About

Registered Number: 02977277
Date of Incorporation: 10/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Units B2-B4 Galleywall Trading Estate, Galleywall Road, London, SE16 3PB,

 

Having been setup in 1994, Event Concept Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBINSON, Mark 11 October 1994 01 February 1995 1
ORTMAN, Tiffany Jane 26 June 2001 31 July 2002 1
Secretary Name Appointed Resigned Total Appointments
BEAVER, Philip Mark 14 June 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 January 2020
CS01 - N/A 23 October 2019
AP03 - Appointment of secretary 17 June 2019
TM02 - Termination of appointment of secretary 14 June 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 23 October 2018
AD01 - Change of registered office address 16 April 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 16 October 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
353 - Register of members 21 October 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
AA - Annual Accounts 03 February 2008
287 - Change in situation or address of Registered Office 24 January 2008
363a - Annual Return 16 October 2007
395 - Particulars of a mortgage or charge 09 October 2007
395 - Particulars of a mortgage or charge 09 October 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 31 January 2006
287 - Change in situation or address of Registered Office 05 December 2005
363s - Annual Return 11 October 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 17 December 2004
287 - Change in situation or address of Registered Office 25 February 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 31 July 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 25 November 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
CERTNM - Change of name certificate 02 April 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 27 October 2001
288c - Notice of change of directors or secretaries or in their particulars 16 August 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 04 October 1999
CERTNM - Change of name certificate 17 September 1999
395 - Particulars of a mortgage or charge 16 September 1999
287 - Change in situation or address of Registered Office 07 May 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 05 October 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 02 October 1997
287 - Change in situation or address of Registered Office 19 January 1997
RESOLUTIONS - N/A 26 November 1996
RESOLUTIONS - N/A 26 November 1996
RESOLUTIONS - N/A 26 November 1996
363s - Annual Return 21 November 1996
AA - Annual Accounts 01 October 1996
287 - Change in situation or address of Registered Office 10 September 1996
225 - Change of Accounting Reference Date 18 June 1996
363s - Annual Return 04 February 1996
288 - N/A 24 February 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1994
288 - N/A 02 November 1994
288 - N/A 02 November 1994
288 - N/A 02 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 November 1994
NEWINC - New incorporation documents 10 October 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 September 2007 Outstanding

N/A

Rent deposit deed 20 September 2007 Outstanding

N/A

Mortgage debenture 09 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.