Company Information for FUNRAISING EVENTS LIMITED
CRAFTWORK STUDIOS, 1-3 DUFFERIN STREET, LONDON, EC1Y 8NA,
|
Company Registration Number
06052673
Private Limited Company
Liquidation |
Company Name | |
---|---|
FUNRAISING EVENTS LIMITED | |
Legal Registered Office | |
CRAFTWORK STUDIOS 1-3 DUFFERIN STREET LONDON EC1Y 8NA Other companies in W1T | |
Company Number | 06052673 | |
---|---|---|
Company ID Number | 06052673 | |
Date formed | 2007-01-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2019 | |
Account next due | 31/03/2021 | |
Latest return | 15/01/2016 | |
Return next due | 12/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-08-12 00:43:27 |
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 | ||
---|---|---|---|---|
FUNRAISING EVENTS GROUP LIMITED | STUDIO 12 BROADBENT CLOSE 20-22 HIGHGATE HIGH STREET LONDON N6 5JW | Active - Proposal to Strike off | Company formed on the 2010-10-11 | |
FUNRAISING EVENTS IRELAND LIMITED | 18 WESTLAND SQUARE PEARSE STREET DUBLIN 2. DUBLIN 2, DUBLIN, D02F751, IRELAND D02F751 | Active | Company formed on the 2013-08-22 | |
FUNRAISING EVENTS SINGAPORE PTE. LTD. | RAFFLES PLACE Singapore 048619 | Dissolved | Company formed on the 2014-01-18 | |
FUNRAISING EVENTS ASIA LIMITED | Active | Company formed on the 2009-09-09 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY SAMUEL ABRAHAMS |
||
JODIE ABRAHAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN ROBERTSON |
Director | ||
CHRISTOPHER STUART COWDREY |
Director | ||
JAMES KENYON |
Company Secretary | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARNET COMMERCIAL LIMITED | Company Secretary | 1996-08-08 | CURRENT | 1996-08-08 | Dissolved 2018-03-08 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Human Resources Officer | London | To act as the main point of contact in the organisation for recruitment and training including answering telephone, email and social media enquires.... | |
Live Events Apprenticeship | London | Making Sales calls to help generate new business. 30 per week. Fr Events Ltd.... |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JODIE BRACKEN | |
COM1 | Liquidation. Establishment of creditors/liquidation committee | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/20 FROM Studio 12 Broadbent Close 20-22 Highgate High Street London N6 5JW England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Jodie Bracken on 2019-04-29 | |
AA01 | Previous accounting period shortened from 29/06/18 TO 28/06/18 | |
CH01 | Director's details changed for Jodie Abrahams on 2017-10-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/06/17 TO 29/06/17 | |
LATEST SOC | 29/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jodie Lambert on 2014-11-07 | |
AA01 | Previous accounting period extended from 28/02/14 TO 30/06/14 | |
CH01 | Director's details changed for Jodie Lambert on 2014-01-25 | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/01/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060526730001 | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ROBERTSON | |
CH01 | Director's details changed for Jodie Abrahams on 2012-07-29 | |
AR01 | 15/01/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jodie Abrahams on 2013-01-09 | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COWDREY | |
AP01 | DIRECTOR APPOINTED IAN ROBERTSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JODIE ABRAHAMS / 12/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JODIE ABRAHAMS / 12/05/2011 | |
AR01 | 15/01/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/01/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 18/04/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
225 | PREVEXT FROM 31/01/2008 TO 28/02/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COWDREY / 27/03/2008 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 35 BALLARDS LANE LONDON N3 1XW | |
363a | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 27/11/07--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 09/08/07 FROM: HILLSIDE HOUSE, 2/6 FRIERN PARK NORTH FINCHLEY LONDON N12 9BY | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-05-05 |
Appointmen | 2020-05-05 |
Meetings o | 2020-04-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC |
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 FUNRAISING EVENTS LIMITED
FUNRAISING EVENTS LIMITED owns 1 domain names.
fronlineauction.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FUNRAISING EVENTS LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49119900 | Printed matter, n.e.s. | |||
49119100 | Pictures, prints and photographs, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | FUNRAISING EVENTS LIMITED | Event Date | 2020-05-05 |
Initiating party | Event Type | Appointmen | |
Defending party | FUNRAISING EVENTS LIMITED | Event Date | 2020-05-05 |
Name of Company: FUNRAISING EVENTS LIMITED Company Number: 06052673 Trading Name: FR Events Nature of Business: Event Management Registered office: Studio 12 Broadbent Close, 20-22 Highgate High Stree… | |||
Initiating party | Event Type | Meetings o | |
Defending party | FUNRAISING EVENTS LIMITED | Event Date | 2020-04-21 |
FUNRAISING EVENTS LIMITED (Company Number 06052673 ) Trading Name: FR Events Registered office: Studio 12 Broadbent Close, 20-22 Highgate High Street, London, N6 5JW Principal trading address: Dephna… | |||
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. |