About

Registered Number: 03561663
Date of Incorporation: 11/05/1998 (26 years and 11 months ago)
Company Status: Active
Registered Address: 1 Manor Court, 6 Barnes Wallis Road Segensworth, Fareham, Hampshire, PO15 5TH

 

Britannia Corporate Events Ltd was registered on 11 May 1998, it's status is listed as "Active". There are 4 directors listed as Chamberlain, Kevin Michael, Jackson, Christopher Charles, Langdon, Kerstin, Langdon, Sean Anthony Edward for this organisation at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Christopher Charles 13 October 2017 31 March 2020 1
LANGDON, Kerstin 11 May 1998 28 January 2000 1
LANGDON, Sean Anthony Edward 11 May 1998 28 January 2000 1
Secretary Name Appointed Resigned Total Appointments
CHAMBERLAIN, Kevin Michael 28 January 2000 01 July 2003 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 28 May 2020
TM01 - Termination of appointment of director 07 May 2020
MR04 - N/A 18 October 2019
MR04 - N/A 18 October 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 14 May 2019
MR01 - N/A 26 March 2019
MR01 - N/A 22 March 2019
MR01 - N/A 05 March 2019
MR01 - N/A 13 February 2019
MR01 - N/A 29 January 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 19 March 2018
PSC07 - N/A 02 November 2017
AP01 - Appointment of director 02 November 2017
TM02 - Termination of appointment of secretary 05 July 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 11 May 2016
CH01 - Change of particulars for director 10 February 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 11 May 2015
CH01 - Change of particulars for director 28 January 2015
MR01 - N/A 29 July 2014
MR01 - N/A 10 July 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 12 May 2014
MR01 - N/A 26 April 2014
MR01 - N/A 26 April 2014
SH01 - Return of Allotment of shares 19 February 2014
AP01 - Appointment of director 19 February 2014
SH01 - Return of Allotment of shares 11 February 2014
CH04 - Change of particulars for corporate secretary 16 September 2013
AD01 - Change of registered office address 16 September 2013
CH01 - Change of particulars for director 16 September 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 14 May 2012
MG01 - Particulars of a mortgage or charge 25 April 2012
AA - Annual Accounts 27 February 2012
CH01 - Change of particulars for director 08 December 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 20 May 2009
395 - Particulars of a mortgage or charge 11 April 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 11 April 2007
395 - Particulars of a mortgage or charge 10 October 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 27 January 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 26 May 2004
363s - Annual Return 04 May 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
288b - Notice of resignation of directors or secretaries 24 October 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 09 July 2003
287 - Change in situation or address of Registered Office 26 February 2003
AA - Annual Accounts 29 May 2002
363s - Annual Return 21 May 2002
288c - Notice of change of directors or secretaries or in their particulars 29 November 2001
225 - Change of Accounting Reference Date 21 November 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 06 March 2001
363s - Annual Return 25 July 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
AA - Annual Accounts 14 March 2000
288c - Notice of change of directors or secretaries or in their particulars 04 February 2000
288b - Notice of resignation of directors or secretaries 04 February 2000
288b - Notice of resignation of directors or secretaries 04 February 2000
287 - Change in situation or address of Registered Office 04 February 2000
363s - Annual Return 21 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1998
225 - Change of Accounting Reference Date 26 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
287 - Change in situation or address of Registered Office 21 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
NEWINC - New incorporation documents 11 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 March 2019 Outstanding

N/A

A registered charge 22 March 2019 Outstanding

N/A

A registered charge 15 February 2019 Outstanding

N/A

A registered charge 31 January 2019 Outstanding

N/A

A registered charge 29 January 2019 Outstanding

N/A

A registered charge 28 July 2014 Fully Satisfied

N/A

A registered charge 09 July 2014 Outstanding

N/A

A registered charge 09 April 2014 Outstanding

N/A

A registered charge 09 April 2014 Outstanding

N/A

Rent deposit deed 11 April 2012 Outstanding

N/A

Marine mortgage 07 April 2009 Fully Satisfied

N/A

Debenture 02 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.