Company NameEventcity Limited
Company StatusActive
Company Number07059056
CategoryPrivate Limited Company
Incorporation Date28 October 2009(14 years, 5 months ago)
Previous NamesMuseum Of Museums Limited and Event City 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 John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Isle Of Man
IM9 3DL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMark Whitworth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(13 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Matthew Paul Colton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(13 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed28 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(11 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMs Ruth Helen Woodhead
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2019(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2021(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Event City Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,371,741
Gross Profit£1,412,490
Net Worth-£20,256,827
Cash£48,833
Current Liabilities£20,669,400

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Charges

5 January 2015Delivered on: 7 January 2015
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
25 July 2014Delivered on: 25 July 2014
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
26 February 2014Delivered on: 6 March 2014
Persons entitled: Close Leasing LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 July 2013Delivered on: 6 July 2013
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 March 2013Delivered on: 4 April 2013
Persons entitled: Close Leasing Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The equipment bing warden W8443 roofing works, warden W8441 core kitchen works, cofely 90006335 core kitchen works and cofely 90006260 core kitchen works and all spare parts, replacements and modifications and additions and the benefit of all warranties and maintenance contracts.
Outstanding
31 January 2013Delivered on: 12 February 2013
Persons entitled: Close Leasing Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The equipment being wi-fi hub 2113, HUB2139, cofely 950087413, kitchen cofely 90006231, warden W8387, cofely 950092056, and all spare parts replacements and modifications and additions for or to the same and the full benefit of all warranties and maintenance contracts in relation thereto, for details of further assets charge please refer to the form MG01, see image for full details.
Outstanding

Filing History

27 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
4 October 2023Termination of appointment of John Alexander Schofield as a director on 30 September 2023 (1 page)
2 August 2023Appointment of Mr Matthew Colton as a director on 2 August 2023 (2 pages)
12 May 2023Director's details changed for Mark Whitworth on 3 May 2023 (2 pages)
11 May 2023Appointment of Mark Whitworth as a director on 3 May 2023 (2 pages)
22 April 2023Amended accounts for a small company made up to 31 March 2022 (21 pages)
30 December 2022Accounts for a small company made up to 31 March 2022 (21 pages)
27 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
29 March 2022Accounts for a small company made up to 31 March 2021 (21 pages)
1 November 2021Confirmation statement made on 28 October 2021 with updates (5 pages)
6 May 2021Termination of appointment of Ruth Helen Woodhead as a director on 6 May 2021 (1 page)
6 May 2021Appointment of Mr John Alexander Schofield as a director on 6 May 2021 (2 pages)
14 April 2021Cessation of Eventcity Holdings Limited as a person with significant control on 1 April 2021 (1 page)
14 April 2021Notification of Peel L&P Operations Limited as a person with significant control on 1 April 2021 (2 pages)
26 March 2021Statement of capital following an allotment of shares on 25 March 2021
  • GBP 32,880,883
(3 pages)
17 March 2021Accounts for a small company made up to 31 March 2020 (24 pages)
2 December 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
1 December 2020Change of details for Eventcity Holdings Limited as a person with significant control on 2 November 2020 (2 pages)
24 November 2020Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 24 November 2020 (1 page)
23 November 2020Director's details changed for Mr John Whittaker on 23 November 2020 (2 pages)
16 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
16 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
4 November 2020Director's details changed for Mr John Whittaker on 2 November 2020 (2 pages)
4 November 2020Director's details changed for Ms Ruth Helen Woodhead on 2 November 2020 (2 pages)
4 November 2020Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages)
2 November 2020Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page)
2 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2 November 2020 (1 page)
7 January 2020Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page)
3 January 2020Accounts for a small company made up to 31 March 2019 (23 pages)
28 October 2019Confirmation statement made on 28 October 2019 with updates (5 pages)
21 October 2019Appointment of Ruth Helen Woodhead as a director on 17 October 2019 (2 pages)
5 July 2019Change of details for Event City Holdings Limited as a person with significant control on 17 May 2019 (2 pages)
17 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-17
(3 pages)
13 December 2018Full accounts made up to 31 March 2018 (24 pages)
29 October 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
15 January 2018Termination of appointment of Paul Philip Wainscott as a director on 31 December 2017 (1 page)
15 December 2017Full accounts made up to 31 March 2017 (22 pages)
15 December 2017Full accounts made up to 31 March 2017 (22 pages)
30 October 2017Confirmation statement made on 28 October 2017 with updates (5 pages)
30 October 2017Confirmation statement made on 28 October 2017 with updates (5 pages)
13 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 24,000,001
(3 pages)
13 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 24,000,001
(3 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
28 November 2016Full accounts made up to 31 March 2016 (20 pages)
28 November 2016Full accounts made up to 31 March 2016 (20 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
27 June 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
27 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
27 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
27 June 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
8 March 2016Satisfaction of charge 1 in full (2 pages)
8 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 8 March 2016 (1 page)
8 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 8 March 2016 (1 page)
8 March 2016Satisfaction of charge 1 in full (2 pages)
10 December 2015Full accounts made up to 31 March 2015 (16 pages)
10 December 2015Full accounts made up to 31 March 2015 (16 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(8 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(8 pages)
17 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
17 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
17 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
8 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
8 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
8 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
7 January 2015Registration of charge 070590560006, created on 5 January 2015 (15 pages)
7 January 2015Registration of charge 070590560006, created on 5 January 2015 (15 pages)
7 January 2015Registration of charge 070590560006, created on 5 January 2015 (15 pages)
17 December 2014Full accounts made up to 31 March 2014 (17 pages)
17 December 2014Full accounts made up to 31 March 2014 (17 pages)
17 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
17 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
17 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
29 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(8 pages)
29 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(8 pages)
26 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
26 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
25 July 2014Registration of charge 070590560005, created on 25 July 2014 (15 pages)
25 July 2014Registration of charge 070590560005, created on 25 July 2014 (15 pages)
17 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
17 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
20 May 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
20 May 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
20 May 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
20 May 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
6 March 2014Registration of charge 070590560004 (15 pages)
6 March 2014Registration of charge 070590560004 (15 pages)
16 December 2013Full accounts made up to 31 March 2013 (17 pages)
16 December 2013Full accounts made up to 31 March 2013 (17 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(8 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(8 pages)
6 July 2013Registration of charge 070590560003 (19 pages)
6 July 2013Registration of charge 070590560003 (19 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 December 2012Full accounts made up to 31 March 2012 (17 pages)
19 December 2012Full accounts made up to 31 March 2012 (17 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (8 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (8 pages)
28 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (8 pages)
28 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (8 pages)
3 August 2011Full accounts made up to 31 March 2011 (15 pages)
3 August 2011Full accounts made up to 31 March 2011 (15 pages)
28 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (8 pages)
28 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (8 pages)
13 October 2010Appointment of Mr Peter John Hosker as a director (2 pages)
13 October 2010Company name changed museum of museums LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-09-28
(2 pages)
13 October 2010Change of name notice (2 pages)
13 October 2010Company name changed museum of museums LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-09-28
(2 pages)
13 October 2010Appointment of Mr Peter John Hosker as a director (2 pages)
13 October 2010Change of name notice (2 pages)
24 November 2009Current accounting period extended from 31 March 2010 to 31 March 2011 (1 page)
24 November 2009Current accounting period extended from 31 March 2010 to 31 March 2011 (1 page)
17 November 2009Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
17 November 2009Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
28 October 2009Incorporation (25 pages)
28 October 2009Incorporation (25 pages)