About

Registered Number: 04711196
Date of Incorporation: 25/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Merlins Back Lane, Long Compton, Shipston-On-Stour, Warwickshire, CV36 5LG

 

Bounty Events Ltd was setup in 2003, it has a status of "Active". We do not know the number of employees at this organisation. The current directors of this business are listed as Upward, Giles Duncan, Peters, Michael Charles Stuart, Upward, Giles Duncan, Traynor, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETERS, Michael Charles Stuart 25 March 2003 - 1
UPWARD, Giles Duncan 16 August 2005 - 1
TRAYNOR, Paul 25 March 2003 08 May 2003 1
Secretary Name Appointed Resigned Total Appointments
UPWARD, Giles Duncan 05 September 2011 - 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 05 April 2012
TM02 - Termination of appointment of secretary 03 November 2011
TM01 - Termination of appointment of director 03 November 2011
AP03 - Appointment of secretary 11 October 2011
AD01 - Change of registered office address 11 October 2011
TM02 - Termination of appointment of secretary 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AD01 - Change of registered office address 05 March 2010
AA - Annual Accounts 04 September 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
363a - Annual Return 13 April 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 03 January 2007
288a - Notice of appointment of directors or secretaries 31 May 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 21 April 2004
288b - Notice of resignation of directors or secretaries 24 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
NEWINC - New incorporation documents 25 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.