Company NameEvents Consultancy Management Ltd
DirectorRobert Anthony Shield
Company StatusActive
Company Number06382672
CategoryPrivate Limited Company
Incorporation Date26 September 2007(16 years, 7 months ago)
Previous NameR S Sports Consultancy Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Robert Anthony Shield
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Eagley View
Bury
Lancashire
BL8 2HL
Secretary NameLouise Ellen Shield
NationalityBritish
StatusCurrent
Appointed26 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Eagley View
Bury
Lancashire
BL8 2HL

Location

Registered AddressImperial Court, 2 Exchange Quay
Salford
Manchester
M5 3EB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£13,506
Current Liabilities£11,206

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return26 September 2023 (7 months, 1 week ago)
Next Return Due10 October 2024 (5 months, 1 week from now)

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (2 pages)
25 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
9 March 2023Registered office address changed from 11 Eagley View Bury BL8 2HL England to Imperial Court, 2 Exchange Quay Salford Manchester M5 3EB on 9 March 2023 (1 page)
16 November 2022Micro company accounts made up to 28 February 2022 (2 pages)
16 November 2022Previous accounting period shortened from 30 September 2022 to 28 February 2022 (1 page)
2 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
18 February 2022Company name changed r s sports consultancy LIMITED\certificate issued on 18/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-17
(3 pages)
18 February 2022Registered office address changed from 71 Higher Lomax Lane Heywood Lancashire OL10 4RT England to 11 Eagley View Bury BL8 2HL on 18 February 2022 (1 page)
16 February 2022Micro company accounts made up to 30 September 2021 (2 pages)
2 November 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
12 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
24 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
10 October 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
4 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (1 page)
15 December 2017Micro company accounts made up to 31 March 2017 (1 page)
29 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
27 June 2016Registered office address changed from Heritage House 165 Green Lane Heywood Lancashire OL10 2EN England to 71 Higher Lomax Lane Heywood Lancashire OL10 4RT on 27 June 2016 (1 page)
27 June 2016Registered office address changed from Heritage House 165 Green Lane Heywood Lancashire OL10 2EN England to 71 Higher Lomax Lane Heywood Lancashire OL10 4RT on 27 June 2016 (1 page)
18 February 2016Registered office address changed from 5 Marlow Road, Blackley Manchester Lancashire M9 4EG to Heritage House 165 Green Lane Heywood Lancashire OL10 2EN on 18 February 2016 (1 page)
18 February 2016Registered office address changed from 5 Marlow Road, Blackley Manchester Lancashire M9 4EG to Heritage House 165 Green Lane Heywood Lancashire OL10 2EN on 18 February 2016 (1 page)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
6 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
10 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 November 2010Director's details changed for Robert Anthony Shield on 1 October 2009 (2 pages)
8 November 2010Director's details changed for Robert Anthony Shield on 1 October 2009 (2 pages)
8 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
8 November 2010Director's details changed for Robert Anthony Shield on 1 October 2009 (2 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 January 2010Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
7 January 2010Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 October 2008Return made up to 26/09/08; full list of members (3 pages)
28 October 2008Return made up to 26/09/08; full list of members (3 pages)
7 December 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
7 December 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
26 September 2007Incorporation (15 pages)
26 September 2007Incorporation (15 pages)