Company Name3D Events (Production) Limited
DirectorJason James Coles
Company StatusActive
Company Number08022391
CategoryPrivate Limited Company
Incorporation Date5 April 2012(11 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Jason James Coles
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2012(same day as company formation)
RoleEvent Planner
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMrs Caroline Anne Marina Coles
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleEvent Planner
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF

Contact

Websitewww.3deventscompany.co.uk
Telephone0800 0284127
Telephone regionFreephone

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5 at £1Caroline Anne Marina Coles
50.00%
Ordinary
5 at £1Jason James Coles
50.00%
Ordinary

Financials

Year2014
Net Worth-£33,383
Cash£726
Current Liabilities£94,085

Accounts

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

Returns

Latest Return5 March 2024 (3 weeks, 3 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Filing History

13 March 2024Confirmation statement made on 5 March 2024 with updates (4 pages)
6 March 2024Change of details for Mr Jason James Coles as a person with significant control on 5 July 2023 (2 pages)
6 March 2024Cessation of Caroline Anne Marina Coles as a person with significant control on 5 July 2023 (1 page)
22 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
5 April 2023Confirmation statement made on 5 April 2023 with updates (4 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
19 May 2022Confirmation statement made on 5 April 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
18 May 2021Confirmation statement made on 5 April 2021 with updates (4 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
16 April 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 July 2019Termination of appointment of Caroline Anne Marina Coles as a director on 14 March 2018 (1 page)
23 May 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 May 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
19 April 2017Director's details changed for Mrs Caroline Anne Marina Coles on 16 January 2017 (2 pages)
19 April 2017Director's details changed for Jason James Coles on 16 January 2017 (2 pages)
19 April 2017Director's details changed for Mrs Caroline Anne Marina Coles on 16 January 2017 (2 pages)
19 April 2017Director's details changed for Mrs Caroline Anne Marina Coles on 16 January 2017 (2 pages)
19 April 2017Registered office address changed from Unit 9 Dencora Park Shire Hill Saffron Walden Essex CB11 3GB to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 19 April 2017 (1 page)
19 April 2017Registered office address changed from Unit 9 Dencora Park Shire Hill Saffron Walden Essex CB11 3GB to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 19 April 2017 (1 page)
19 April 2017Director's details changed for Jason James Coles on 16 January 2017 (2 pages)
19 April 2017Director's details changed for Jason James Coles on 16 January 2017 (2 pages)
19 April 2017Director's details changed for Jason James Coles on 16 January 2017 (2 pages)
19 April 2017Director's details changed for Mrs Caroline Anne Marina Coles on 16 January 2017 (2 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10
(4 pages)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
10 August 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10
(4 pages)
10 August 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10
(4 pages)
10 August 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10
(4 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 September 2014Registered office address changed from Turnip Hall Farm Radwinter Road Saffron Walden Essex CB10 2LB to Unit 9 Dencora Park Shire Hill Saffron Walden Essex CB11 3GB on 9 September 2014 (1 page)
9 September 2014Registered office address changed from Turnip Hall Farm Radwinter Road Saffron Walden Essex CB10 2LB to Unit 9 Dencora Park Shire Hill Saffron Walden Essex CB11 3GB on 9 September 2014 (1 page)
9 September 2014Registered office address changed from Turnip Hall Farm Radwinter Road Saffron Walden Essex CB10 2LB to Unit 9 Dencora Park Shire Hill Saffron Walden Essex CB11 3GB on 9 September 2014 (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
4 August 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10
(4 pages)
4 August 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10
(4 pages)
4 August 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10
(4 pages)
30 December 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
30 December 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
19 September 2013Annual return made up to 5 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
(4 pages)
19 September 2013Register(s) moved to registered inspection location (1 page)
19 September 2013Register(s) moved to registered inspection location (1 page)
19 September 2013Annual return made up to 5 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
(4 pages)
19 September 2013Annual return made up to 5 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
(4 pages)
19 September 2013Register inspection address has been changed (1 page)
19 September 2013Register inspection address has been changed (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
9 January 2013Director's details changed for Jason James Coles on 5 September 2012 (2 pages)
9 January 2013Director's details changed for Caroline Anne Marina Coles on 5 September 2012 (2 pages)
9 January 2013Director's details changed for Caroline Anne Marina Coles on 5 September 2012 (2 pages)
9 January 2013Director's details changed for Jason James Coles on 5 September 2012 (2 pages)
9 January 2013Director's details changed for Jason James Coles on 5 September 2012 (2 pages)
9 January 2013Director's details changed for Caroline Anne Marina Coles on 5 September 2012 (2 pages)
5 April 2012Incorporation (37 pages)
5 April 2012Incorporation (37 pages)