Company Information for BOND EVENTS LTD.
MENZIES LLP 2ND FLOOR, MAGNA HOUSE, 18-32 LONDON ROAD, STAINES-UPON-THAMES, TW18 4BP,
|
Company Registration Number
04985159
Private Limited Company
Active |
Company Name | |
---|---|
BOND EVENTS LTD. | |
Legal Registered Office | |
MENZIES LLP 2ND FLOOR MAGNA HOUSE, 18-32 LONDON ROAD STAINES-UPON-THAMES TW18 4BP Other companies in PE29 | |
Company Number | 04985159 | |
---|---|---|
Company ID Number | 04985159 | |
Date formed | 2003-12-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 03/12/2015 | |
Return next due | 31/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-08 09:07:22 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BOND EVENTS INTERNATIONAL LTD | Centrum House 36 Station Road Egham SURREY TW20 9LF | Active - Proposal to Strike off | Company formed on the 2011-04-13 | |
BOND EVENTS AMERICAS INC. | 215 NORTH EOLA DRIVE ORLANDO FL 32801 | Inactive | Company formed on the 2010-12-02 | |
BOND EVENTS CORPORATION | 215 N EOLA DRIVE ORLANDO FL 32801 | Active | Company formed on the 2006-09-13 | |
BOND EVENTS GROUP LTD | THE BLING BLING BUILDING 69 HANOVER STREET LIVERPOOL L1 3DY | Active | Company formed on the 2017-10-25 | |
BOND EVENTS AMERICAS INC | 400 FRANKLIN ST STE 306 BRAINTREE MA 021845540 | Active | Company formed on the 0000-00-00 | |
BOND EVENTS MANAGEMENT LTD | 1a Redstone House Crown Gate Harlow CM20 1NL | Active - Proposal to Strike off | Company formed on the 2021-08-27 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JAMES NEEDS |
||
ROBERTO NORTON |
||
GREGORY KEITH WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JAMES MURRAY |
Company Secretary | ||
MICHAEL JAMES MURRAY |
Director | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
121 EVENTS (UK) LIMITED | Director | 2013-03-20 | CURRENT | 2013-03-20 | Active | |
PARK END COMMUNICATIONS LIMITED | Director | 2008-05-13 | CURRENT | 2008-05-13 | Active | |
BOND PUBLISHING LIMITED | Director | 2018-05-25 | CURRENT | 2018-05-25 | Active - Proposal to Strike off | |
CHANCTONBURY HEALTH CARE LTD | Director | 2017-10-01 | CURRENT | 1999-08-19 | Active | |
BHB GROUP LIMITED | Director | 2016-11-17 | CURRENT | 2016-11-17 | Active - Proposal to Strike off | |
ARDENA LIMITED | Director | 2014-08-06 | CURRENT | 2014-08-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 14/09/23 FROM Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom | ||
DIRECTOR APPOINTED MS ALICE EDWINA RUSSELL | ||
AP01 | DIRECTOR APPOINTED MS ALICE EDWINA RUSSELL | |
DIRECTOR APPOINTED LUCIANA BEATRIZ SEIXAS OSBORNE | ||
AP01 | DIRECTOR APPOINTED LUCIANA BEATRIZ SEIXAS OSBORNE | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Roberto Norton on 2020-12-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES | |
SH01 | 01/03/19 STATEMENT OF CAPITAL GBP 151 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY KEITH WOOD | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ROBERTO NORTON | |
AP01 | DIRECTOR APPOINTED MR GREGORY KEITH WOOD | |
LATEST SOC | 08/11/17 STATEMENT OF CAPITAL;GBP 51 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES | |
PSC04 | Change of details for Mr Anthony James Needs as a person with significant control on 2017-11-08 | |
CH01 | Director's details changed for Mr Anthony James Needs on 2017-11-08 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Anthony James Needs on 2017-04-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/17 FROM 49 Post Street Godmanchester Cambridgeshire PE29 2AQ | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 51 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 51 | |
AR01 | 03/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 51 | |
SH06 | Cancellation of shares. Statement of capital on 2015-05-19 GBP 51 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr. Anthony James Needs on 2014-05-01 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/12/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURRAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL MURRAY | |
AR01 | 03/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES NEEDS / 03/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MURRAY / 03/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 04/12/03--------- £ SI 99@1 | |
363s | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 8 |
MortgagesNumMortOutstanding | 0.16 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 73120 - Media representation services
Creditors Due Within One Year | 2012-01-01 | £ 177,032 |
---|
Creditors and other liabilities
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 BOND EVENTS LTD.
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 90,576 |
Current Assets | 2012-01-01 | £ 201,477 |
Debtors | 2012-01-01 | £ 110,901 |
Fixed Assets | 2012-01-01 | £ 8,430 |
Shareholder Funds | 2012-01-01 | £ 32,875 |
Tangible Fixed Assets | 2012-01-01 | £ 8,330 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as BOND EVENTS LTD. are:
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. |