About

Registered Number: 01956764
Date of Incorporation: 11/11/1985 (39 years and 5 months ago)
Company Status: Active
Registered Address: Origin One, 108 High Street, Crawley, West Sussex, RH10 1BD,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.