About

Registered Number: 02967993
Date of Incorporation: 15/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 5 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB

 

Founded in 1994, The Event Business Ltd are based in Bicester, Oxfordshire, it's status is listed as "Active". There are 3 directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWLING, Roger Anthony 05 November 1997 31 March 1999 1
WALKDEN, Janet Elizabeth 20 September 1994 07 April 2016 1
WEBBER, Simon Geoffrey 10 May 2011 07 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 03 January 2020
CS01 - N/A 02 January 2020
CS01 - N/A 02 January 2019
AA - Annual Accounts 18 December 2018
CH01 - Change of particulars for director 20 November 2018
CH01 - Change of particulars for director 09 March 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 03 January 2018
CH01 - Change of particulars for director 10 November 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 03 January 2017
TM01 - Termination of appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
MR01 - N/A 17 March 2016
CH01 - Change of particulars for director 17 February 2016
AP01 - Appointment of director 26 January 2016
AP01 - Appointment of director 26 January 2016
AP01 - Appointment of director 26 January 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 14 January 2015
SH06 - Notice of cancellation of shares 09 June 2014
SH03 - Return of purchase of own shares 09 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 31 December 2013
MR04 - N/A 21 December 2013
MR04 - N/A 21 December 2013
AR01 - Annual Return 14 February 2013
CH01 - Change of particulars for director 13 February 2013
AA - Annual Accounts 07 January 2013
AD01 - Change of registered office address 04 May 2012
SH03 - Return of purchase of own shares 29 February 2012
SH06 - Notice of cancellation of shares 11 January 2012
SH06 - Notice of cancellation of shares 11 January 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 19 December 2011
SH03 - Return of purchase of own shares 20 June 2011
TM01 - Termination of appointment of director 10 May 2011
TM02 - Termination of appointment of secretary 10 May 2011
AP01 - Appointment of director 10 May 2011
AR01 - Annual Return 27 January 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 08 September 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 17 September 2008
363a - Annual Return 11 September 2008
287 - Change in situation or address of Registered Office 08 September 2008
AA - Annual Accounts 30 January 2008
AA - Annual Accounts 06 February 2007
363s - Annual Return 14 November 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 30 September 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 03 February 2004
395 - Particulars of a mortgage or charge 20 January 2004
363s - Annual Return 06 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 09 January 2003
287 - Change in situation or address of Registered Office 31 December 2002
395 - Particulars of a mortgage or charge 14 December 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 24 September 2001
287 - Change in situation or address of Registered Office 06 September 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 03 October 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288c - Notice of change of directors or secretaries or in their particulars 20 March 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 14 October 1999
287 - Change in situation or address of Registered Office 12 May 1999
288c - Notice of change of directors or secretaries or in their particulars 19 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
287 - Change in situation or address of Registered Office 14 April 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 24 September 1998
AAMD - Amended Accounts 17 March 1998
AA - Annual Accounts 21 January 1998
288a - Notice of appointment of directors or secretaries 10 November 1997
363s - Annual Return 18 September 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 09 October 1996
287 - Change in situation or address of Registered Office 15 August 1996
AA - Annual Accounts 13 November 1995
363s - Annual Return 26 September 1995
RESOLUTIONS - N/A 26 September 1994
RESOLUTIONS - N/A 26 September 1994
RESOLUTIONS - N/A 26 September 1994
288 - N/A 26 September 1994
288 - N/A 26 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 September 1994
288 - N/A 21 September 1994
NEWINC - New incorporation documents 15 September 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2016 Outstanding

N/A

Deposit agreement to secure own liabilities 19 January 2004 Fully Satisfied

N/A

Legal charge 29 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.