About

Registered Number: 04083556
Date of Incorporation: 04/10/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: The Refinery, South Road, Ellesmere Port, CH65 4LE,

 

Established in 2000, Event Marketing Solutions Ltd has its registered office in Ellesmere Port, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Keith Harrison 05 October 2000 - 1
HESBERT, Christophe 30 June 2018 - 1
KENDREW, Cassie Anne 24 September 2020 - 1
LEGG, David Jason, M 28 April 2005 - 1
AUSTIN, Lynne Carole 04 May 2001 11 March 2003 1
BLYTH, Peter 05 July 2013 28 September 2014 1
ISLES, Justin Matthew 29 January 2007 15 November 2013 1
SIMON, Ellis 28 April 2005 31 August 2006 1
WHELAN, Nic 26 February 2015 30 June 2018 1
Secretary Name Appointed Resigned Total Appointments
HOWE, Andrew Mckinlay 11 March 2003 28 April 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 07 October 2020
CS01 - N/A 07 October 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 04 October 2019
AA01 - Change of accounting reference date 27 September 2019
MR01 - N/A 27 November 2018
CS01 - N/A 11 October 2018
MR04 - N/A 11 October 2018
MR04 - N/A 11 October 2018
AA - Annual Accounts 25 July 2018
AP01 - Appointment of director 05 July 2018
TM01 - Termination of appointment of director 05 July 2018
CS01 - N/A 04 October 2017
MR01 - N/A 18 August 2017
AA - Annual Accounts 10 August 2017
AD01 - Change of registered office address 27 July 2017
MR04 - N/A 14 December 2016
CS01 - N/A 28 November 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 17 September 2015
MR01 - N/A 09 June 2015
AP01 - Appointment of director 14 May 2015
AR01 - Annual Return 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
AA - Annual Accounts 01 July 2014
TM01 - Termination of appointment of director 09 December 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 17 July 2013
AP01 - Appointment of director 10 July 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 23 April 2012
MG01 - Particulars of a mortgage or charge 28 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2012
AR01 - Annual Return 04 November 2011
MG01 - Particulars of a mortgage or charge 10 September 2011
AA - Annual Accounts 19 April 2011
MG01 - Particulars of a mortgage or charge 30 November 2010
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 21 May 2010
MG01 - Particulars of a mortgage or charge 28 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 28 March 2009
287 - Change in situation or address of Registered Office 07 January 2009
363a - Annual Return 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 05 October 2007
288c - Notice of change of directors or secretaries or in their particulars 05 October 2007
AA - Annual Accounts 14 July 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
287 - Change in situation or address of Registered Office 11 January 2007
363a - Annual Return 11 October 2006
287 - Change in situation or address of Registered Office 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
AA - Annual Accounts 10 May 2006
363a - Annual Return 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
AA - Annual Accounts 09 August 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 February 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 08 October 2004
RESOLUTIONS - N/A 07 July 2004
RESOLUTIONS - N/A 07 July 2004
RESOLUTIONS - N/A 07 July 2004
RESOLUTIONS - N/A 07 July 2004
RESOLUTIONS - N/A 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
123 - Notice of increase in nominal capital 07 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 27 April 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
363s - Annual Return 22 November 2002
395 - Particulars of a mortgage or charge 15 October 2002
395 - Particulars of a mortgage or charge 14 August 2002
AA - Annual Accounts 05 August 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
363s - Annual Return 31 October 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
288a - Notice of appointment of directors or secretaries 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
225 - Change of Accounting Reference Date 11 December 2000
287 - Change in situation or address of Registered Office 11 December 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
NEWINC - New incorporation documents 04 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2018 Outstanding

N/A

A registered charge 17 August 2017 Outstanding

N/A

A registered charge 05 June 2015 Fully Satisfied

N/A

Chattels mortgage 26 March 2012 Fully Satisfied

N/A

Chattels mortgage 08 September 2011 Fully Satisfied

N/A

Chattels mortgage 29 November 2010 Fully Satisfied

N/A

Debenture 26 January 2010 Outstanding

N/A

Chattels mortgage 15 October 2002 Fully Satisfied

N/A

Debenture 09 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.