Company NameShindig Events Limited
DirectorNeil David Bainbridge
Company StatusActive
Company Number04640604
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameNeil David Bainbridge
Date of BirthJune 1984 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed06 June 2011(8 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RolePR Manager
Country of ResidenceEngland
Correspondence Address71 Cleveland Road
North Shields
NE29 0NW
Director NameRobert Cameron
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Broom Lane
Whickham
Newcastle Upon Tyne
NE16 4QP
Director NameJames Edward Mawdsley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Ravenswood Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5TX
Director NameLee Liddell Melrose
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Southlands
High Heaton
Newcastle Upon Tyne
NE7 7YJ
Director NameMr Russell Scott Bradford
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOuston Bank Farm Ouston
Chester Le Street
County Durham
DH2 1BB
Secretary NameRobert Cameron
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Broom Lane
Whickham
Newcastle Upon Tyne
NE16 4QP

Location

Registered Address71 Cleveland Road
North Shields
NE29 0NW
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardPreston
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Neil Bainbridge
50.00%
Ordinary
3 at £1Russell Scott Bradford
50.00%
Ordinary

Financials

Year2014
Net Worth£6,564
Cash£58,043
Current Liabilities£188,494

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Filing History

18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
3 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
22 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 March 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
9 February 2017Registered office address changed from 11 Lartington Gardens Newcastle upon Tyne NE3 1SX to 71 Cleveland Road North Shields NE29 0NW on 9 February 2017 (1 page)
9 February 2017Registered office address changed from 11 Lartington Gardens Newcastle upon Tyne NE3 1SX to 71 Cleveland Road North Shields NE29 0NW on 9 February 2017 (1 page)
8 February 2017Termination of appointment of Russell Scott Bradford as a director on 31 January 2017 (1 page)
8 February 2017Termination of appointment of Russell Scott Bradford as a director on 31 January 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 6
(4 pages)
16 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 6
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 6
(4 pages)
11 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 6
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 6
(4 pages)
27 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 6
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 June 2011Appointment of Neil David Bainbridge as a director (2 pages)
9 June 2011Appointment of Neil David Bainbridge as a director (2 pages)
8 June 2011Termination of appointment of Lee Melrose as a director (1 page)
8 June 2011Termination of appointment of Lee Melrose as a director (1 page)
19 April 2011Director's details changed for Russell Scott Bradford on 8 April 2011 (2 pages)
19 April 2011Director's details changed for Russell Scott Bradford on 8 April 2011 (2 pages)
19 April 2011Director's details changed for Russell Scott Bradford on 8 April 2011 (2 pages)
23 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
23 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 April 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
12 April 2010Termination of appointment of Robert Cameron as a secretary (1 page)
12 April 2010Termination of appointment of Robert Cameron as a director (1 page)
12 April 2010Director's details changed for Robert Cameron on 17 January 2010 (2 pages)
12 April 2010Termination of appointment of Robert Cameron as a director (1 page)
12 April 2010Director's details changed for Russell Scott Bradford on 17 January 2010 (2 pages)
12 April 2010Termination of appointment of Robert Cameron as a secretary (1 page)
12 April 2010Director's details changed for Lee Liddell Melrose on 17 January 2010 (2 pages)
12 April 2010Director's details changed for Lee Liddell Melrose on 17 January 2010 (2 pages)
12 April 2010Director's details changed for Robert Cameron on 17 January 2010 (2 pages)
12 April 2010Director's details changed for Russell Scott Bradford on 17 January 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 March 2009Return made up to 17/01/09; full list of members (4 pages)
31 March 2009Return made up to 17/01/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 January 2009Registered office changed on 13/01/2009 from griffin court 201 chapel street salford manchester lancashire M3 5EQ (1 page)
13 January 2009Registered office changed on 13/01/2009 from griffin court 201 chapel street salford manchester lancashire M3 5EQ (1 page)
28 April 2008Return made up to 17/01/08; full list of members (4 pages)
28 April 2008Return made up to 17/01/08; full list of members (4 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 May 2007Return made up to 17/01/07; full list of members (7 pages)
3 May 2007Return made up to 17/01/07; full list of members (7 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 February 2006Return made up to 17/01/06; full list of members (8 pages)
3 February 2006Return made up to 17/01/06; full list of members (8 pages)
17 November 2005Resolutions
  • RES13 ‐ Sub div 29/09/05
(1 page)
17 November 2005Resolutions
  • RES13 ‐ Sub div 29/09/05
(1 page)
10 November 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 November 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 November 2005Ad 28/04/05--------- £ si 2@1=2 £ ic 4/6 (2 pages)
3 November 2005Ad 28/04/05--------- £ si 2@1=2 £ ic 4/6 (2 pages)
22 April 2005Return made up to 17/01/05; full list of members (8 pages)
22 April 2005Registered office changed on 22/04/05 from: c/o ryecroft glenton 27 portland terrace jesmond newcastle upon tyne NE2 1QP (1 page)
22 April 2005Registered office changed on 22/04/05 from: c/o ryecroft glenton 27 portland terrace jesmond newcastle upon tyne NE2 1QP (1 page)
22 April 2005Return made up to 17/01/05; full list of members (8 pages)
17 January 2005Secretary's particulars changed;director's particulars changed (1 page)
17 January 2005Secretary's particulars changed;director's particulars changed (1 page)
26 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
26 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
11 May 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
11 May 2004Ad 01/04/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
11 May 2004Ad 01/04/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
11 May 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
23 April 2004Return made up to 17/01/04; full list of members (8 pages)
23 April 2004Return made up to 17/01/04; full list of members (8 pages)
17 January 2003Incorporation (10 pages)
17 January 2003Incorporation (10 pages)