About

Registered Number: 04800291
Date of Incorporation: 16/06/2003 (21 years ago)
Company Status: Active
Registered Address: 4 Churchill Road, Dunstable, LU6 3LU,

 

Having been setup in 2003, Brendan Mccormick Events Av Ltd are based in Dunstable, it's status in the Companies House registry is set to "Active". This business has 3 directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCORMICK, Brendan 16 June 2003 - 1
MCCORMICK, Joanna 02 April 2012 - 1
Secretary Name Appointed Resigned Total Appointments
MCCORMICK, Joanna Mary 01 January 2008 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 06 July 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 09 March 2017
AD01 - Change of registered office address 05 September 2016
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 10 July 2015
CH01 - Change of particulars for director 15 April 2015
CH01 - Change of particulars for director 15 April 2015
CH03 - Change of particulars for secretary 15 April 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 29 July 2013
AD01 - Change of registered office address 01 May 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 19 June 2012
AP01 - Appointment of director 16 April 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 25 November 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
363a - Annual Return 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
353 - Register of members 24 June 2009
287 - Change in situation or address of Registered Office 24 June 2009
287 - Change in situation or address of Registered Office 24 June 2009
MEM/ARTS - N/A 26 February 2009
AA - Annual Accounts 24 February 2009
CERTNM - Change of name certificate 19 February 2009
363a - Annual Return 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
AA - Annual Accounts 21 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 17 October 2007
287 - Change in situation or address of Registered Office 27 September 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 07 August 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 05 July 2006
AA - Annual Accounts 16 March 2005
363s - Annual Return 12 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
NEWINC - New incorporation documents 16 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.