About

Registered Number: 04014208
Date of Incorporation: 14/06/2000 (23 years and 11 months ago)
Company Status: Liquidation
Registered Address: C/O Opus Restructuring Llp Evergreen House North, Grafton Place, London, NW1 2DX

 

Founded in 2000, Mash Events Ltd are based in London, it has a status of "Liquidation". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Richard James 14 June 2000 06 January 2003 1
PERRY, Julian Peter John 14 June 2000 08 May 2001 1
SULLENS, Jonathan Elliot 14 June 2000 06 January 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 June 2019
TM01 - Termination of appointment of director 07 June 2019
PSC07 - N/A 07 June 2019
PSC07 - N/A 07 June 2019
LIQ03 - N/A 06 December 2018
AD01 - Change of registered office address 15 December 2017
AD01 - Change of registered office address 20 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2017
RESOLUTIONS - N/A 19 October 2017
LIQ02 - N/A 19 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 19 October 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 30 December 2016
MR01 - N/A 12 September 2016
AR01 - Annual Return 05 July 2016
AD01 - Change of registered office address 05 July 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 29 June 2015
AA01 - Change of accounting reference date 28 June 2015
AP01 - Appointment of director 26 March 2015
CERTNM - Change of name certificate 25 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 30 August 2011
AD01 - Change of registered office address 30 August 2011
AA - Annual Accounts 16 December 2010
TM01 - Termination of appointment of director 20 September 2010
TM02 - Termination of appointment of secretary 20 September 2010
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 30 July 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
AA - Annual Accounts 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
287 - Change in situation or address of Registered Office 28 January 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 02 June 2008
AA - Annual Accounts 06 September 2007
363s - Annual Return 16 July 2007
363s - Annual Return 21 July 2006
MEM/ARTS - N/A 06 July 2006
CERTNM - Change of name certificate 15 June 2006
287 - Change in situation or address of Registered Office 24 May 2006
SA - Shares agreement 13 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
RESOLUTIONS - N/A 29 December 2005
RESOLUTIONS - N/A 29 December 2005
RESOLUTIONS - N/A 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
123 - Notice of increase in nominal capital 29 December 2005
287 - Change in situation or address of Registered Office 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
363s - Annual Return 05 September 2005
AA - Annual Accounts 17 August 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 14 July 2004
AA - Annual Accounts 14 July 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
CERTNM - Change of name certificate 07 January 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 26 January 2002
395 - Particulars of a mortgage or charge 22 January 2002
363s - Annual Return 04 November 2001
225 - Change of Accounting Reference Date 09 May 2001
288b - Notice of resignation of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
NEWINC - New incorporation documents 14 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2016 Outstanding

N/A

Debenture 10 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.