About

Registered Number: 06555600
Date of Incorporation: 04/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Aldwych House, Winchester Street, Andover, Hampshire, SP10 2EA

 

Based in Andover, Hampshire, Intense Events Ltd was established in 2008, it's status is listed as "Active". Hughes, Glen, Stapleton, Ian, Wright, Christopher, Stapleton, Ian, Temple Secretaries Limited, Company Directors Limited are listed as directors of Intense Events Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Glen 04 April 2008 - 1
STAPLETON, Ian 23 March 2012 - 1
WRIGHT, Christopher 04 April 2008 - 1
COMPANY DIRECTORS LIMITED 04 April 2008 04 April 2008 1
Secretary Name Appointed Resigned Total Appointments
STAPLETON, Ian 04 April 2008 02 April 2013 1
TEMPLE SECRETARIES LIMITED 04 April 2008 04 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 04 April 2013
TM02 - Termination of appointment of secretary 02 April 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 26 June 2012
AP01 - Appointment of director 16 May 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 11 February 2010
AD01 - Change of registered office address 05 January 2010
AR01 - Annual Return 05 January 2010
AA01 - Change of accounting reference date 05 January 2010
RT01 - Application for administrative restoration to the register 18 December 2009
GAZ2 - Second notification of strike-off action in London Gazette 17 November 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
NEWINC - New incorporation documents 04 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.