Company NamePodium Events Ltd
Company StatusDissolved
Company Number08468944
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Piers Alexander Rishad Martin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr Piers Alexander Rishad Martin
100.00%
Ordinary

Financials

Year2014
Net Worth£926
Cash£595
Current Liabilities£894

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
18 January 2018Application to strike the company off the register (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 April 2014Director's details changed for Mr Piers Alexander Rishad Martin on 14 April 2014 (2 pages)
17 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Director's details changed for Mr Piers Alexander Rishad Martin on 14 April 2014 (2 pages)
14 April 2014Registered office address changed from Fairfield House 86 Heyes Lane Alderley Edge Cheshire SK9 7LE United Kingdom on 14 April 2014 (1 page)
14 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
14 April 2014Director's details changed for Mr Piers Alexander Rishad Martin on 27 March 2014 (2 pages)
14 April 2014Director's details changed for Mr Piers Alexander Rishad Martin on 27 March 2014 (2 pages)
14 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
14 April 2014Registered office address changed from Fairfield House 86 Heyes Lane Alderley Edge Cheshire SK9 7LE United Kingdom on 14 April 2014 (1 page)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)