About

Registered Number: 03430652
Date of Incorporation: 08/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 1 Arbrook Lane, Esher, Surrey, KT10 9EG

 

Having been setup in 1997, Macevents Ltd has its registered office in Surrey, it's status is listed as "Active". There is only one director listed for this company at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACGREGOR, Antonia 08 September 1997 28 September 2005 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 10 September 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 17 September 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 12 July 2013
TM01 - Termination of appointment of director 05 November 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 09 June 2010
363a - Annual Return 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
AA - Annual Accounts 06 April 2009
363s - Annual Return 23 October 2008
AA - Annual Accounts 02 May 2008
363s - Annual Return 17 September 2007
AA - Annual Accounts 16 March 2007
CERTNM - Change of name certificate 17 January 2007
363s - Annual Return 27 September 2006
287 - Change in situation or address of Registered Office 22 June 2006
AA - Annual Accounts 02 May 2006
AA - Annual Accounts 13 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2005
363s - Annual Return 06 September 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 17 September 2004
287 - Change in situation or address of Registered Office 27 November 2003
363s - Annual Return 14 October 2003
AA - Annual Accounts 08 August 2003
225 - Change of Accounting Reference Date 16 December 2002
363s - Annual Return 16 September 2002
AA - Annual Accounts 20 August 2002
363s - Annual Return 20 September 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 16 February 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 08 July 1999
363s - Annual Return 29 September 1998
225 - Change of Accounting Reference Date 01 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
NEWINC - New incorporation documents 08 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.