About

Registered Number: 06399091
Date of Incorporation: 15/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: C/O Nigel B Butler Ltd Basepoint Business Centre, Rivermead Drive, Swindon, Wiltshire, SN5 7EX,

 

P G Events Ltd was founded on 15 October 2007 and has its registered office in Swindon, Wiltshire, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Clake, Adrian Edward, Dinsmore, Barbara Jean, Welch, Jacqueline Margaret, Morgan, Paul, Storey, Mark. We don't currently know the number of employees at P G Events Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAKE, Adrian Edward 29 January 2008 - 1
MORGAN, Paul 10 April 2008 31 August 2010 1
STOREY, Mark 10 April 2008 08 June 2018 1
Secretary Name Appointed Resigned Total Appointments
DINSMORE, Barbara Jean 15 October 2007 22 October 2007 1
WELCH, Jacqueline Margaret 22 October 2007 28 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 November 2019
TM02 - Termination of appointment of secretary 31 October 2019
CS01 - N/A 31 October 2019
AD01 - Change of registered office address 27 August 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 12 September 2018
TM01 - Termination of appointment of director 15 August 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 23 October 2017
PSC01 - N/A 16 October 2017
AA - Annual Accounts 07 December 2016
SH06 - Notice of cancellation of shares 16 November 2016
CS01 - N/A 03 November 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 20 October 2014
SH06 - Notice of cancellation of shares 12 June 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 15 October 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 05 September 2012
AP01 - Appointment of director 13 February 2012
TM01 - Termination of appointment of director 08 February 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 15 October 2010
TM01 - Termination of appointment of director 15 October 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 14 July 2009
225 - Change of Accounting Reference Date 18 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2009
363a - Annual Return 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
395 - Particulars of a mortgage or charge 03 January 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
287 - Change in situation or address of Registered Office 01 November 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
NEWINC - New incorporation documents 15 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 02 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.