Company Information for KAMBE EVENTS LIMITED
34 PORTLAND SQUARE, BRISTOL, BS2 8RG,
|
Company Registration Number
05427319
Private Limited Company
Active |
Company Name | |
---|---|
KAMBE EVENTS LIMITED | |
Legal Registered Office | |
34 PORTLAND SQUARE BRISTOL BS2 8RG Other companies in B9 | |
Company Number | 05427319 | |
---|---|---|
Company ID Number | 05427319 | |
Date formed | 2005-04-18 | |
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 | 18/04/2016 | |
Return next due | 16/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB868837554 |
Last Datalog update: | 2024-05-05 09:41:09 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN WALSH |
||
CHRISTOPHER STEWART JOHNSON |
||
DANIEL ALGAR RAFFETY |
||
SIDHARTH SHARMA |
||
JONATHAN FEVEN WALSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE FESTIVAL ENERGY REVOLUTION | Director | 2016-10-04 | CURRENT | 2015-08-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/04/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
DIRECTOR APPOINTED MR LIVER GRASSI | ||
Director's details changed for Mr Liver Grassi on 2023-05-02 | ||
CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DIRECTOR APPOINTED MS REBECCA WHITELEY | ||
CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS REBECCA WHITELEY | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Jonathan Feven Walsh on 2020-02-01 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/18 FROM Unit 303 Custard Factory Gibb Street Birmingham B9 4AA | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED SIDHARTH SHARMA | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER STEWART JOHNSON | |
AP01 | DIRECTOR APPOINTED JONATHAN FEVEN WALSH | |
LATEST SOC | 15/05/16 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 18/04/16 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 18/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 18/04/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054273190002 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/13 ANNUAL RETURN FULL LIST | |
AR01 | 28/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Daniel Algar Raffety on 2010-12-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN WALSH on 2010-12-31 | |
SH01 | 25/03/11 STATEMENT OF CAPITAL GBP 500 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALGAR RAFFETY / 31/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN WALSH / 31/03/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 157 RUNCORN ROAD BALSALL HEATH BIRMINGHAM WEST MIDLANDS B12 8QY | |
225 | PREVSHO FROM 30/04/2009 TO 31/12/2008 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 20/03/06--------- £ SI 3@1=3 £ IC 1/4 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/05/05 FROM: C/O PARKAR ACCOUNTANTS WATERLINKS BUSINESS CENTRE 69 ASTON ROAD NORTH, ASTON BIRMINGHAM B6 4EA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-12-31 | £ 38,212 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 32,895 |
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 KAMBE EVENTS LIMITED
Cash Bank In Hand | 2012-12-31 | £ 137,541 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 107,927 |
Current Assets | 2012-12-31 | £ 142,566 |
Current Assets | 2011-12-31 | £ 113,427 |
Fixed Assets | 2012-12-31 | £ 9,878 |
Fixed Assets | 2011-12-31 | £ 10,232 |
Shareholder Funds | 2012-12-31 | £ 114,232 |
Shareholder Funds | 2011-12-31 | £ 90,764 |
Stocks Inventory | 2012-12-31 | £ 5,025 |
Stocks Inventory | 2011-12-31 | £ 5,500 |
Tangible Fixed Assets | 2012-12-31 | £ 1,418 |
Tangible Fixed Assets | 2011-12-31 | £ 1,772 |
Debtors and other cash assets
KAMBE EVENTS LIMITED owns 2 domain names.
kambe-events.co.uk kambe.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
City Regeneration and Policy |
Bristol City Council | |
|
MARKETING |
Bristol City Council | |
|
MARKETING |
Bristol City Council | |
|
MARKETING |
Bristol City Council | |
|
HARBOUR FESTIVAL |
Bristol City Council | |
|
HARBOUR FESTIVAL |
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
CYCLING CITY |
Bristol City Council | |
|
CYCLING CITY |
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.
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. |