August 2012Registered office address changed from 12 Station Court Station Approach Wickford Essex SS11 7AT on 6 August 2012 (1 page)
28 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 July 2009Return made up to 19/07/09; full list of members (3 pages)
27 January 2009Return made up to 19/07/08; full list of members; amend (5 pages)
22 September 2008Return made up to 19/07/08; full list of members (3 pages)
12 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 August 2008Appointment terminated secretary kay summers (1 page)
12 August 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
3 July 2008Registered office changed on 03/07/2008 from office 1, riverside court 24 lower southend road wickford SS11 8AW (1 page)
8 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
21 August 2007Return made up to 19/07/07; full list of members (6 pages)
19 July 2006Incorporation (8 pages)