Isle Of Man
IM9 3DL
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mark Whitworth |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(13 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Matthew Paul Colton |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2023(13 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Commercial Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Ms Ruth Helen Woodhead |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2019(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2021(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Event City Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,371,741 |
Gross Profit | £1,412,490 |
Net Worth | -£20,256,827 |
Cash | £48,833 |
Current Liabilities | £20,669,400 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 3 weeks from now) |
5 January 2015 | Delivered on: 7 January 2015 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
25 July 2014 | Delivered on: 25 July 2014 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
26 February 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
27 October 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
---|---|
4 October 2023 | Termination of appointment of John Alexander Schofield as a director on 30 September 2023 (1 page) |
2 August 2023 | Appointment of Mr Matthew Colton as a director on 2 August 2023 (2 pages) |
12 May 2023 | Director's details changed for Mark Whitworth on 3 May 2023 (2 pages) |
11 May 2023 | Appointment of Mark Whitworth as a director on 3 May 2023 (2 pages) |
22 April 2023 | Amended accounts for a small company made up to 31 March 2022 (21 pages) |
30 December 2022 | Accounts for a small company made up to 31 March 2022 (21 pages) |
27 October 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
29 March 2022 | Accounts for a small company made up to 31 March 2021 (21 pages) |
1 November 2021 | Confirmation statement made on 28 October 2021 with updates (5 pages) |
6 May 2021 | Termination of appointment of Ruth Helen Woodhead as a director on 6 May 2021 (1 page) |
6 May 2021 | Appointment of Mr John Alexander Schofield as a director on 6 May 2021 (2 pages) |
14 April 2021 | Cessation of Eventcity Holdings Limited as a person with significant control on 1 April 2021 (1 page) |
14 April 2021 | Notification of Peel L&P Operations Limited as a person with significant control on 1 April 2021 (2 pages) |
26 March 2021 | Statement of capital following an allotment of shares on 25 March 2021
|
17 March 2021 | Accounts for a small company made up to 31 March 2020 (24 pages) |
2 December 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
1 December 2020 | Change of details for Eventcity Holdings Limited as a person with significant control on 2 November 2020 (2 pages) |
24 November 2020 | Registered 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 2020 | Director's details changed for Mr John Whittaker on 23 November 2020 (2 pages) |
16 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
16 November 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
4 November 2020 | Director's details changed for Mr John Whittaker on 2 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Ms Ruth Helen Woodhead on 2 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages) |
2 November 2020 | Registered 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 2020 | Registered 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 2020 | Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (23 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with updates (5 pages) |
21 October 2019 | Appointment of Ruth Helen Woodhead as a director on 17 October 2019 (2 pages) |
5 July 2019 | Change of details for Event City Holdings Limited as a person with significant control on 17 May 2019 (2 pages) |
17 May 2019 | Resolutions
|
13 December 2018 | Full accounts made up to 31 March 2018 (24 pages) |
29 October 2018 | Confirmation statement made on 28 October 2018 with updates (4 pages) |
15 January 2018 | Termination of appointment of Paul Philip Wainscott as a director on 31 December 2017 (1 page) |
15 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with updates (5 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with updates (5 pages) |
13 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
13 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (20 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (20 pages) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
27 June 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
27 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
27 June 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
8 March 2016 | Satisfaction of charge 1 in full (2 pages) |
8 March 2016 | Registered 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 2016 | Registered 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 2016 | Satisfaction of charge 1 in full (2 pages) |
10 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
10 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
17 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
8 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
7 January 2015 | Registration of charge 070590560006, created on 5 January 2015 (15 pages) |
7 January 2015 | Registration of charge 070590560006, created on 5 January 2015 (15 pages) |
7 January 2015 | Registration of charge 070590560006, created on 5 January 2015 (15 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
17 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
17 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
17 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
29 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
26 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
25 July 2014 | Registration of charge 070590560005, created on 25 July 2014 (15 pages) |
25 July 2014 | Registration of charge 070590560005, created on 25 July 2014 (15 pages) |
17 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
20 May 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
20 May 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
20 May 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
6 March 2014 | Registration of charge 070590560004 (15 pages) |
6 March 2014 | Registration of charge 070590560004 (15 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
6 July 2013 | Registration of charge 070590560003 (19 pages) |
6 July 2013 | Registration of charge 070590560003 (19 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (8 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (8 pages) |
28 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (8 pages) |
28 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (8 pages) |
3 August 2011 | Full accounts made up to 31 March 2011 (15 pages) |
3 August 2011 | Full accounts made up to 31 March 2011 (15 pages) |
28 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (8 pages) |
28 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (8 pages) |
13 October 2010 | Appointment of Mr Peter John Hosker as a director (2 pages) |
13 October 2010 | Company name changed museum of museums LIMITED\certificate issued on 13/10/10
|
13 October 2010 | Change of name notice (2 pages) |
13 October 2010 | Company name changed museum of museums LIMITED\certificate issued on 13/10/10
|
13 October 2010 | Appointment of Mr Peter John Hosker as a director (2 pages) |
13 October 2010 | Change of name notice (2 pages) |
24 November 2009 | Current accounting period extended from 31 March 2010 to 31 March 2011 (1 page) |
24 November 2009 | Current accounting period extended from 31 March 2010 to 31 March 2011 (1 page) |
17 November 2009 | Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page) |
17 November 2009 | Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page) |
28 October 2009 | Incorporation (25 pages) |
28 October 2009 | Incorporation (25 pages) |