Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCIA EVENTS LIMITED
Company Information for

MCIA EVENTS LIMITED

1 RYE HILL OFFICE PARK, BIRMINGHAM ROAD ALLESLEY, COVENTRY, WEST MIDLANDS, CV5 9AB,
Company Registration Number
02018191
Private Limited Company
Active

Company Overview

About Mcia Events Ltd
MCIA EVENTS LIMITED was founded on 1986-05-09 and has its registered office in Coventry. The organisation's status is listed as "Active". Mcia Events Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MCIA EVENTS LIMITED
 
Legal Registered Office
1 RYE HILL OFFICE PARK
BIRMINGHAM ROAD ALLESLEY
COVENTRY
WEST MIDLANDS
CV5 9AB
Other companies in CV5
 
Previous Names
M C I EXHIBITIONS LIMITED18/07/2019
Filing Information
Company Number 02018191
Company ID Number 02018191
Date formed 1986-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB443963528  
Last Datalog update: 2024-01-08 01:07:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCIA EVENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MCIA EVENTS LIMITED

Current Directors
Officer Role Date Appointed
KARL ANDREW PAHNKE
Company Secretary 2003-07-04
ANTHONY CAMPBELL
Director 2017-09-01
FINLAY MCALLAN
Director 2004-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN KENWARD
Director 2008-11-12 2017-09-30
JOHN DAVID ANDERSON
Director 2007-09-18 2009-02-23
DAVID ANTHONY TAYLOR
Director 2007-09-03 2008-11-07
GEOFFREY DAVID SHERLEY
Director 2003-03-18 2007-09-28
PETER MCMARTIN
Director 2002-10-15 2005-11-28
IRENE YEDD
Company Secretary 1991-10-12 2003-07-04
IRENE YEDD
Director 1991-10-12 2003-07-04
GEOFFREY MICHAEL HEALEY
Director 2001-09-11 2002-10-15
MARK ADRIAN FOSTER
Director 2001-07-25 2002-10-11
GEOFFREY DAVID SHERLEY
Director 1991-10-12 2001-09-11
RAYMOND FRANK ROSS
Director 1991-10-12 1997-12-09
MARTYN LESLIE HUGHES
Director 1994-07-12 1997-10-06
PETER RICHARD TAYLOR SHEEN
Director 1991-10-12 1995-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARL ANDREW PAHNKE JOIN IN LIMITED Company Secretary 2008-12-12 CURRENT 2008-12-12 Dissolved 2015-08-11
KARL ANDREW PAHNKE A P BOOKKEEPING SERVICES LIMITED Company Secretary 2003-05-07 CURRENT 2003-05-07 Active
KARL ANDREW PAHNKE BRITISH MOTORCYCLE SAFETY FOUNDATION LIMITED Company Secretary 2002-12-23 CURRENT 1987-02-02 Active
ANTHONY CAMPBELL MOTOR CYCLE INDUSTRY TRAINERS ASSOCIATION LIMITED Director 2017-09-01 CURRENT 2012-01-20 Active
ANTHONY CAMPBELL WHEELS 2 WORK ASSOCIATION LIMITED Director 2017-09-01 CURRENT 2012-09-27 Active - Proposal to Strike off
ANTHONY CAMPBELL MOTOR CYCLE ACCIDENT REPAIRERS ASSOCIATION LIMITED Director 2017-09-01 CURRENT 2012-01-20 Active
ANTHONY CAMPBELL BRITISH MOTORCYCLE SAFETY FOUNDATION LIMITED Director 2017-09-01 CURRENT 1987-02-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES
2022-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-02-03AAMDAmended small company accounts made up to 2020-03-31
2021-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2019-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-07-18RES15CHANGE OF COMPANY NAME 18/07/19
2018-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2017-11-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KENWARD
2017-10-17AP01DIRECTOR APPOINTED MR ANTHONY CAMPBELL
2016-12-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-20AR0112/10/15 ANNUAL RETURN FULL LIST
2014-12-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-21AR0112/10/14 ANNUAL RETURN FULL LIST
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-14AR0112/10/13 ANNUAL RETURN FULL LIST
2012-12-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-12AR0112/10/12 ANNUAL RETURN FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-08AR0112/10/11 ANNUAL RETURN FULL LIST
2010-12-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-03AR0112/10/10 ANNUAL RETURN FULL LIST
2009-11-12AR0112/10/09 ANNUAL RETURN FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KENWARD / 12/11/2009
2009-11-12CH03SECRETARY'S DETAILS CHNAGED FOR KARL ANDREW PAHNKE on 2009-11-12
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FINLAY MCALLAN / 12/11/2009
2009-11-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN ANDERSON
2008-11-13363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-11-12288aDIRECTOR APPOINTED MR STEPHEN KENWARD
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR DAVID TAYLOR
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-01288aDIRECTOR APPOINTED JOHN DAVID ANDERSON
2008-01-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-07363sRETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-07288bDIRECTOR RESIGNED
2007-03-30287REGISTERED OFFICE CHANGED ON 30/03/07 FROM: STARLEY HOUSE EATON ROAD COVENTRY WEST MIDLANDS CV1 2FH
2007-01-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-20363sRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-08-24288bDIRECTOR RESIGNED
2005-11-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-18363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-01-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-22363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-05-17288aNEW DIRECTOR APPOINTED
2003-12-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-23363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-07-31288aNEW SECRETARY APPOINTED
2003-07-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-12288aNEW DIRECTOR APPOINTED
2002-12-07AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-30288aNEW DIRECTOR APPOINTED
2002-10-22288bDIRECTOR RESIGNED
2002-10-22363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-10-22288bDIRECTOR RESIGNED
2002-06-21288aNEW DIRECTOR APPOINTED
2002-06-19288bDIRECTOR RESIGNED
2001-12-24AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-17363(288)DIRECTOR RESIGNED
2001-10-17363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-07-31288aNEW DIRECTOR APPOINTED
2000-10-19363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-10-19AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-10-15363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-11225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99
1998-10-12363sRETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS
1998-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-17363(288)DIRECTOR RESIGNED
1998-03-17363sRETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS
1997-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-27363sRETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS
1996-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-10-09363(288)SECRETARY'S PARTICULARS CHANGED
1995-10-09363sRETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS
1995-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MCIA EVENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCIA EVENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MCIA EVENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCIA EVENTS LIMITED

Intangible Assets
Patents
We have not found any records of MCIA EVENTS LIMITED registering or being granted any patents
Domain Names

MCIA EVENTS LIMITED owns 1 domain names.

motorcycleshow.co.uk  

Trademarks
We have not found any records of MCIA EVENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCIA EVENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as MCIA EVENTS LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where MCIA EVENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCIA EVENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MCIA EVENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.