Epping
CM16 5BJ
Director Name | Mr Christopher Henson |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 47 Bagleys Springs Romford RM6 5LD |
Director Name | Mr Barry Brett Martin |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(same day as company formation) |
Role | Manager |
Country of Residence | GBR |
Correspondence Address | 19 Coopers Close Chigwell IG7 6EX |
Website | www.statusmarquees.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 343843 |
Telephone region | Romford |
Registered Address | 58 Shaftesbury Road Epping CM16 5BJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Epping |
Year | 2012 |
---|---|
Net Worth | -£16,247 |
Cash | £15,069 |
Current Liabilities | £52,607 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 21 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 4 November 2024 (6 months from now) |
28 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (9 pages) |
---|---|
12 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2023 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
21 January 2023 | Compulsory strike-off action has been suspended (1 page) |
10 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (9 pages) |
6 December 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
30 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (9 pages) |
28 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
28 October 2020 | Change of details for Mr Farris John Mohammed as a person with significant control on 28 October 2020 (2 pages) |
28 October 2020 | Director's details changed for Mr Farris John Mohammed on 28 October 2020 (2 pages) |
16 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
25 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
30 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
30 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
10 December 2016 | Registered office address changed from 336 Limes Avenue Chigwell Essex IG7 5NB to 58 Shaftesbury Road Epping CM16 5BJ on 10 December 2016 (1 page) |
10 December 2016 | Registered office address changed from 336 Limes Avenue Chigwell Essex IG7 5NB to 58 Shaftesbury Road Epping CM16 5BJ on 10 December 2016 (1 page) |
28 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
10 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 January 2014 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
20 November 2012 | Termination of appointment of Barry Martin as a director (1 page) |
20 November 2012 | Termination of appointment of Barry Martin as a director (1 page) |
20 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 March 2012 | Registered office address changed from 19 Coopers Close Chigwell IG7 6EX United Kingdom on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from 19 Coopers Close Chigwell IG7 6EX United Kingdom on 15 March 2012 (1 page) |
8 March 2012 | Company name changed mhm events LIMITED\certificate issued on 08/03/12
|
8 March 2012 | Company name changed mhm events LIMITED\certificate issued on 08/03/12
|
15 February 2012 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Termination of appointment of Christopher Henson as a director (2 pages) |
29 October 2009 | Termination of appointment of Christopher Henson as a director (2 pages) |
21 October 2009 | Incorporation
|
21 October 2009 | Incorporation
|
21 October 2009 | Incorporation
|