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

EVENTIST GROUP LIMITED

UNITS 3 AND 4 TRADE CITY AVRO WAY, BROOKLANDS BUSINESS PARK, WEYBRIDGE, KT13 0YF,
Company Registration Number
03209530
Private Limited Company
Active

Company Overview

About Eventist Group Ltd
EVENTIST GROUP LIMITED was founded on 1996-06-07 and has its registered office in Weybridge. The organisation's status is listed as "Active". Eventist Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EVENTIST GROUP LIMITED
 
Legal Registered Office
UNITS 3 AND 4 TRADE CITY AVRO WAY
BROOKLANDS BUSINESS PARK
WEYBRIDGE
KT13 0YF
Other companies in KT17
 
Previous Names
BEST PARTIES EVER LIMITED30/08/2016
COUNTRY CLUB CATERING LIMITED04/04/2005
Filing Information
Company Number 03209530
Company ID Number 03209530
Date formed 1996-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 29/12/2025
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts GROUP
Last Datalog update: 2025-01-05 12:28:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVENTIST GROUP 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 EVENTIST GROUP LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY PETER STEVENS
Director 1996-07-09
STEVEN JOHN TURNBULL
Director 2011-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY THOMAS HILLIARD
Company Secretary 1996-07-09 2016-05-27
JEFFREY THOMAS HILLIARD
Director 1996-07-09 2016-05-27
THOMAS ALBERT HILLIARD
Director 1996-07-09 2016-05-27
DAVID WILLIAM BERNARD HOWSAM
Director 1996-07-09 2011-01-31
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1996-06-07 1996-07-09
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1996-06-07 1996-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY PETER STEVENS TRADE CITY BROOKLANDS MANAGEMENT COMPANY LIMITED Director 2013-09-04 CURRENT 2006-06-26 Active
TIMOTHY PETER STEVENS PARTYPARTIES.CO.UK LIMITED Director 2006-03-14 CURRENT 2006-03-14 Active
TIMOTHY PETER STEVENS TAPENADE LIMITED Director 2003-06-04 CURRENT 2003-06-04 Active
STEVEN JOHN TURNBULL HILLIARD BROTHERS (EWELL) LIMITED Director 2018-03-02 CURRENT 1978-06-27 Active
STEVEN JOHN TURNBULL EUROPEAN SPECIALITY FOODS LIMITED Director 2017-11-17 CURRENT 2004-06-11 Active
STEVEN JOHN TURNBULL GOLF RETAIL GROUP LIMITED Director 2017-11-17 CURRENT 2013-06-11 Active
STEVEN JOHN TURNBULL DWELLCOURT LIMITED Director 2017-11-17 CURRENT 1984-08-17 Active
STEVEN JOHN TURNBULL SILVERMERE GOLF & LEISURE LIMITED Director 2017-11-17 CURRENT 1984-08-31 Active
STEVEN JOHN TURNBULL CLAREDALE WAREHOUSING LIMITED Director 2017-11-17 CURRENT 1977-05-25 Active
STEVEN JOHN TURNBULL KINGSWOOD GOLF & COUNTRY CLUB LIMITED Director 2017-11-17 CURRENT 1985-05-15 Active
STEVEN JOHN TURNBULL DISH CATERING LIMITED Director 2017-06-05 CURRENT 2002-10-08 Active
STEVEN JOHN TURNBULL MASQUERADE MANCHESTER LIMITED Director 2016-09-30 CURRENT 2016-04-05 Active - Proposal to Strike off
STEVEN JOHN TURNBULL BEST PARTIES EVER LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
STEVEN JOHN TURNBULL PREMIER DIRECT MARKETING LIMITED Director 2014-09-04 CURRENT 2007-01-04 Liquidation
STEVEN JOHN TURNBULL PARTYPARTIES.CO.UK LIMITED Director 2011-02-01 CURRENT 2006-03-14 Active
STEVEN JOHN TURNBULL T. A. HILLIARD (COVENT GARDEN) LIMITED Director 2011-02-01 CURRENT 1976-11-18 Liquidation

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
2024-12-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-08-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH MARGARET STEVENS
2024-08-06Change of details for Mr Timothy Peter Stevens as a person with significant control on 2024-08-06
2023-12-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-04-18CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2022-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR GLEN SPENCER SUTTON
2022-03-22AA01Previous accounting period shortened from 30/03/21 TO 29/03/21
2021-11-29AP01DIRECTOR APPOINTED MR ALEXANDER KELLY
2021-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/21 FROM Units 1 - 4 Trade City Brooklands Industrial Estate Weybridge Surrey KT13 0YF England
2021-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032095300008
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2021-03-29AA01Previous accounting period shortened from 31/03/20 TO 30/03/20
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2020-01-07AP01DIRECTOR APPOINTED MR GLEN SPENCER SUTTON
2019-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-20PSC04Change of details for Mr Timothy Peter Stevens as a person with significant control on 2019-09-20
2019-09-20CH01Director's details changed for Timothy Peter Stevens on 2019-09-20
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2019-04-02RES12Resolution of varying share rights or name
2019-03-29SH08Change of share class name or designation
2019-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/18 FROM Units 2 - 4, Trade City Avro Way Brooklands Industrial Estate Weybridge Surrey KT13 0YF England
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 980
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2018-01-18SH03Purchase of own shares
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 980
2018-01-09SH0613/10/17 STATEMENT OF CAPITAL GBP 980
2018-01-09SH0613/10/17 STATEMENT OF CAPITAL GBP 980
2018-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/17 FROM The Downs Farm Reigate Road Ewell Surrey KT17 3BX
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 1170
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-30RES15CHANGE OF COMPANY NAME 17/04/21
2016-08-30CERTNMCOMPANY NAME CHANGED BEST PARTIES EVER LIMITED CERTIFICATE ISSUED ON 30/08/16
2016-08-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HILLIARD
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HILLIARD
2016-08-26TM02Termination of appointment of Jeffrey Thomas Hilliard on 2016-05-27
2016-06-23SH0627/05/16 STATEMENT OF CAPITAL GBP 1170
2016-06-23SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-23SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-23SH0627/05/16 STATEMENT OF CAPITAL GBP 1170
2016-06-23SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 2000
2016-06-17AR0107/06/16 ANNUAL RETURN FULL LIST
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 2000
2016-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 032095300008
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 032095300007
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 032095300007
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 032095300006
2015-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 032095300005
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 2000
2015-06-09AR0107/06/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 2000
2014-07-04AR0107/06/14 ANNUAL RETURN FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-14RP04SECOND FILING WITH MUD 07/06/13 FOR FORM AR01
2013-10-14ANNOTATIONClarification
2013-06-07AR0107/06/13 FULL LIST
2013-01-15CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-15RES12VARYING SHARE RIGHTS AND NAMES
2013-01-15RES01ADOPT ARTICLES 11/12/2012
2013-01-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-21AR0107/06/12 FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-07AR0107/06/11 FULL LIST
2011-03-01AP01DIRECTOR APPOINTED MR STEVEN JOHN TURNBULL
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOWSAM
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-10AR0107/06/10 FULL LIST
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-12363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-05-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-11363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-01-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-13363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2007-06-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-27363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-05-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-28363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-04-05225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2005-04-04CERTNMCOMPANY NAME CHANGED COUNTRY CLUB CATERING LIMITED CERTIFICATE ISSUED ON 04/04/05
2004-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-23363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-04-13AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-11-19MISCRE SEC 394
2003-10-02395PARTICULARS OF MORTGAGE/CHARGE
2003-08-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-25AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-06-19363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-04-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-20395PARTICULARS OF MORTGAGE/CHARGE
2002-07-29AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-07-19363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-06-18169£ IC 5000/3000 20/06/01 £ SR 2000@1=2000
2002-06-18169£ IC 3000/2000 24/10/01 £ SR 1000@1=1000
2001-12-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-12-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-12-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-07-03AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-06-13363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-03-13395PARTICULARS OF MORTGAGE/CHARGE
2000-08-25AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-06-12363sRETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
1999-09-02AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-06-08363sRETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS
1998-09-24225ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/10/97
1998-09-24AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-06-11363sRETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS
1998-01-21395PARTICULARS OF MORTGAGE/CHARGE
1997-07-13123£ NC 1000/5000 02/06/97
1997-07-13SRES04NC INC ALREADY ADJUSTED 02/06/97
1997-07-1388(2)RAD 02/06/97--------- £ SI 1998@1
1997-07-02363sRETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS
1996-08-20CERTNMCOMPANY NAME CHANGED FAITHSTONE LIMITED CERTIFICATE ISSUED ON 21/08/96
1996-08-12288DIRECTOR RESIGNED
1996-08-12288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-08-12288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to EVENTIST GROUP 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 EVENTIST GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-27 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-05-27 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-10-14 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-10-14 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2003-10-02 Outstanding JAMES SPICER AND DARREL JAMES SPICER
DEBENTURE 2003-02-20 Outstanding NATIONAL WESTMINSTER BANK PLC
DEPOSIT DEED 2001-03-13 Outstanding PUNCH (VPR) LIMITED
DEBENTURE 1998-01-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2020-03-31

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 EVENTIST GROUP LIMITED

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

EVENTIST GROUP LIMITED owns 9 domain names.

bpemail.co.uk   impossiblyblue.co.uk   rock-the-kasbah.co.uk   tapenade.co.uk   bestchristmaspartiesever.co.uk   best-parties-ever.co.uk   partyparties.co.uk   thechameleonbar.co.uk   arribar.co.uk  

Trademarks
We have not found any records of EVENTIST GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EVENTIST GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
KMBC 2015-01-27 GBP £1,086 SUPPORT TO ORGANISATIONS
00BX 2014-11-21 GBP £8,354 MARKETING SERVICES
Knowsley Council 2014-10-10 GBP £17,340 SUPPORT TO ORGANISATIONS PLANNING SERVICES
Knowsley Council 2014-10-10 GBP £1,350 VAT OUTPUT
Knowsley Council 2014-06-12 GBP £6,750 SUPPORT TO ORGANISATIONS PLANNING SERVICES
Epping Forest District Council 2014-02-04 GBP £750 FEES & CHARGES
Newcastle City Council 2013-11-20 GBP £300

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EVENTIST GROUP 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 EVENTIST GROUP 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 EVENTIST GROUP 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.