Company NameEvents In Limited
Company StatusDissolved
Company Number09142681
CategoryPrivate Limited Company
Incorporation Date22 July 2014(9 years, 9 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMiss Anne Elizabeth Lamb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Regent Terrace
Gateshead
Tyne & Wear
NE8 1LU
Director NameMr Christopher Derek Shaw
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Regent Terrace
Gateshead
Tyne & Wear
NE8 1LU
Secretary NameAnne Elizabeth Lamb
StatusClosed
Appointed22 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address22 Regent Terrace
Gateshead
Tyne & Wear
NE8 1LU
Director NameGary David Burgoyne
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed22 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Islestone Drive
North Sunderland
Seahouses
NE68 7XB

Location

Registered Address22 Regent Terrace
Gateshead
Tyne & Wear
NE8 1LU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 August 2020Director's details changed for Mr Christopher Derek Shaw on 20 August 2020 (2 pages)
24 August 2020Change of details for Mr Christopher Derek Shaw as a person with significant control on 20 July 2019 (2 pages)
20 August 2020Registered office address changed from Hexham Villa Egton Terrace Birtley Co. Durham DH3 1LX United Kingdom to 22 Regent Terrace Gateshead Tyne & Wear NE8 1LU on 20 August 2020 (1 page)
19 August 2020Secretary's details changed for Anne Elizabeth Lamb on 19 August 2020 (1 page)
19 August 2020Termination of appointment of Gary David Burgoyne as a director on 19 August 2020 (1 page)
19 August 2020Director's details changed for Mr Christopher Derek Shaw on 19 August 2020 (2 pages)
19 August 2020Director's details changed for Miss Anne Elizabeth Lamb on 19 August 2020 (2 pages)
6 August 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
29 April 2020Accounts for a dormant company made up to 31 July 2019 (5 pages)
27 February 2020Registered office address changed from 1st Floor, Endurance House, Colmet Court Queensway South Team Valley Trading Estate Gateshead NE11 0EF United Kingdom to Hexham Villa Egton Terrace Birtley Co. Durham DH3 1LX on 27 February 2020 (1 page)
7 August 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
1 August 2019Change of details for Mr Christopher Derek Shaw as a person with significant control on 25 July 2019 (2 pages)
30 July 2019Director's details changed for Mr Christopher Derek Shaw on 17 June 2019 (2 pages)
30 July 2019Director's details changed for Miss Anne Elizabeth Lamb on 4 September 2018 (2 pages)
4 September 2018Accounts for a dormant company made up to 31 July 2018 (5 pages)
26 July 2018Registered office address changed from C/O Amt Business Ltd Endeavour House Colmet Court Queensway Gateshead NE11 0EF to 1st Floor, Endurance House, Colmet Court Queensway South Team Valley Trading Estate Gateshead NE11 0EF on 26 July 2018 (1 page)
25 July 2018Confirmation statement made on 22 July 2018 with updates (4 pages)
16 April 2018Accounts for a dormant company made up to 31 July 2017 (6 pages)
7 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
3 August 2017Notification of Christopher Derek Shaw as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Christopher Derek Shaw as a person with significant control on 3 August 2017 (2 pages)
10 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
10 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
27 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
15 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
15 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
28 October 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(6 pages)
28 October 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(6 pages)
22 July 2014Incorporation
Statement of capital on 2014-07-22
  • GBP 100
(29 pages)
22 July 2014Incorporation
Statement of capital on 2014-07-22
  • GBP 100
(29 pages)