Company NameOut There Events Limited
DirectorMarcella Incarico
Company StatusActive
Company Number07390330
CategoryPrivate Limited Company
Incorporation Date28 September 2010(13 years, 7 months ago)
Previous NameTimpson Out There Events Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Marcella Incarico
Date of BirthNovember 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed28 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Abito
85 Greengate
Salford
Manchester
M3 7NA
Director NameMr Paresh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Wythenshawe
Manchester
M23 9TT
Secretary NameParesh Majithia
StatusResigned
Appointed28 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressTimpson House Claverton Road
Wythenshawe
Manchester
M23 9TT

Contact

Websitewww.outthereevents.com
Email address[email protected]
Telephone0161 9466262
Telephone regionManchester

Location

Registered AddressUnit 2 Abito
85 Greengate
Salford
Manchester
M3 7NA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£41,196
Cash£30,533
Current Liabilities£160,543

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month, 1 week from now)

Charges

14 July 2015Delivered on: 17 July 2015
Persons entitled: Timpson Group PLC

Classification: A registered charge
Outstanding

Filing History

7 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
30 May 2023Confirmation statement made on 30 May 2023 with updates (4 pages)
26 May 2023Confirmation statement made on 26 May 2023 with updates (4 pages)
19 October 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
27 May 2022Confirmation statement made on 26 May 2022 with updates (4 pages)
26 May 2021Confirmation statement made on 26 May 2021 with updates (5 pages)
1 March 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
26 May 2020Confirmation statement made on 26 May 2020 with updates (4 pages)
11 May 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
11 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
2 June 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
2 June 2019Director's details changed for Mrs Marcella Incarico on 1 May 2019 (2 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
1 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
3 January 2018Satisfaction of charge 073903300001 in full (1 page)
3 January 2018Satisfaction of charge 073903300001 in full (1 page)
21 June 2017Second filing of a statement of capital following an allotment of shares on 30 September 2010
  • GBP 1,000.00
(8 pages)
21 June 2017Second filing of a statement of capital following an allotment of shares on 30 September 2010
  • GBP 1,000.00
(8 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(4 pages)
21 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(4 pages)
15 June 2016Director's details changed for Mrs Marcella Incarico on 15 June 2016 (2 pages)
15 June 2016Director's details changed for Mrs Marcella Incarico on 15 June 2016 (2 pages)
13 August 2015Registered 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 2015Registered 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 2015Company name changed timpson out there events LIMITED\certificate issued on 13/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-14
(3 pages)
13 August 2015Company name changed timpson out there events LIMITED\certificate issued on 13/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-14
(3 pages)
12 August 2015Termination of appointment of Paresh Majithia as a director on 14 July 2015 (1 page)
12 August 2015Termination of appointment of Paresh Majithia as a secretary on 14 July 2015 (1 page)
12 August 2015Termination of appointment of Paresh Majithia as a secretary on 14 July 2015 (1 page)
12 August 2015Termination of appointment of Paresh Majithia as a director on 14 July 2015 (1 page)
17 July 2015Registration of charge 073903300001, created on 14 July 2015 (59 pages)
17 July 2015Registration of charge 073903300001, created on 14 July 2015 (59 pages)
30 June 2015Total exemption small company accounts made up to 27 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 27 September 2014 (6 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(6 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(6 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(6 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(6 pages)
21 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(6 pages)
21 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(6 pages)
20 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(6 pages)
1 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(6 pages)
26 March 2013Total exemption small company accounts made up to 29 September 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 29 September 2012 (4 pages)
29 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
15 May 2012Total exemption small company accounts made up to 1 October 2011 (4 pages)
15 May 2012Total exemption small company accounts made up to 1 October 2011 (4 pages)
15 May 2012Total exemption small company accounts made up to 1 October 2011 (4 pages)
27 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
30 September 2011Director's details changed for Paresh Majithia on 1 December 2010 (2 pages)
30 September 2011Director's details changed for Paresh Majithia on 1 December 2010 (2 pages)
30 September 2011Director's details changed for Paresh Majithia on 1 December 2010 (2 pages)
6 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2017
(7 pages)
6 October 2010Change of share class name or designation (2 pages)
6 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 1,000
(6 pages)
6 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2017
(7 pages)
6 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
6 October 2010Change of share class name or designation (2 pages)
6 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
28 September 2010Incorporation (49 pages)
28 September 2010Incorporation (49 pages)