Company NameElectric Orange Event Services Limited
DirectorsJames Robert Johnson Allison and Nicola Kim Allison
Company StatusActive
Company Number04871832
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James Robert Johnson Allison
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Woodnook Terrace
Stanningley
Pudsey
West Yorkshire
LS28 6BE
Secretary NameNicola Kim Allison
NationalityBritish
StatusCurrent
Appointed19 August 2003(same day as company formation)
RoleSecretary
Correspondence Address16 Woodnook Terrace
Stanningley
Pudsey
West Yorkshire
LS28 6BE
Director NameNicola Kim Allison
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2011(7 years, 12 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodnook Terrace
Stanningley
Pudsey
West Yorkshire
LS28 6BE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBeechbrooke 121 Northallerton Road
Brompton
Northallerton
DL6 2PY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1James Robert Johnson Allison
75.00%
Ordinary
25 at £1Nicola Kim Allison
25.00%
Ordinary

Financials

Year2014
Net Worth£2,368
Cash£1,556
Current Liabilities£26,687

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

22 February 2024Micro company accounts made up to 31 August 2023 (5 pages)
1 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 August 2022 (5 pages)
31 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
5 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
20 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
26 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
30 July 2020Registered office address changed from Beck House Thirlby Thirsk YO7 2DJ England to Beechbrooke 121 Northallerton Road Brompton Northallerton DL6 2PY on 30 July 2020 (1 page)
10 March 2020Micro company accounts made up to 31 August 2019 (5 pages)
20 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 August 2018 (5 pages)
31 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
16 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
31 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 September 2016Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW to Beck House Thirlby Thirsk YO7 2DJ on 1 September 2016 (1 page)
1 September 2016Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW to Beck House Thirlby Thirsk YO7 2DJ on 1 September 2016 (1 page)
31 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(5 pages)
9 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(5 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
16 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
19 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
3 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
9 September 2011Secretary's details changed for Nicola Kim Graydon on 1 September 2011 (2 pages)
9 September 2011Secretary's details changed for Nicola Kim Graydon on 1 September 2011 (2 pages)
9 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
9 September 2011Secretary's details changed for Nicola Kim Graydon on 1 September 2011 (2 pages)
6 September 2011Appointment of Nicola Kim Allison as a director (3 pages)
6 September 2011Appointment of Nicola Kim Allison as a director (3 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 September 2010Director's details changed for James Robert Johnson Allison on 19 August 2010 (2 pages)
29 September 2010Director's details changed for James Robert Johnson Allison on 19 August 2010 (2 pages)
29 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 September 2009Return made up to 19/08/09; full list of members (3 pages)
30 September 2009Return made up to 19/08/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 October 2008Return made up to 19/08/08; full list of members (3 pages)
15 October 2008Return made up to 19/08/08; full list of members (3 pages)
15 October 2008Director's change of particulars / james allison / 09/10/2008 (1 page)
15 October 2008Director's change of particulars / james allison / 09/10/2008 (1 page)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 October 2007Return made up to 19/08/07; full list of members (6 pages)
2 October 2007Return made up to 19/08/07; full list of members (6 pages)
9 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
14 September 2006Return made up to 19/08/06; full list of members (6 pages)
14 September 2006Return made up to 19/08/06; full list of members (6 pages)
21 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
2 November 2005Return made up to 19/08/05; full list of members (6 pages)
2 November 2005Return made up to 19/08/05; full list of members (6 pages)
9 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 October 2004Return made up to 19/08/04; full list of members (6 pages)
6 October 2004Return made up to 19/08/04; full list of members (6 pages)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003Ad 19/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2003New secretary appointed (2 pages)
14 October 2003Ad 19/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2003Incorporation (16 pages)
19 August 2003Incorporation (16 pages)