About

Registered Number: 07581950
Date of Incorporation: 29/03/2011 (14 years ago)
Company Status: Active
Registered Address: 15th Floor 125 Old Broad Street, London, EC2N 1AR,

 

Eventbase Emea Ltd was established in 2011. We do not know the number of employees at this company. There are 4 directors listed as Sinclair, Jeffrey Alan, West, Benjamin, Caelius, Richard John, Xomo Digital Incorporated for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINCLAIR, Jeffrey Alan 30 March 2011 - 1
WEST, Benjamin 30 March 2011 - 1
CAELIUS, Richard John 29 March 2011 15 April 2019 1
XOMO DIGITAL INCORPORATED 29 March 2011 30 March 2011 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 05 December 2019
CH01 - Change of particulars for director 04 June 2019
CH01 - Change of particulars for director 04 June 2019
AD01 - Change of registered office address 17 April 2019
TM01 - Termination of appointment of director 17 April 2019
PSC08 - N/A 16 April 2019
PSC07 - N/A 16 April 2019
CH01 - Change of particulars for director 16 April 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 06 April 2017
AD01 - Change of registered office address 04 April 2017
AA - Annual Accounts 23 December 2016
AAMD - Amended Accounts 03 June 2016
AR01 - Annual Return 08 April 2016
AR01 - Annual Return 06 April 2016
CH01 - Change of particulars for director 06 April 2016
AA - Annual Accounts 30 December 2015
AD01 - Change of registered office address 05 November 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 28 May 2014
CERTNM - Change of name certificate 24 December 2013
CONNOT - N/A 24 December 2013
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 12 April 2012
AP01 - Appointment of director 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
AP01 - Appointment of director 11 April 2012
SH01 - Return of Allotment of shares 13 December 2011
RESOLUTIONS - N/A 05 October 2011
NEWINC - New incorporation documents 29 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.