About

Registered Number: 03925445
Date of Incorporation: 14/02/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Oxford House 8 Church Street, Arnold, Nottingham, NG5 8FB

 

Tip Top Events Ltd was registered on 14 February 2000, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. Berry, Margaret Elsie, Berry, Simon Ashley, Berry, Kenneth Joseph are listed as directors of Tip Top Events Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Margaret Elsie 24 September 2001 - 1
BERRY, Simon Ashley 14 February 2000 - 1
BERRY, Kenneth Joseph 01 July 2003 19 September 2003 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 20 March 2019
PSC04 - N/A 01 March 2019
PSC07 - N/A 27 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 23 March 2018
PSC01 - N/A 28 February 2018
PSC07 - N/A 28 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 10 March 2016
CH01 - Change of particulars for director 10 March 2016
CH01 - Change of particulars for director 10 March 2016
CH03 - Change of particulars for secretary 10 March 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 04 April 2013
AD01 - Change of registered office address 04 April 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
TM01 - Termination of appointment of director 07 May 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 10 February 2009
363s - Annual Return 12 August 2008
AA - Annual Accounts 04 January 2008
AA - Annual Accounts 12 April 2007
363s - Annual Return 13 March 2007
363s - Annual Return 13 April 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 18 August 2005
DISS40 - Notice of striking-off action discontinued 09 August 2005
AA - Annual Accounts 05 August 2005
GAZ1 - First notification of strike-off action in London Gazette 26 July 2005
363s - Annual Return 03 April 2004
288a - Notice of appointment of directors or secretaries 03 April 2004
AA - Annual Accounts 12 December 2003
288b - Notice of resignation of directors or secretaries 06 December 2003
288a - Notice of appointment of directors or secretaries 12 July 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 27 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
AA - Annual Accounts 08 November 2001
288b - Notice of resignation of directors or secretaries 27 September 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
363s - Annual Return 14 May 2001
287 - Change in situation or address of Registered Office 21 March 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
NEWINC - New incorporation documents 14 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.