Company NameEvent Communication & Evaluation Limited
DirectorsShaun Litler and Paul Anthony Walters
Company StatusActive
Company Number07250654
CategoryPrivate Limited Company
Incorporation Date12 May 2010(13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Shaun Litler
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Valley Lane
Cuddington
Northwich
Cheshire
CW8 2QD
Director NamePaul Anthony Walters
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHampton House Oldham Road
Middleton
Manchester
M24 1GT

Location

Registered AddressEmmerson Accountancy Ltd
Atlantic Business Centre Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5NQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Joanna Litler
100.00%
Ordinary

Financials

Year2014
Net Worth£109
Cash£221
Current Liabilities£557

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Filing History

26 February 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
11 August 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
5 August 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
28 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
3 August 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
18 September 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
26 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
24 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
20 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-16
(4 pages)
16 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-16
(4 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 May 2012Director's details changed for Shaun Litler on 12 May 2012 (2 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
15 May 2012Director's details changed for Shaun Litler on 12 May 2012 (2 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 October 2011Registered office address changed from Hampton House Oldham Road Middleton Manchester M24 1GT United Kingdom on 28 October 2011 (1 page)
28 October 2011Registered office address changed from Hampton House Oldham Road Middleton Manchester M24 1GT United Kingdom on 28 October 2011 (1 page)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
12 May 2010Incorporation (35 pages)
12 May 2010Incorporation (35 pages)