Company NameSR Events (Design & Management) Limited
DirectorLouise Alexandra Mary Bath
Company StatusActive
Company Number07988173
CategoryPrivate Limited Company
Incorporation Date13 March 2012(12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Louise Alexandra Mary Bath
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameMr Edward James Trafford Gooding
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLavender Cottage 29a Bell Lane
Syresham
Northampton
NN13 5HP

Contact

Websitesrevents.co.uk
Email address[email protected]
Telephone01799 544905
Telephone regionSaffron Walden

Location

Registered AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£14,505
Cash£18,174

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

3 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
2 November 2023Micro company accounts made up to 31 March 2023 (7 pages)
3 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 March 2022 (7 pages)
3 March 2022Director's details changed for Mrs Louise Alexandra Mary Bath on 2 March 2022 (2 pages)
2 November 2021Cessation of Edward James Gooding as a person with significant control on 1 November 2021 (1 page)
2 November 2021Termination of appointment of Edward James Trafford Gooding as a director on 1 November 2021 (1 page)
2 November 2021Confirmation statement made on 2 November 2021 with updates (4 pages)
2 November 2021Change of details for Mrs Louise Alexandra Mary Bath as a person with significant control on 1 November 2021 (2 pages)
12 October 2021Micro company accounts made up to 31 March 2021 (7 pages)
15 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
7 December 2020Micro company accounts made up to 31 March 2020 (7 pages)
16 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 31 March 2019 (7 pages)
27 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
20 February 2019Statement of capital following an allotment of shares on 19 February 2019
  • GBP 20
(3 pages)
2 November 2018Micro company accounts made up to 31 March 2018 (7 pages)
14 August 2018Particulars of variation of rights attached to shares (2 pages)
10 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
14 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
25 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
25 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
29 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 April 2015Director's details changed for Mr Edward James Gooding on 13 March 2015 (2 pages)
8 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Director's details changed for Mr Edward James Gooding on 13 March 2015 (2 pages)
23 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
23 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
13 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
7 April 2014Registered office address changed from Clarendon House 20-22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Clarendon House 20-22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Clarendon House 20-22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW United Kingdom on 7 April 2014 (1 page)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
27 March 2013Registered office address changed from 11 Castle Hill Maidenhead Berkshire SL6 4AA United Kingdom on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 11 Castle Hill Maidenhead Berkshire SL6 4AA United Kingdom on 27 March 2013 (1 page)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)