About

Registered Number: 05131033
Date of Incorporation: 18/05/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Unit 16 Willow Road, Trent Lane Industrial Estate, Castle Donington, Derby, DE74 2NP,

 

On Event Production Co Ltd was registered on 18 May 2004 with its registered office in Derby, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Dewhurst, Adam Thomas, Eaton, Guy Howard, Kerwood, Ann Fiona, Vernon-smith, Christopher, White, Paul Daniel. We don't currently know the number of employees at On Event Production Co Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEWHURST, Adam Thomas 01 February 2016 - 1
EATON, Guy Howard 18 May 2004 - 1
KERWOOD, Ann Fiona 01 February 2007 - 1
VERNON-SMITH, Christopher 01 June 2011 - 1
WHITE, Paul Daniel 01 June 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
MR04 - N/A 22 May 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 04 February 2020
CH01 - Change of particulars for director 13 March 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 28 February 2019
CH01 - Change of particulars for director 13 June 2018
CS01 - N/A 27 March 2018
CH01 - Change of particulars for director 27 February 2018
AA - Annual Accounts 10 January 2018
SH01 - Return of Allotment of shares 25 April 2017
RESOLUTIONS - N/A 10 April 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 02 March 2016
AP01 - Appointment of director 04 February 2016
MR04 - N/A 02 February 2016
AD01 - Change of registered office address 19 October 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 12 February 2015
CH01 - Change of particulars for director 04 February 2015
CH01 - Change of particulars for director 04 February 2015
CH01 - Change of particulars for director 04 February 2015
CH03 - Change of particulars for secretary 04 February 2015
CH01 - Change of particulars for director 04 February 2015
MR01 - N/A 31 October 2014
AR01 - Annual Return 10 July 2014
CH01 - Change of particulars for director 10 July 2014
CH01 - Change of particulars for director 10 July 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 24 October 2012
CERTNM - Change of name certificate 11 July 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 01 September 2011
RESOLUTIONS - N/A 17 June 2011
SH08 - Notice of name or other designation of class of shares 17 June 2011
SH01 - Return of Allotment of shares 17 June 2011
SH01 - Return of Allotment of shares 17 June 2011
CC04 - Statement of companies objects 17 June 2011
AR01 - Annual Return 02 June 2011
AP01 - Appointment of director 02 June 2011
AP01 - Appointment of director 02 June 2011
AA - Annual Accounts 05 January 2011
AD01 - Change of registered office address 26 November 2010
MG01 - Particulars of a mortgage or charge 23 October 2010
MG01 - Particulars of a mortgage or charge 29 September 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
SH08 - Notice of name or other designation of class of shares 30 April 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 02 March 2009
MEM/ARTS - N/A 24 July 2008
CERTNM - Change of name certificate 11 June 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
AA - Annual Accounts 13 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
363a - Annual Return 31 May 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 26 May 2005
NEWINC - New incorporation documents 18 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2014 Fully Satisfied

N/A

Debenture 13 October 2010 Fully Satisfied

N/A

Debenture 27 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.