About

Registered Number: 03294098
Date of Incorporation: 18/12/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: C/O Keelings, Broad House, The Broadway, Old Hatfield, Hertfordshire, AL9 5BG

 

Founded in 1996, Ftf Worldwide Event Management Ltd have registered office in Old Hatfield in Hertfordshire, it's status at Companies House is "Active". The companies director is Stonestreet, Caroline Frances. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONESTREET, Caroline Frances 10 April 2001 01 October 2002 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 19 November 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 25 November 2015
MR05 - N/A 01 October 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 03 February 2011
CH04 - Change of particulars for corporate secretary 03 February 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 09 February 2010
CH04 - Change of particulars for corporate secretary 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 18 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 February 2009
123 - Notice of increase in nominal capital 05 February 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 17 January 2007
287 - Change in situation or address of Registered Office 17 January 2007
AA - Annual Accounts 28 December 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
CERTNM - Change of name certificate 05 June 2006
363a - Annual Return 15 February 2006
287 - Change in situation or address of Registered Office 15 February 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 19 October 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
363s - Annual Return 23 February 2004
RESOLUTIONS - N/A 02 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2003
AA - Annual Accounts 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
363s - Annual Return 03 March 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
AA - Annual Accounts 30 December 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 20 December 2001
287 - Change in situation or address of Registered Office 15 November 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
363s - Annual Return 19 April 2001
RESOLUTIONS - N/A 04 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 20 January 2000
AA - Annual Accounts 19 August 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 16 January 1998
395 - Particulars of a mortgage or charge 07 November 1997
395 - Particulars of a mortgage or charge 11 October 1997
225 - Change of Accounting Reference Date 10 October 1997
CERTNM - Change of name certificate 29 May 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
288b - Notice of resignation of directors or secretaries 02 February 1997
288b - Notice of resignation of directors or secretaries 02 February 1997
NEWINC - New incorporation documents 18 December 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 November 1997 Outstanding

N/A

Debenture 08 October 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.