Company Information for THE EVENT MEDICINE COMPANY LTD
UNIT 1-3 HILLTOP BUSINESS PARK, DEVIZES ROAD, SALISBURY, WILTSHIRE, SP3 4UF,
|
Company Registration Number
06271090 Private Limited Company
Liquidation |
| Company Name | ||
|---|---|---|
| THE EVENT MEDICINE COMPANY LTD | ||
| Legal Registered Office | ||
| UNIT 1-3 HILLTOP BUSINESS PARK DEVIZES ROAD SALISBURY WILTSHIRE SP3 4UF Other companies in GU15 | ||
| Previous Names | ||
|
| Company Number | 06271090 | |
|---|---|---|
| Company ID Number | 06271090 | |
| Date formed | 2007-06-06 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 31/12/2018 | |
| Account next due | 31/12/2020 | |
| Latest return | 06/06/2016 | |
| Return next due | 04/07/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2023-12-05 15:48:05 |
| 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 |
|---|---|---|
SALLY JANE FINLAYSON |
||
MATTHEW ROBERT CHAPMAN |
||
SALLY JANE FINLAYSON |
||
TIMOTHY JOHN NUTTALL |
||
KIKI CAROLYN MARY STEEL |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
KATHERINE LOUISE KAUPER |
Company Secretary | ||
BRIAN ROBERTSON |
Director | ||
RICHARD DAVIES |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| SPHN&M LIMITED | Director | 2015-01-13 | CURRENT | 2012-01-23 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| Voluntary liquidation. Return of final meeting of creditors | ||
| Voluntary liquidation Statement of receipts and payments to 2023-02-02 | ||
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-02 | |
| NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
| 600 | Appointment of a voluntary liquidator | |
| AM22 | Liquidation. Administration move to voluntary liquidation | |
| AM10 | Administrator's progress report | |
| AM07 | Liquidation creditors meeting | |
| AM02 | Liquidation statement of affairs AM02SOA | |
| AM03 | Statement of administrator's proposal | |
| AD01 | REGISTERED OFFICE CHANGED ON 01/04/20 FROM Unit D Central Estate Albert Road Aldershot GU11 1SZ England | |
| AM01 | Appointment of an administrator | |
| AAMD | Amended account full exemption | |
| AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062710900001 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES | |
| AP01 | DIRECTOR APPOINTED MR ADAM DORIAN WALLER | |
| AP01 | DIRECTOR APPOINTED DR BRIAN ROBERTSON | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY JANE FINLAYSON | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERT CHAPMAN | |
| AP03 | Appointment of Mr Timothy Nuttall as company secretary on 2019-02-20 | |
| TM02 | Termination of appointment of Sally Jane Finlayson on 2019-02-20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES | |
| AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| AD01 | REGISTERED OFFICE CHANGED ON 01/05/18 FROM 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL England | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH NO UPDATES | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN ROBERTSON | |
| AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
| AD01 | REGISTERED OFFICE CHANGED ON 14/11/16 FROM 10 Landport Terrace Portsmouth PO1 2RG | |
| LATEST SOC | 10/08/16 STATEMENT OF CAPITAL;GBP 4850 | |
| AR01 | 06/06/16 ANNUAL RETURN FULL LIST | |
| AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 4850 | |
| AR01 | 06/06/15 ANNUAL RETURN FULL LIST | |
| LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 4350 | |
| SH01 | 25/11/14 STATEMENT OF CAPITAL GBP 4350 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBERTSON | |
| AP01 | DIRECTOR APPOINTED DR KIKI CAROLYN MARY STEEL | |
| AP01 | DIRECTOR APPOINTED MR MATTHEW ROBERT CHAPMAN | |
| AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN NUTTALL | |
| AP01 | DIRECTOR APPOINTED MRS SALLY JANE FINLAYSON | |
| AP03 | SECRETARY APPOINTED MRS SALLY JANE FINLAYSON | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY KATHERINE KAUPER | |
| AD01 | REGISTERED OFFICE CHANGED ON 16/03/2015 FROM C/O RADFORD & SERGEANT LIMITED BUILDING 3 WATCHMOOR PARK CAMBERLEY SURREY GU15 3YL UNITED KINGDOM | |
| RES15 | CHANGE OF NAME 09/11/2014 | |
| CERTNM | COMPANY NAME CHANGED E.M. TRAINING SERVICES LIMITED CERTIFICATE ISSUED ON 14/11/14 | |
| AD01 | REGISTERED OFFICE CHANGED ON 10/09/2014 FROM C/O C/O RADFORD & SERGEANT BUILDING 3 WATCHMOOR PARK CAMBERLEY SURREY GU15 3YL ENGLAND | |
| AD01 | REGISTERED OFFICE CHANGED ON 01/09/2014 FROM C/O C/O RADFORD & SERGEANT BUILDING 3 WATCHMOOR PARK CAMBERLEY SURREY GU15 3YL ENGLAND | |
| AD01 | REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 73 HIGH STREET ALDERSHOT HAMPSHIRE GU11 1BY | |
| AA | 31/12/13 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 06/06/14 FULL LIST | |
| AA | 31/12/12 TOTAL EXEMPTION SMALL | |
| AR01 | 06/06/13 FULL LIST | |
| AA | 31/12/11 TOTAL EXEMPTION SMALL | |
| AR01 | 06/06/12 FULL LIST | |
| AR01 | 06/06/11 FULL LIST | |
| AA | 31/12/09 TOTAL EXEMPTION SMALL | |
| AA | 31/12/10 TOTAL EXEMPTION SMALL | |
| AR01 | 06/06/10 FULL LIST | |
| 363a | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS | |
| 225 | CURREXT FROM 30/11/2009 TO 31/12/2009 | |
| AA | 30/11/08 TOTAL EXEMPTION SMALL | |
| 288b | APPOINTMENT TERMINATED DIRECTOR RICHARD DAVIES | |
| 88(2) | CAPITALS NOT ROLLED UP | |
| 363a | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 06/06/2008 FROM 71 HIGH STREET ALDERSHOT HAMPSHIRE GU11 1BY | |
| 225 | ACC. REF. DATE EXTENDED FROM 30/06/08 TO 30/11/08 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 71 HIGH STREET ALDERSHOT HAMPSHIRE GU11 1BY | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 287 | REGISTERED OFFICE CHANGED ON 07/08/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Appointmen | 2021-02-09 |
| Appointmen | 2020-03-20 |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Creditors Due Within One Year | 2012-12-31 | £ 13,801 |
|---|---|---|
| Creditors Due Within One Year | 2011-12-31 | £ 13,801 |
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 THE EVENT MEDICINE COMPANY LTD
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Wycombe District Council | |
|
PR Events |
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.
| Initiating party | Event Type | Appointmen | |
|---|---|---|---|
| Defending party | THE EVENT MEDICINE COMPANY LTD | Event Date | 2021-02-09 |
| Name of Company: THE EVENT MEDICINE COMPANY LTD Company Number: 06271090 Nature of Business: Provision of medical services Registered office: Units 1-3 Hilltop Business Park, Devizes Road, Salisbury,… | |||
| Initiating party | Event Type | Appointmen | |
| Defending party | THE EVENT MEDICINE COMPANY LTD | Event Date | 2020-03-20 |
| In the Business & Property Courts Manchester Court Number: CR-2020-000260 THE EVENT MEDICINE COMPANY LTD (Company Number 06271090 ) Nature of Business: Provision of medical services Registered office:… | |||
| 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. |