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

IMPERIAL CORPORATE EVENTS LTD

FLOOR 3 MERCURY PLACE, 11 ST. GEORGE STREET, LEICESTER, LE1 1QG,
Company Registration Number
04403040
Private Limited Company
Active

Company Overview

About Imperial Corporate Events Ltd
IMPERIAL CORPORATE EVENTS LTD was founded on 2002-03-25 and has its registered office in Leicester. The organisation's status is listed as "Active". Imperial Corporate Events Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IMPERIAL CORPORATE EVENTS LTD
 
Legal Registered Office
FLOOR 3 MERCURY PLACE
11 ST. GEORGE STREET
LEICESTER
LE1 1QG
Other companies in CW12
 
Previous Names
THE IMPERIAL EVENT COMPANY LIMITED10/02/2009
Filing Information
Company Number 04403040
Company ID Number 04403040
Date formed 2002-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB798011608  
Last Datalog update: 2024-05-05 08:59:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMPERIAL CORPORATE EVENTS LTD
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.
Companies with same name IMPERIAL CORPORATE EVENTS LTD
The following companies were found which have the same name as IMPERIAL CORPORATE EVENTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMPERIAL CORPORATE EVENTS LONDON LIMITED OFFICE 3.13-3.14 UNCOMMON LIVERPOOL STREET 34-37 LIVERPOOL STREET LONDON EC2M 7PP Active Company formed on the 2018-05-21

Company Officers of IMPERIAL CORPORATE EVENTS LTD

Current Directors
Officer Role Date Appointed
MICHELLE TRACY SHORE
Company Secretary 2002-07-23
GLENN MICHEL FOSTON
Director 2008-11-12
PETER LEONARD FRISBY
Director 2002-07-23
AMANDA HOPE-RICHARDSON
Director 2017-12-19
ROBERT JOHN POUTCH
Director 2002-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE TRACY SHORE
Director 2002-07-23 2017-08-31
SIOBHAN KELLIE BILLSON
Director 2002-07-23 2009-07-30
SIMON MARK DAKIN
Company Secretary 2002-03-25 2002-07-23
NICHOLAS JAMES BRIDLE
Director 2002-03-25 2002-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENN MICHEL FOSTON IMPERIAL CORPORATE EVENTS LONDON LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
ROBERT JOHN POUTCH IMPERIAL CORPORATE EVENTS LONDON LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
ROBERT JOHN POUTCH BODEN AND POUTCH LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active
ROBERT JOHN POUTCH LOWESTOFT CONCEPT STORE LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
ROBERT JOHN POUTCH FOSSE PARK CONCEPT STORE LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
ROBERT JOHN POUTCH NORFOLK CONCEPT STORE LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active - Proposal to Strike off
ROBERT JOHN POUTCH CHELMSFORD CONCEPT STORE LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active - Proposal to Strike off
ROBERT JOHN POUTCH CONCEPT STORE GROUP LIMITED Director 2015-03-09 CURRENT 2015-03-09 Liquidation
ROBERT JOHN POUTCH GREAT YARMOUTH CONCEPT STORE LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active - Proposal to Strike off
ROBERT JOHN POUTCH COLCHESTER CONCEPT STORE LIMITED Director 2014-03-20 CURRENT 2014-02-06 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
2024-04-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044030400005
2024-03-25CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2023-11-28Second filing of director appointment of Daniel Paul Thompson
2023-09-28Director's details changed for Mr Peter Leonard Frisby on 2002-07-23
2023-09-21DIRECTOR APPOINTED MR DANIEL PAUL THOMPSON
2023-07-06Registers moved to registered inspection location of 1 Smith Way Enderby Leicester LE19 1SX
2023-07-05Register inspection address changed to 1 Smith Way Enderby Leicester LE19 1SX
2023-05-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-06CONFIRMATION STATEMENT MADE ON 25/03/23, WITH UPDATES
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-12SH03Purchase of own shares
2022-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 044030400005
2022-07-29SH06Cancellation of shares. Statement of capital on 2022-06-30 GBP 60
2022-07-06TM02Termination of appointment of Michelle Tracy Shore on 2022-07-01
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 044030400004
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2020-12-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-08CH01Director's details changed for Mr Robert John Poutch on 2019-07-30
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES
2019-11-07SH06Cancellation of shares. Statement of capital on 2019-10-04 GBP 62
2019-11-07SH03Purchase of own shares
2019-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/19 FROM Bank House Market Square Congleton Cheshire CW12 1ET
2019-06-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-15SH06Cancellation of shares. Statement of capital on 2019-04-05 GBP 65.00
2019-05-15SH03Purchase of own shares
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2018-11-09SH06Cancellation of shares. Statement of capital on 2018-10-05 GBP 68
2018-11-09SH03Purchase of own shares
2018-06-21PSC07CESSATION OF MICHELLE TRACY SHORE AS A PERSON OF SIGNIFICANT CONTROL
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 71
2018-06-18SH06Cancellation of shares. Statement of capital on 2018-05-14 GBP 71.00
2018-06-18SH03Purchase of own shares
2018-06-04SH10Particulars of variation of rights attached to shares
2018-06-04SH08Change of share class name or designation
2018-05-24RES13Resolutions passed:
  • Purchase of own shares agreement 14/05/2018
2018-05-24RES12Resolution of varying share rights or name
2018-05-24RES01ADOPT ARTICLES 14/05/2018
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 80
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES
2018-01-11AA01Current accounting period extended from 31/08/18 TO 31/12/18
2018-01-11AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-01-04AP01DIRECTOR APPOINTED MRS AMANDA HOPE-RICHARDSON
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE TRACY SHORE
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 80
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 80
2016-04-12AR0125/03/16 ANNUAL RETURN FULL LIST
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 80
2015-03-31AR0125/03/15 ANNUAL RETURN FULL LIST
2014-07-04AUDAUDITOR'S RESIGNATION
2014-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2014 FROM C/O GRANT THORNTON UK LLP REGENT HOUSE 80 REGENT ROAD LEICESTER LE1 7NH
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 80
2014-04-10AR0125/03/14 FULL LIST
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN POUTCH / 28/02/2012
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEONARD FRISBY / 28/02/2012
2014-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2013-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2013-03-28AR0125/03/13 FULL LIST
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT POUTCH / 25/03/2013
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEONARD FRISBY / 25/03/2013
2012-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-04-17AR0125/03/12 FULL LIST
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN MICHAEL FOSTON / 17/04/2012
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LEONARD FRISBY / 31/01/2012
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN MICHAEL FOSTON / 17/01/2012
2011-05-13AR0125/03/11 FULL LIST
2011-04-21AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-04-18SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-08AR0125/03/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE TRACY SHORE / 25/03/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT POUTCH / 25/03/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LEONARD FRISBY / 25/03/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN MICHAEL FOSTON / 25/03/2010
2010-03-15SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-10AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-01-16RES12VARYING SHARE RIGHTS AND NAMES
2010-01-16RES04NC INC ALREADY ADJUSTED 06/01/2010
2010-01-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-08-12RES13AGREEMENT 30/07/2009
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR SIOBHAN BILLSON
2009-04-23363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-04-14AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-07CERTNMCOMPANY NAME CHANGED THE IMPERIAL EVENT COMPANY LIMITED CERTIFICATE ISSUED ON 10/02/09
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 8 WEST WALK LEICESTER LEICESTERSHIRE LE1 7NH
2008-11-17288aDIRECTOR APPOINTED GLENN MICHAEL FOSTON
2008-09-30RES01ALTER ARTICLES 11/09/2008
2008-06-05AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-04-23363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-04-23353LOCATION OF REGISTER OF MEMBERS
2007-05-24AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-04-11363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2006-10-12288cDIRECTOR'S PARTICULARS CHANGED
2006-05-16363aRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-02-09AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-02-01288cDIRECTOR'S PARTICULARS CHANGED
2005-09-12363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-07-19288cDIRECTOR'S PARTICULARS CHANGED
2005-07-11288cDIRECTOR'S PARTICULARS CHANGED
2005-07-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-05AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-10-04395PARTICULARS OF MORTGAGE/CHARGE
2004-09-04395PARTICULARS OF MORTGAGE/CHARGE
2004-04-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-29363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2004-01-29AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-06-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-06-24363sRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2003-03-06225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03
2002-11-06395PARTICULARS OF MORTGAGE/CHARGE
2002-09-20288bSECRETARY RESIGNED
2002-09-20288bDIRECTOR RESIGNED
2002-09-04287REGISTERED OFFICE CHANGED ON 04/09/02 FROM: 41 FRIAR LANE LEICESTER LEICESTERSHIRE LE1 5RB
2002-08-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to IMPERIAL CORPORATE EVENTS LTD 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 IMPERIAL CORPORATE EVENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2004-10-04 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2004-09-04 Outstanding NATIONAL CAR PARKS LIMITED
DEBENTURE 2002-11-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-08-31
Annual Accounts
2018-12-31

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 IMPERIAL CORPORATE EVENTS LTD

Intangible Assets
Patents
We have not found any records of IMPERIAL CORPORATE EVENTS LTD registering or being granted any patents
Domain Names

IMPERIAL CORPORATE EVENTS LTD owns 5 domain names.

break-the-ice.co.uk   imperialevents.co.uk   iticket365.co.uk   theimperialeventcompany.co.uk   hospitalitym8.co.uk  

Trademarks
We have not found any records of IMPERIAL CORPORATE EVENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMPERIAL CORPORATE EVENTS LTD. 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 (93199 - Other sports activities) as IMPERIAL CORPORATE EVENTS LTD are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where IMPERIAL CORPORATE EVENTS LTD 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.
Import/Export of Goods
Goods imported/exported by IMPERIAL CORPORATE EVENTS LTD
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0048239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2016-06-0064022000Footwear with outer soles and uppers of rubber or plastics, with upper straps or thongs assembled to the sole by means of plugs (excl. toy footwear)
2016-06-0090049010Spectacles, goggles and the like, corrective, protective or other, with lenses of plastics (excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles)
2012-05-0164022000Footwear with outer soles and uppers of rubber or plastics, with upper straps or thongs assembled to the sole by means of plugs (excl. toy footwear)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMPERIAL CORPORATE EVENTS LTD 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 IMPERIAL CORPORATE EVENTS LTD 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.