Company NameEvent.S.C.S.  Limited
DirectorDominic Mc Intyre
Company StatusActive
Company Number04898962
CategoryPrivate Limited Company
Incorporation Date15 September 2003(20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Dominic Mc Intyre
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2003(same day as company formation)
RoleSafety Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Norfolk Road
South Shields
Tyne And Wear
NE34 7JN
Secretary NameJoseph Vincent McIntyre
NationalityBritish
StatusCurrent
Appointed28 September 2007(4 years after company formation)
Appointment Duration16 years, 6 months
RoleLocal Authority
Correspondence AddressGwylfa Holmefield Ave
Thorton
Cleveleys
Lancashire
FY5 2QT
Secretary NameGillian Mc Intyre
NationalityBritish
StatusResigned
Appointed15 September 2003(same day as company formation)
RoleSecretary
Correspondence Address5 Richmond Court
Jarrow
Tyne & Wear
NE32 3JH
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Telephone0191 4224390
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Norfolk Road
South Shields
Tyne And Wear
NE34 7JN
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardHorsley Hill
Built Up AreaTyneside

Shareholders

100 at £1Dominic Mcintyre
100.00%
Ordinary

Financials

Year2014
Net Worth£9,890
Cash£11,582
Current Liabilities£6,087

Accounts

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

Returns

Latest Return15 September 2023 (6 months, 2 weeks ago)
Next Return Due29 September 2024 (6 months from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
29 October 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 November 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 October 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
7 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
25 September 2016Confirmation statement made on 15 September 2016 with updates (5 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)
8 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (4 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (4 pages)
7 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (4 pages)
4 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
4 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
25 September 2012Director's details changed for Dominic Mc Intyre on 24 May 2012 (3 pages)
25 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
25 September 2012Director's details changed for Dominic Mc Intyre on 24 May 2012 (3 pages)
25 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
9 July 2012Registered office address changed from 5 Richmond Court Jarrow Tyne & Wear NE32 3JH on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 5 Richmond Court Jarrow Tyne & Wear NE32 3JH on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 5 Richmond Court Jarrow Tyne & Wear NE32 3JH on 9 July 2012 (1 page)
6 January 2012Total exemption full accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (4 pages)
12 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
13 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
13 October 2010Secretary's details changed for Joseph Vincent Mcintyre on 15 September 2010 (2 pages)
13 October 2010Secretary's details changed for Joseph Vincent Mcintyre on 15 September 2010 (2 pages)
12 October 2010Director's details changed for Dominic Mc Intyre on 15 September 2010 (2 pages)
12 October 2010Director's details changed for Dominic Mc Intyre on 15 September 2010 (2 pages)
6 December 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
6 December 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
12 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 October 2008Return made up to 15/09/08; full list of members (3 pages)
10 October 2008Return made up to 15/09/08; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
2 December 2007New secretary appointed (1 page)
2 December 2007New secretary appointed (1 page)
5 October 2007New secretary appointed (1 page)
5 October 2007New secretary appointed (1 page)
4 October 2007Return made up to 15/09/07; full list of members (2 pages)
4 October 2007Secretary resigned (1 page)
4 October 2007Return made up to 15/09/07; full list of members (2 pages)
4 October 2007Secretary resigned (1 page)
7 February 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
3 October 2006Return made up to 15/09/06; full list of members (2 pages)
3 October 2006Return made up to 15/09/06; full list of members (2 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
2 November 2005Return made up to 15/09/05; full list of members (2 pages)
2 November 2005Return made up to 15/09/05; full list of members (2 pages)
19 July 2005Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
19 July 2005Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
19 July 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
19 July 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
4 October 2004Return made up to 15/09/04; full list of members (6 pages)
4 October 2004Return made up to 15/09/04; full list of members (6 pages)
15 September 2003Incorporation (13 pages)
15 September 2003New secretary appointed (1 page)
15 September 2003Incorporation (13 pages)
15 September 2003New secretary appointed (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003New director appointed (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003New director appointed (1 page)