About

Registered Number: 04403040
Date of Incorporation: 25/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Floor 3 Mercury Place, 11 St. George Street, Leicester, LE1 1QG,

 

Based in Leicester, Imperial Corporate Events Ltd was established in 2002, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. Frisby, Peter Leonard, Hope-richardson, Amanda, Billson, Siobhan Kellie, Shore, Michelle Tracy are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRISBY, Peter Leonard 23 July 2002 - 1
HOPE-RICHARDSON, Amanda 19 December 2017 - 1
BILLSON, Siobhan Kellie 23 July 2002 30 July 2009 1
SHORE, Michelle Tracy 23 July 2002 31 August 2017 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
SH06 - Notice of cancellation of shares 07 November 2019
SH03 - Return of purchase of own shares 07 November 2019
MR04 - N/A 24 July 2019
MR04 - N/A 24 July 2019
MR04 - N/A 24 July 2019
AD01 - Change of registered office address 23 July 2019
AA - Annual Accounts 19 June 2019
SH06 - Notice of cancellation of shares 15 May 2019
SH03 - Return of purchase of own shares 15 May 2019
CS01 - N/A 16 April 2019
SH06 - Notice of cancellation of shares 09 November 2018
SH03 - Return of purchase of own shares 09 November 2018
PSC07 - N/A 21 June 2018
SH06 - Notice of cancellation of shares 18 June 2018
SH03 - Return of purchase of own shares 18 June 2018
SH10 - Notice of particulars of variation of rights attached to shares 04 June 2018
SH08 - Notice of name or other designation of class of shares 04 June 2018
RESOLUTIONS - N/A 24 May 2018
RESOLUTIONS - N/A 24 May 2018
CS01 - N/A 05 April 2018
AA01 - Change of accounting reference date 11 January 2018
AA - Annual Accounts 11 January 2018
AP01 - Appointment of director 04 January 2018
TM01 - Termination of appointment of director 21 December 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 01 December 2014
AUD - Auditor's letter of resignation 04 July 2014
AD01 - Change of registered office address 03 July 2014
AR01 - Annual Return 10 April 2014
CH01 - Change of particulars for director 03 April 2014
CH01 - Change of particulars for director 03 April 2014
AA - Annual Accounts 06 March 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 28 March 2013
CH01 - Change of particulars for director 28 March 2013
CH01 - Change of particulars for director 28 March 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 17 April 2012
CH01 - Change of particulars for director 17 April 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 17 January 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 21 April 2011
SH03 - Return of purchase of own shares 18 April 2011
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
SH03 - Return of purchase of own shares 15 March 2010
AA - Annual Accounts 10 March 2010
RESOLUTIONS - N/A 16 January 2010
SH08 - Notice of name or other designation of class of shares 16 January 2010
RESOLUTIONS - N/A 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 14 April 2009
MEM/ARTS - N/A 02 March 2009
CERTNM - Change of name certificate 07 February 2009
287 - Change in situation or address of Registered Office 03 December 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
RESOLUTIONS - N/A 30 September 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 23 April 2008
353 - Register of members 23 April 2008
AA - Annual Accounts 24 May 2007
363a - Annual Return 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
363s - Annual Return 12 September 2005
288c - Notice of change of directors or secretaries or in their particulars 19 July 2005
288c - Notice of change of directors or secretaries or in their particulars 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 11 July 2005
AA - Annual Accounts 05 July 2005
395 - Particulars of a mortgage or charge 04 October 2004
395 - Particulars of a mortgage or charge 04 September 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 24 June 2003
225 - Change of Accounting Reference Date 06 March 2003
395 - Particulars of a mortgage or charge 06 November 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2002
287 - Change in situation or address of Registered Office 04 September 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
CERTNM - Change of name certificate 02 August 2002
NEWINC - New incorporation documents 25 March 2002

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 24 September 2004 Fully Satisfied

N/A

Rent deposit deed 31 August 2004 Fully Satisfied

N/A

Debenture 29 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.