Company NameSplit Events Ltd
Company StatusDissolved
Company Number07281595
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 9 months ago)
Dissolution Date20 October 2015 (8 years, 5 months ago)
Previous NamesCojodo Limited and Split Festival Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Robert George Deverson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Park Lea
Herrington
Sunderland
Tyne & Wear
SR3 3SZ
Director NameRichard Amundsen
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 20 October 2015)
RoleMusician
Country of ResidenceEngland
Correspondence Address80 Park Lea
Herrington
Sunderland
Tyne And Wear
SR3 3SZ
Director NameDavid Andrew Craig
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 20 October 2015)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address80 Park Lea
Herrington
Sunderland
Tyne And Wear
SR3 3SZ
Director NameBarry James Hyde
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 20 October 2015)
RoleMusician
Country of ResidenceEngland
Correspondence Address80 Park Lea
Herrington
Sunderland
Tyne And Wear
SR3 3SZ
Director NameDavid Hyde
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 20 October 2015)
RoleMusician
Country of ResidenceEngland
Correspondence Address80 Park Lea
Herrington
Sunderland
Tyne And Wear
SR3 3SZ
Director NameMr Martyn Alexander Jason McFadden
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Park Lea
Herrington
Sunderland
Tyne And Wear
SR3 3SZ
Director NameMr Ross George Thomas Millard
Date of BirthJuly 1982 (Born 41 years ago)
NationalityEnglish
StatusClosed
Appointed01 December 2011(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 20 October 2015)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address80 Park Lea
Herrington
Sunderland
Tyne And Wear
SR3 3SZ
Director NameMr Timothy Parry
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 20 October 2015)
RoleMusic Promoter
Country of ResidenceEngland
Correspondence Address80 Park Lea
Herrington
Sunderland
Tyne And Wear
SR3 3SZ
Director NameMr Jazz Summers
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 20 October 2015)
RoleMusic Promoter
Country of ResidenceEngland
Correspondence Address80 Park Lea
Herrington
Sunderland
Tyne And Wear
SR3 3SZ
Secretary NameMr Paul Amundsen
StatusResigned
Appointed11 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address7 Evelyn Street
Thornhill
Sunderland
SR2 7NE

Location

Registered Address80 Park Lea
Herrington
Sunderland
Tyne And Wear
SR3 3SZ
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardSt Chad's
Built Up AreaSunderland

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
16 July 2014Administrative restoration application (3 pages)
16 July 2014Administrative restoration application (3 pages)
16 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(24 pages)
16 July 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 July 2014Annual return made up to 11 June 2013 (21 pages)
16 July 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 July 2014Annual return made up to 11 June 2013 (21 pages)
16 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(24 pages)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
1 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013Compulsory strike-off action has been discontinued (1 page)
30 September 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013Company name changed split festival LIMITED\certificate issued on 22/01/13
  • RES15 ‐ Change company name resolution on 2013-01-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 January 2013Company name changed split festival LIMITED\certificate issued on 22/01/13
  • RES15 ‐ Change company name resolution on 2013-01-21
  • NM01 ‐ Change of name by resolution
(3 pages)
24 August 2012Annual return made up to 11 June 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-08-24
(8 pages)
24 August 2012Annual return made up to 11 June 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-08-24
(8 pages)
27 June 2012Termination of appointment of Paul Amundsen as a secretary (1 page)
27 June 2012Termination of appointment of Paul Amundsen as a secretary (1 page)
31 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
31 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
10 February 2012Appointment of David Hyde as a director (2 pages)
10 February 2012Appointment of Jazz Summers as a director (2 pages)
10 February 2012Appointment of David Hyde as a director (2 pages)
10 February 2012Appointment of Tim Parry as a director (2 pages)
10 February 2012Appointment of Richard Amundsen as a director (2 pages)
10 February 2012Appointment of Martyn Alexander Jason Mcfadden as a director (2 pages)
10 February 2012Appointment of David Andrew Craig as a director (2 pages)
10 February 2012Appointment of Tim Parry as a director (2 pages)
10 February 2012Appointment of Barry James Hyde as a director (2 pages)
10 February 2012Appointment of Martyn Alexander Jason Mcfadden as a director (2 pages)
10 February 2012Appointment of Barry James Hyde as a director (2 pages)
10 February 2012Appointment of Mr Ross George Thomas Millard as a director (2 pages)
10 February 2012Appointment of David Andrew Craig as a director (2 pages)
10 February 2012Appointment of Richard Amundsen as a director (2 pages)
10 February 2012Appointment of Mr Ross George Thomas Millard as a director (2 pages)
10 February 2012Appointment of Jazz Summers as a director (2 pages)
12 December 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 100
(3 pages)
12 December 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 100
(3 pages)
5 September 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
6 June 2011Company name changed cojodo LIMITED\certificate issued on 06/06/11
  • RES15 ‐ Change company name resolution on 2011-05-25
(2 pages)
6 June 2011Company name changed cojodo LIMITED\certificate issued on 06/06/11
  • RES15 ‐ Change company name resolution on 2011-05-25
(2 pages)
6 June 2011Change of name notice (2 pages)
6 June 2011Change of name notice (2 pages)
2 February 2011Registered office address changed from , Suite 250 162-168 Regent Street, London, W1B 5TD, United Kingdom to 80 Park Lea Herrington Sunderland Tyne and Wear SR3 3SZ on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from , Suite 250 162-168 Regent Street, London, W1B 5TD, United Kingdom to 80 Park Lea Herrington Sunderland Tyne and Wear SR3 3SZ on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from , Suite 250 162-168 Regent Street, London, W1B 5TD, United Kingdom to 80 Park Lea Herrington Sunderland Tyne and Wear SR3 3SZ on 2 February 2011 (2 pages)
11 June 2010Incorporation (22 pages)
11 June 2010Incorporation (22 pages)