About

Registered Number: 03452084
Date of Incorporation: 20/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 172 Tottenham Court Road, 2nd Floor, London, W1T 7NS,

 

Top Corner Events Ltd was founded on 20 October 1997, it's status at Companies House is "Active". The current directors of this business are listed as Beckwith, Sheena Marion, Burns, Siobhan, Burns, Kevin John Dylan, Burns, Siobhan in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Kevin John Dylan 20 October 1997 30 November 2012 1
BURNS, Siobhan 20 September 2011 30 November 2012 1
Secretary Name Appointed Resigned Total Appointments
BECKWITH, Sheena Marion 30 November 2012 09 September 2016 1
BURNS, Siobhan 20 October 1997 20 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 30 September 2019
AD01 - Change of registered office address 27 January 2019
CS01 - N/A 15 November 2018
TM01 - Termination of appointment of director 05 November 2018
AP01 - Appointment of director 05 November 2018
AA - Annual Accounts 17 September 2018
TM01 - Termination of appointment of director 14 August 2018
TM01 - Termination of appointment of director 14 August 2018
TM01 - Termination of appointment of director 21 May 2018
AP01 - Appointment of director 19 March 2018
AP01 - Appointment of director 12 February 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 05 October 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 20 October 2016
AD01 - Change of registered office address 03 October 2016
AP01 - Appointment of director 15 September 2016
TM01 - Termination of appointment of director 14 September 2016
TM02 - Termination of appointment of secretary 14 September 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 09 October 2015
TM01 - Termination of appointment of director 21 July 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 18 October 2013
MEM/ARTS - N/A 25 March 2013
RESOLUTIONS - N/A 11 January 2013
MG01 - Particulars of a mortgage or charge 09 January 2013
AA01 - Change of accounting reference date 21 December 2012
AP03 - Appointment of secretary 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
AP01 - Appointment of director 20 December 2012
AP01 - Appointment of director 20 December 2012
AD01 - Change of registered office address 20 December 2012
AR01 - Annual Return 22 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 July 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 24 July 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 24 October 2011
TM02 - Termination of appointment of secretary 23 October 2011
AP01 - Appointment of director 22 September 2011
AA - Annual Accounts 19 September 2011
SH01 - Return of Allotment of shares 31 March 2011
AA - Annual Accounts 23 December 2010
AD01 - Change of registered office address 24 November 2010
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
395 - Particulars of a mortgage or charge 18 September 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 09 March 2009
AA - Annual Accounts 09 April 2008
287 - Change in situation or address of Registered Office 18 March 2008
363a - Annual Return 03 December 2007
363a - Annual Return 01 August 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 16 March 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 14 January 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 06 February 2004
AA - Annual Accounts 05 February 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 04 November 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 25 October 2000
CERTNM - Change of name certificate 04 October 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 24 November 1999
287 - Change in situation or address of Registered Office 16 September 1999
225 - Change of Accounting Reference Date 29 March 1999
363s - Annual Return 01 March 1999
288a - Notice of appointment of directors or secretaries 19 December 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
287 - Change in situation or address of Registered Office 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
NEWINC - New incorporation documents 20 October 1997

Mortgages & Charges

Description Date Status Charge by
Deed of accession 27 December 2012 Outstanding

N/A

Debenture 15 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.