85 Greengate
Salford
Manchester
M3 7NA
Director Name | Mr Paresh Majithia |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Secretary Name | Paresh Majithia |
---|---|
Status | Resigned |
Appointed | 28 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Website | www.outthereevents.com |
---|---|
Email address | [email protected] |
Telephone | 0161 9466262 |
Telephone region | Manchester |
Registered Address | Unit 2 Abito 85 Greengate Salford Manchester M3 7NA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £41,196 |
Cash | £30,533 |
Current Liabilities | £160,543 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 1 week from now) |
14 July 2015 | Delivered on: 17 July 2015 Persons entitled: Timpson Group PLC Classification: A registered charge Outstanding |
---|
7 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
30 May 2023 | Confirmation statement made on 30 May 2023 with updates (4 pages) |
26 May 2023 | Confirmation statement made on 26 May 2023 with updates (4 pages) |
19 October 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
27 May 2022 | Confirmation statement made on 26 May 2022 with updates (4 pages) |
26 May 2021 | Confirmation statement made on 26 May 2021 with updates (5 pages) |
1 March 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with updates (4 pages) |
11 May 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
11 May 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
30 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
2 June 2019 | Confirmation statement made on 26 May 2019 with updates (4 pages) |
2 June 2019 | Director's details changed for Mrs Marcella Incarico on 1 May 2019 (2 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
1 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
3 January 2018 | Satisfaction of charge 073903300001 in full (1 page) |
3 January 2018 | Satisfaction of charge 073903300001 in full (1 page) |
21 June 2017 | Second filing of a statement of capital following an allotment of shares on 30 September 2010
|
21 June 2017 | Second filing of a statement of capital following an allotment of shares on 30 September 2010
|
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
15 June 2016 | Director's details changed for Mrs Marcella Incarico on 15 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mrs Marcella Incarico on 15 June 2016 (2 pages) |
13 August 2015 | Registered office address changed from Timpson House Claverton Road Wythenshawe Manchester M23 9TT to Unit 2 Abito 85 Greengate Salford Manchester M3 7NA on 13 August 2015 (1 page) |
13 August 2015 | Registered office address changed from Timpson House Claverton Road Wythenshawe Manchester M23 9TT to Unit 2 Abito 85 Greengate Salford Manchester M3 7NA on 13 August 2015 (1 page) |
13 August 2015 | Company name changed timpson out there events LIMITED\certificate issued on 13/08/15
|
13 August 2015 | Company name changed timpson out there events LIMITED\certificate issued on 13/08/15
|
12 August 2015 | Termination of appointment of Paresh Majithia as a director on 14 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Paresh Majithia as a secretary on 14 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Paresh Majithia as a secretary on 14 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Paresh Majithia as a director on 14 July 2015 (1 page) |
17 July 2015 | Registration of charge 073903300001, created on 14 July 2015 (59 pages) |
17 July 2015 | Registration of charge 073903300001, created on 14 July 2015 (59 pages) |
30 June 2015 | Total exemption small company accounts made up to 27 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 27 September 2014 (6 pages) |
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
21 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
20 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
20 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
1 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
26 March 2013 | Total exemption small company accounts made up to 29 September 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 29 September 2012 (4 pages) |
29 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 1 October 2011 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 1 October 2011 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 1 October 2011 (4 pages) |
27 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Director's details changed for Paresh Majithia on 1 December 2010 (2 pages) |
30 September 2011 | Director's details changed for Paresh Majithia on 1 December 2010 (2 pages) |
30 September 2011 | Director's details changed for Paresh Majithia on 1 December 2010 (2 pages) |
6 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
6 October 2010 | Change of share class name or designation (2 pages) |
6 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
6 October 2010 | Resolutions
|
6 October 2010 | Change of share class name or designation (2 pages) |
6 October 2010 | Resolutions
|
28 September 2010 | Incorporation (49 pages) |
28 September 2010 | Incorporation (49 pages) |