About

Registered Number: 03190002
Date of Incorporation: 24/04/1996 (28 years ago)
Company Status: Active
Registered Address: Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP

 

Dataflow Events Ltd was registered on 24 April 1996 and has its registered office in London, it's status is listed as "Active". Dataflow Events Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENHAM, John Halsey 24 April 1996 - 1
Secretary Name Appointed Resigned Total Appointments
DENHAM, Joanna Susan Alexandra 24 April 1996 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 25 September 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 08 May 2019
CS01 - N/A 08 May 2018
PSC01 - N/A 08 May 2018
PSC01 - N/A 08 May 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 03 February 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 29 April 2015
AD01 - Change of registered office address 08 April 2015
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 07 May 2014
AD01 - Change of registered office address 07 May 2014
MR01 - N/A 10 July 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 27 April 2011
AD01 - Change of registered office address 25 November 2010
CERTNM - Change of name certificate 17 November 2010
RESOLUTIONS - N/A 02 November 2010
CONNOT - N/A 02 November 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 23 March 2010
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 07 April 2009
MEM/ARTS - N/A 06 March 2009
CERTNM - Change of name certificate 03 March 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 27 November 2007
225 - Change of Accounting Reference Date 29 July 2007
363s - Annual Return 09 May 2007
287 - Change in situation or address of Registered Office 09 May 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 02 June 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 28 April 2005
288c - Notice of change of directors or secretaries or in their particulars 13 January 2005
288c - Notice of change of directors or secretaries or in their particulars 13 January 2005
395 - Particulars of a mortgage or charge 24 November 2004
AA - Annual Accounts 24 September 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 25 September 2002
363a - Annual Return 30 April 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 02 May 2001
395 - Particulars of a mortgage or charge 16 February 2001
AA - Annual Accounts 04 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2000
395 - Particulars of a mortgage or charge 11 May 2000
363a - Annual Return 02 May 2000
395 - Particulars of a mortgage or charge 11 October 1999
AA - Annual Accounts 13 August 1999
363a - Annual Return 04 May 1999
395 - Particulars of a mortgage or charge 19 October 1998
AA - Annual Accounts 30 July 1998
363a - Annual Return 11 June 1998
395 - Particulars of a mortgage or charge 23 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1997
AA - Annual Accounts 27 August 1997
363s - Annual Return 29 April 1997
287 - Change in situation or address of Registered Office 07 April 1997
395 - Particulars of a mortgage or charge 29 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1996
RESOLUTIONS - N/A 26 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
287 - Change in situation or address of Registered Office 08 May 1996
NEWINC - New incorporation documents 24 April 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2013 Outstanding

N/A

Rental deposit deed 10 November 2004 Outstanding

N/A

Charge over credit balances 06 February 2001 Outstanding

N/A

Deed of charge over credit balances 26 April 2000 Outstanding

N/A

Charge over credit balances 22 September 1999 Outstanding

N/A

Charge over credit balances 09 October 1998 Fully Satisfied

N/A

Charge over credit balances 02 December 1997 Fully Satisfied

N/A

Charge over credit balances 18 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.