Company NameEventcity Holdings Limited
DirectorsSteven Keith Underwood and Ruth Helen Woodhead
Company StatusActive - Proposal to Strike off
Company Number08941868
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)
Previous NameEvent City Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMs Ruth Helen Woodhead
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Isle Of Man
IM9 3DL
Secretary NameMr Neil Lees
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Peel Venues Holdings (Iom) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£132,870
Current Liabilities£18,331,247

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 March 2024 (3 weeks, 5 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Filing History

9 January 2024Termination of appointment of John Whittaker as a director on 8 January 2024 (1 page)
16 December 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
23 March 2023Confirmation statement made on 23 March 2023 with updates (5 pages)
19 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (9 pages)
19 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
19 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (16 pages)
19 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
5 April 2022Confirmation statement made on 20 March 2022 with updates (5 pages)
5 April 2022Cessation of Christopher Eves as a person with significant control on 25 March 2022 (1 page)
29 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 March 2022Accounts for a small company made up to 31 March 2021 (18 pages)
28 March 2022Notification of R T Acquisitions (Holdings) Limited as a person with significant control on 24 March 2022 (2 pages)
28 March 2022Cessation of John Whittaker as a person with significant control on 24 March 2022 (1 page)
28 March 2022Cessation of Sheila Greenwood as a person with significant control on 24 March 2022 (1 page)
25 March 2022Statement of capital on 25 March 2022
  • GBP 1
(3 pages)
24 March 2022Solvency Statement dated 24/03/22 (2 pages)
24 March 2022Statement by Directors (2 pages)
15 July 2021Change of details for Mrs Sheila Greenwood as a person with significant control on 8 July 2021 (2 pages)
26 March 2021Statement of capital following an allotment of shares on 25 March 2021
  • GBP 33,377,616
(3 pages)
22 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
17 March 2021Accounts for a small company made up to 31 March 2020 (21 pages)
23 November 2020Director's details changed for Mr John Whittaker on 23 November 2020 (2 pages)
16 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
16 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
4 November 2020Director's details changed for Mr John Whittaker on 2 November 2020 (2 pages)
4 November 2020Director's details changed for Ms Ruth Helen Woodhead on 2 November 2020 (2 pages)
4 November 2020Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages)
2 November 2020Registered 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 2020Registered 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)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
7 January 2020Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page)
31 December 2019Accounts for a small company made up to 31 March 2019 (19 pages)
21 October 2019Appointment of Ruth Helen Woodhead as a director on 17 October 2019 (2 pages)
17 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-17
(3 pages)
20 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
13 December 2018Full accounts made up to 31 March 2018 (19 pages)
3 July 2018Change of details for Christopher Eves as a person with significant control on 28 June 2018 (2 pages)
20 March 2018Confirmation statement made on 20 March 2018 with updates (5 pages)
15 January 2018Termination of appointment of Paul Philip Wainscott as a director on 31 December 2017 (1 page)
14 December 2017Full accounts made up to 31 March 2017 (17 pages)
14 December 2017Full accounts made up to 31 March 2017 (17 pages)
10 July 2017Change of details for Mr John Whittaker as a person with significant control on 26 June 2017 (2 pages)
10 July 2017Change of details for Mr John Whittaker as a person with significant control on 26 June 2017 (2 pages)
13 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 24,000,001
(3 pages)
13 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 24,000,001
(3 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (8 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (8 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
28 November 2016Full accounts made up to 31 March 2016 (17 pages)
28 November 2016Full accounts made up to 31 March 2016 (17 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
5 July 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
5 July 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
5 July 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
5 July 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(8 pages)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(8 pages)
8 March 2016Registered 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 2016Registered 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)
20 November 2015Full accounts made up to 31 March 2015 (15 pages)
20 November 2015Full accounts made up to 31 March 2015 (15 pages)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(8 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(8 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
18 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
18 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
18 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
29 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
29 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
21 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
21 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 1
(27 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 1
(27 pages)