About

Registered Number: 04604536
Date of Incorporation: 29/11/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Yew Tree House, Lewes Road, Forest Row, East Sussex, RH18 5AA

 

Founded in 2002, Super Event Ltd have registered office in East Sussex. We don't know the number of employees at the organisation. There are 2 directors listed as Dalbiac Brewin, Julia Margaret, Warburton, Chrystelle for this organisation. The company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALBIAC BREWIN, Julia Margaret 29 November 2002 23 May 2006 1
WARBURTON, Chrystelle 29 November 2002 17 March 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 May 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 29 November 2018
CH01 - Change of particulars for director 21 November 2018
PSC04 - N/A 21 November 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 21 January 2016
CH01 - Change of particulars for director 09 December 2015
AR01 - Annual Return 04 December 2015
CH03 - Change of particulars for secretary 04 December 2015
CH01 - Change of particulars for director 04 December 2015
CH01 - Change of particulars for director 04 December 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 30 November 2012
CH01 - Change of particulars for director 26 April 2012
CH03 - Change of particulars for secretary 26 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
363a - Annual Return 09 December 2008
AA - Annual Accounts 18 November 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
AA - Annual Accounts 06 March 2007
363a - Annual Return 14 December 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 02 December 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 25 November 2004
363s - Annual Return 27 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2003
RESOLUTIONS - N/A 29 July 2003
RESOLUTIONS - N/A 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
123 - Notice of increase in nominal capital 29 July 2003
225 - Change of Accounting Reference Date 29 July 2003
NEWINC - New incorporation documents 29 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.