About

Registered Number: 03683062
Date of Incorporation: 14/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: 4 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire, HP4 2AF,

 

Based in Hertfordshire, Universal Event Production Ltd was founded on 14 December 1998, it's status is listed as "Active". There are 3 directors listed as Butcher, Georgina, Butcher, Steven Graham, Butcher, Valerie Ann for this organisation at Companies House. We don't know the number of employees at Universal Event Production Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTCHER, Steven Graham 19 January 1999 - 1
Secretary Name Appointed Resigned Total Appointments
BUTCHER, Georgina 16 July 1999 - 1
BUTCHER, Valerie Ann 19 January 1999 16 July 1999 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
AA01 - Change of accounting reference date 04 February 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 29 January 2019
CS01 - N/A 18 December 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 20 December 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 15 December 2016
AD01 - Change of registered office address 11 February 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 26 January 2015
CH03 - Change of particulars for secretary 06 February 2014
CH01 - Change of particulars for director 05 February 2014
CH01 - Change of particulars for director 05 February 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 28 January 2013
MG01 - Particulars of a mortgage or charge 06 March 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 03 August 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 24 February 2009
363a - Annual Return 09 January 2009
363a - Annual Return 18 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2007
AA - Annual Accounts 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
287 - Change in situation or address of Registered Office 03 July 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 01 February 2007
225 - Change of Accounting Reference Date 18 December 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 18 January 2006
288c - Notice of change of directors or secretaries or in their particulars 18 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 01 September 2004
RESOLUTIONS - N/A 17 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 23 December 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 27 November 2002
395 - Particulars of a mortgage or charge 08 March 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 28 July 2001
287 - Change in situation or address of Registered Office 10 May 2001
287 - Change in situation or address of Registered Office 08 March 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 24 January 2000
395 - Particulars of a mortgage or charge 16 November 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
225 - Change of Accounting Reference Date 17 February 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
287 - Change in situation or address of Registered Office 17 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
RESOLUTIONS - N/A 08 February 1999
MEM/ARTS - N/A 08 February 1999
CERTNM - Change of name certificate 27 January 1999
RESOLUTIONS - N/A 26 January 1999
123 - Notice of increase in nominal capital 26 January 1999
NEWINC - New incorporation documents 14 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 29 February 2012 Outstanding

N/A

All asset debenture charge 07 March 2002 Fully Satisfied

N/A

Debenture 04 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.