About

Registered Number: 06512217
Date of Incorporation: 25/02/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: 1 Talbot Road, Old Trafford, Manchester, Lancashire, M16 0QN,

 

Gold National Events Ltd was established in 2008. This organisation has 4 directors listed at Companies House. 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
FORRESTER MIOD, Michael 17 April 2008 - 1
GUTFREUND-WALMSLEY, Robert, Professor Dr. 01 February 2010 30 April 2011 1
Secretary Name Appointed Resigned Total Appointments
FORM 10 SECRETARIES FD LTD 25 February 2008 27 February 2008 1
WATSON SPREDDIE, Clive 04 March 2008 08 April 2008 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 20 February 2020
AA01 - Change of accounting reference date 21 November 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 14 February 2019
AA01 - Change of accounting reference date 21 November 2018
CS01 - N/A 30 March 2018
AA - Annual Accounts 20 November 2017
AA01 - Change of accounting reference date 20 November 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 13 May 2017
AA01 - Change of accounting reference date 16 February 2017
AA01 - Change of accounting reference date 22 November 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 24 February 2016
AA01 - Change of accounting reference date 23 February 2016
AAMD - Amended Accounts 31 December 2015
AA01 - Change of accounting reference date 23 November 2015
AAMD - Amended Accounts 01 October 2015
AR01 - Annual Return 16 May 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 23 October 2014
DISS40 - Notice of striking-off action discontinued 23 July 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 18 April 2013
AA - Annual Accounts 29 November 2012
CH01 - Change of particulars for director 16 October 2012
AR01 - Annual Return 28 June 2012
AD01 - Change of registered office address 05 April 2012
AA - Annual Accounts 25 July 2011
TM01 - Termination of appointment of director 25 July 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 23 February 2010
AP01 - Appointment of director 17 February 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 24 March 2009
288a - Notice of appointment of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
287 - Change in situation or address of Registered Office 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
NEWINC - New incorporation documents 25 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.