Having been setup in 1985, Events International Ltd have registered office in Crawley, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 3 directors listed for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HILL, Peter Saxty | N/A | 22 January 1996 | 1 |
WIMBLEDON, John Christopher | 26 October 2008 | 10 October 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NORTHEY, Janet | 08 July 2016 | 30 May 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 July 2020 | |
PARENT_ACC - N/A | 25 June 2020 | |
GUARANTEE2 - N/A | 22 June 2020 | |
AGREEMENT2 - N/A | 22 June 2020 | |
CS01 - N/A | 26 May 2020 | |
TM01 - Termination of appointment of director | 31 July 2019 | |
TM01 - Termination of appointment of director | 31 July 2019 | |
TM02 - Termination of appointment of secretary | 31 July 2019 | |
AP01 - Appointment of director | 31 July 2019 | |
AP01 - Appointment of director | 31 July 2019 | |
AA - Annual Accounts | 11 June 2019 | |
CS01 - N/A | 13 May 2019 | |
GUARANTEE2 - N/A | 07 May 2019 | |
PARENT_ACC - N/A | 10 April 2019 | |
AGREEMENT2 - N/A | 10 April 2019 | |
PSC02 - N/A | 26 November 2018 | |
PSC07 - N/A | 26 November 2018 | |
CS01 - N/A | 17 May 2018 | |
AA - Annual Accounts | 11 May 2018 | |
AGREEMENT2 - N/A | 29 March 2018 | |
PARENT_ACC - N/A | 29 March 2018 | |
GUARANTEE2 - N/A | 29 March 2018 | |
RESOLUTIONS - N/A | 03 January 2018 | |
TM01 - Termination of appointment of director | 28 November 2017 | |
CH01 - Change of particulars for director | 22 September 2017 | |
AUD - Auditor's letter of resignation | 21 September 2017 | |
AA - Annual Accounts | 08 June 2017 | |
CS01 - N/A | 20 May 2017 | |
CH03 - Change of particulars for secretary | 04 April 2017 | |
AD01 - Change of registered office address | 20 March 2017 | |
TM01 - Termination of appointment of director | 06 January 2017 | |
AP03 - Appointment of secretary | 11 July 2016 | |
AR01 - Annual Return | 03 June 2016 | |
AA - Annual Accounts | 08 April 2016 | |
TM02 - Termination of appointment of secretary | 28 January 2016 | |
AA - Annual Accounts | 23 June 2015 | |
AR01 - Annual Return | 14 May 2015 | |
AP01 - Appointment of director | 16 October 2014 | |
TM01 - Termination of appointment of director | 03 July 2014 | |
AA - Annual Accounts | 20 June 2014 | |
AR01 - Annual Return | 14 May 2014 | |
AP01 - Appointment of director | 27 November 2013 | |
AP01 - Appointment of director | 27 November 2013 | |
CH01 - Change of particulars for director | 18 July 2013 | |
AA - Annual Accounts | 05 July 2013 | |
AR01 - Annual Return | 17 May 2013 | |
TM01 - Termination of appointment of director | 08 April 2013 | |
TM01 - Termination of appointment of director | 31 January 2013 | |
AP01 - Appointment of director | 22 January 2013 | |
TM01 - Termination of appointment of director | 16 October 2012 | |
TM01 - Termination of appointment of director | 31 July 2012 | |
TM01 - Termination of appointment of director | 31 July 2012 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 16 May 2012 | |
AP01 - Appointment of director | 13 March 2012 | |
MISC - Miscellaneous document | 08 February 2012 | |
MISC - Miscellaneous document | 21 December 2011 | |
AUD - Auditor's letter of resignation | 01 November 2011 | |
CH01 - Change of particulars for director | 26 October 2011 | |
AUD - Auditor's letter of resignation | 10 October 2011 | |
AR01 - Annual Return | 27 May 2011 | |
TM01 - Termination of appointment of director | 06 April 2011 | |
AA - Annual Accounts | 04 April 2011 | |
CH01 - Change of particulars for director | 15 July 2010 | |
AA - Annual Accounts | 01 July 2010 | |
CH03 - Change of particulars for secretary | 28 June 2010 | |
AR01 - Annual Return | 24 May 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
AUD - Auditor's letter of resignation | 25 November 2009 | |
363a - Annual Return | 03 June 2009 | |
AA - Annual Accounts | 13 January 2009 | |
288a - Notice of appointment of directors or secretaries | 12 December 2008 | |
288a - Notice of appointment of directors or secretaries | 12 December 2008 | |
288a - Notice of appointment of directors or secretaries | 12 December 2008 | |
288a - Notice of appointment of directors or secretaries | 12 December 2008 | |
288b - Notice of resignation of directors or secretaries | 12 December 2008 | |
287 - Change in situation or address of Registered Office | 12 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2008 | |
363a - Annual Return | 30 June 2008 | |
225 - Change of Accounting Reference Date | 30 May 2008 | |
AA - Annual Accounts | 14 February 2008 | |
363a - Annual Return | 05 September 2007 | |
AA - Annual Accounts | 14 July 2007 | |
363a - Annual Return | 31 August 2006 | |
AA - Annual Accounts | 11 August 2006 | |
288a - Notice of appointment of directors or secretaries | 10 August 2006 | |
288b - Notice of resignation of directors or secretaries | 17 July 2006 | |
363s - Annual Return | 29 March 2006 | |
AA - Annual Accounts | 30 August 2005 | |
395 - Particulars of a mortgage or charge | 25 November 2004 | |
363s - Annual Return | 10 August 2004 | |
AA - Annual Accounts | 25 June 2004 | |
AA - Annual Accounts | 17 July 2003 | |
363s - Annual Return | 07 May 2003 | |
395 - Particulars of a mortgage or charge | 24 February 2003 | |
AA - Annual Accounts | 29 August 2002 | |
363s - Annual Return | 08 March 2002 | |
AA - Annual Accounts | 31 August 2001 | |
363s - Annual Return | 29 March 2001 | |
AA - Annual Accounts | 31 August 2000 | |
363s - Annual Return | 21 April 2000 | |
AA - Annual Accounts | 06 August 1999 | |
395 - Particulars of a mortgage or charge | 29 March 1999 | |
363s - Annual Return | 16 March 1999 | |
AA - Annual Accounts | 05 August 1998 | |
395 - Particulars of a mortgage or charge | 19 May 1998 | |
363s - Annual Return | 15 January 1998 | |
AA - Annual Accounts | 15 August 1997 | |
363s - Annual Return | 22 April 1997 | |
288a - Notice of appointment of directors or secretaries | 24 December 1996 | |
395 - Particulars of a mortgage or charge | 09 October 1996 | |
395 - Particulars of a mortgage or charge | 11 September 1996 | |
AA - Annual Accounts | 30 August 1996 | |
363s - Annual Return | 15 May 1996 | |
288 - N/A | 02 March 1996 | |
288 - N/A | 12 February 1996 | |
287 - Change in situation or address of Registered Office | 12 September 1995 | |
AA - Annual Accounts | 30 August 1995 | |
363s - Annual Return | 24 March 1995 | |
AA - Annual Accounts | 24 August 1994 | |
363s - Annual Return | 31 May 1994 | |
AA - Annual Accounts | 31 August 1993 | |
363s - Annual Return | 16 March 1993 | |
AA - Annual Accounts | 20 August 1992 | |
395 - Particulars of a mortgage or charge | 10 April 1992 | |
363b - Annual Return | 09 April 1992 | |
363a - Annual Return | 15 November 1991 | |
288 - N/A | 04 November 1991 | |
363a - Annual Return | 04 November 1991 | |
AA - Annual Accounts | 15 June 1991 | |
AA - Annual Accounts | 09 October 1990 | |
288 - N/A | 08 June 1990 | |
AA - Annual Accounts | 07 September 1989 | |
363 - Annual Return | 07 September 1989 | |
AA - Annual Accounts | 07 September 1989 | |
363 - Annual Return | 07 September 1989 | |
363 - Annual Return | 07 September 1989 | |
288 - N/A | 08 May 1989 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 08 May 1989 | |
288 - N/A | 18 April 1989 | |
287 - Change in situation or address of Registered Office | 14 March 1989 | |
363 - Annual Return | 26 October 1988 | |
AA - Annual Accounts | 17 May 1988 | |
AC05 - N/A | 06 May 1988 | |
363 - Annual Return | 01 May 1987 | |
CERTNM - Change of name certificate | 13 December 1985 | |
NEWINC - New incorporation documents | 11 November 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 15 November 2004 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 14 February 2003 | Fully Satisfied |
N/A |
Debenture | 22 March 1999 | Fully Satisfied |
N/A |
Guarantee & debenture | 08 May 1998 | Fully Satisfied |
N/A |
Guarantee & debenture | 27 September 1996 | Fully Satisfied |
N/A |
Guarantee & guarantee | 30 August 1996 | Fully Satisfied |
N/A |
Debenture | 30 March 1992 | Fully Satisfied |
N/A |