Company NameIncredibly Cool Events Limited
DirectorKimberley Louise Mason
Company StatusActive
Company Number09753526
CategoryPrivate Limited Company
Incorporation Date28 August 2015(8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMrs Kimberley Louise Mason
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanmore House 64 - 68 Blackburn Street
Radcliffe
Manchester
M26 2JS
Director NameMr Daniel William Mason
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2020(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanmore House 64 - 68 Blackburn Street
Radcliffe
Manchester
M26 2JS

Location

Registered AddressStanmore House 64 - 68 Blackburn Street
Radcliffe
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 August

Returns

Latest Return27 August 2023 (7 months ago)
Next Return Due10 September 2024 (5 months, 2 weeks from now)

Charges

22 June 2022Delivered on: 22 June 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

23 October 2023Termination of appointment of Daniel William Mason as a director on 23 October 2023 (1 page)
8 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
22 August 2023Micro company accounts made up to 31 August 2022 (6 pages)
23 May 2023Previous accounting period shortened from 30 August 2022 to 29 August 2022 (1 page)
10 November 2022Change of details for Mrs Kimberley Louise Mason as a person with significant control on 29 October 2022 (2 pages)
9 November 2022Director's details changed for Mrs Kimberley Louise Mason on 29 October 2022 (2 pages)
2 November 2022Change of details for Mrs Kimberley Louise Mason as a person with significant control on 29 October 2022 (2 pages)
2 November 2022Director's details changed for Mrs Kimberley Louise Mason on 29 October 2022 (2 pages)
8 September 2022Confirmation statement made on 27 August 2022 with updates (4 pages)
22 June 2022Registration of charge 097535260001, created on 22 June 2022 (40 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (7 pages)
9 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
25 June 2021Micro company accounts made up to 31 August 2020 (7 pages)
27 May 2021Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page)
8 October 2020Director's details changed for Mr Daniel William Mason on 8 October 2020 (2 pages)
8 October 2020Registered office address changed from Oakdown Salt Road Salt Staffordshire ST18 0BW United Kingdom to Stanmore House 64 - 68 Blackburn Street Radcliffe Manchester M26 2JS on 8 October 2020 (1 page)
28 August 2020Confirmation statement made on 27 August 2020 with updates (4 pages)
27 April 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
21 February 2020Appointment of Mr Daniel William Mason as a director on 19 February 2020 (2 pages)
27 September 2019Confirmation statement made on 27 August 2019 with updates (4 pages)
16 August 2019Director's details changed for Mrs Kimberley Louise Mason on 16 August 2019 (2 pages)
16 August 2019Change of details for Mrs Kimberley Louise Mason as a person with significant control on 16 August 2019 (2 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
13 May 2019Registered office address changed from South Staff Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED England to Oakdown Salt Road Salt Staffordshire ST18 0BW on 13 May 2019 (1 page)
6 September 2018Confirmation statement made on 27 August 2018 with updates (4 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
31 August 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
28 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
28 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
25 April 2017Registered office address changed from Sterling House, 97 Lichfield Street Tamworth Staffordshire B79 7QF United Kingdom to South Staff Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 25 April 2017 (1 page)
25 April 2017Director's details changed for Mrs Kimberley Louise Mason on 25 April 2017 (2 pages)
25 April 2017Registered office address changed from Sterling House, 97 Lichfield Street Tamworth Staffordshire B79 7QF United Kingdom to South Staff Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 25 April 2017 (1 page)
25 April 2017Director's details changed for Mrs Kimberley Louise Mason on 25 April 2017 (2 pages)
6 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
28 August 2015Incorporation
Statement of capital on 2015-08-28
  • GBP 80
  • GBP 20
(40 pages)
28 August 2015Incorporation
Statement of capital on 2015-08-28
  • GBP 80
  • GBP 20
(40 pages)