Company NameSterling Event Group Limited
Company StatusActive
Company Number06877734
CategoryPrivate Limited Company
Incorporation Date15 April 2009(15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers
SIC 82302Activities of conference organisers
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Richard Gordon Bowden
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1b Ringway Trading Estate
Shadowmoss Road
Manchester
M22 5LH
Director NameMrs Jessica Baynes
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(2 years, 11 months after company formation)
Appointment Duration12 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1b Ringway Trading Estate
Shadowmoss Road
Manchester
Lancashire
M22 5LH
Director NameMr Daniel Charmer
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2018(8 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1b Ringway Trading Estate
Shadowmoss Road
Manchester
Lancashire
M22 5LH
Director NameMr Thomas Paul Davies
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2018(8 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1b Ringway Trading Estate
Shadowmoss Road
Manchester
Lancashire
M22 5LH
Director NameMr Richard Peter Nicholson
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2018(8 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1b Ringway Trading Estate
Shadowmoss Road
Manchester
Lancashire
M22 5LH
Director NameMr Benjamin Marshall
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(12 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1b Ringway Trading Estate
Shadowmoss Road
Manchester
Lancashire
M22 5LH
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Contact

Websitesterlingeventgroup.co.uk
Email address[email protected]
Telephone0845 1707055
Telephone regionUnknown

Location

Registered AddressUnit 1b Ringway Trading Estate
Shadowmoss Road
Manchester
Lancashire
M22 5LH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Richard Gordon Bowden
100.00%
Ordinary

Financials

Year2014
Net Worth£897,712
Cash£401,857
Current Liabilities£333,795

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

23 January 2020Delivered on: 27 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
12 January 2021Director's details changed for Richard Gordon Bowden on 5 January 2021 (2 pages)
23 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
27 January 2020Registration of charge 068777340001, created on 23 January 2020 (5 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 May 2018Appointment of Mr Daniel Charmer as a director on 4 April 2018 (2 pages)
11 May 2018Appointment of Mr Thomas Paul Davies as a director on 4 April 2018 (2 pages)
11 May 2018Appointment of Mr Richard Peter Nicholson as a director on 4 April 2018 (2 pages)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
20 March 2017Director's details changed for Miss Jessica Baynes on 16 March 2017 (2 pages)
20 March 2017Director's details changed for Miss Jessica Baynes on 16 March 2017 (2 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
16 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 July 2015Director's details changed for Miss Jessica Bowden on 20 July 2015 (2 pages)
20 July 2015Director's details changed for Miss Jessica Bowden on 20 July 2015 (2 pages)
21 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
21 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
4 April 2012Appointment of Miss Jessica Bowden as a director (2 pages)
4 April 2012Appointment of Miss Jessica Bowden as a director (2 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 June 2010Registered office address changed from Unit 1B Ringway Industrial Estate Shadowmoss Road Manchester M22 5LH on 18 June 2010 (2 pages)
18 June 2010Registered office address changed from Unit 1B Ringway Industrial Estate Shadowmoss Road Manchester M22 5LH on 18 June 2010 (2 pages)
9 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
8 June 2010Registered office address changed from Unit 3 Cornishway Industrial Estate Cornishway Manchester Lancashire M22 Owt on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Unit 3 Cornishway Industrial Estate Cornishway Manchester Lancashire M22 Owt on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Unit 3 Cornishway Industrial Estate Cornishway Manchester Lancashire M22 Owt on 8 June 2010 (1 page)
30 June 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
30 June 2009Ad 15/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 June 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
30 June 2009Ad 15/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 May 2009Registered office changed on 14/05/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page)
14 May 2009Registered office changed on 14/05/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page)
13 May 2009Appointment terminated director jonathon round (1 page)
13 May 2009Director appointed richard gordon bowden (1 page)
13 May 2009Director appointed richard gordon bowden (1 page)
13 May 2009Appointment terminated director jonathon round (1 page)
15 April 2009Incorporation (13 pages)
15 April 2009Incorporation (13 pages)