Company NameEvents - Professional Organisers Ltd
Company StatusDissolved
Company Number03153896
CategoryPrivate Limited Company
Incorporation Date1 February 1996(28 years, 3 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMrs Patricia Hazel Kynaston
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(same day as company formation)
RoleEvent & Travel Organiser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook Woodfall Lane
Little Neston Neston
Wirral
CH64 4BT
Wales
Director NameRobert Jeffrey Kynaston
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(same day as company formation)
RoleHandyman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook Woodfall Lane
Little Neston
Wirral
CH64 4BT
Wales
Secretary NameMrs Patricia Hazel Kynaston
NationalityBritish
StatusClosed
Appointed01 February 1996(same day as company formation)
RoleEvent & Travel Organiser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook Woodfall Lane
Little Neston Neston
Wirral
CH64 4BT
Wales
Director NameAnthony Philip Jones
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(4 days after company formation)
Appointment Duration19 years, 5 months (resigned 30 July 2015)
RoleEngineer
Country of ResidenceBelgium
Correspondence AddressRue Du Menil 51
1410 Waterloo
Belgium
Foreign
Director NameCorporate Administration Services Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed01 February 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitewww.eventspo.co.uk

Location

Registered Address2nd Floor 9 The Cross
Neston
Wirral
CH64 9UB
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardParkgate
Built Up AreaNeston

Shareholders

8k at £1Philip Anthony Jones
50.00%
Ordinary
4k at £1Patricia Hazel Kynaston
25.00%
Ordinary
4k at £1Robert Jeffrey Kynaston
25.00%
Ordinary

Financials

Year2014
Net Worth£16,127
Cash£18,429
Current Liabilities£1,618

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Filing History

5 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
16 December 2020Unaudited abridged accounts made up to 31 July 2020 (8 pages)
17 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 July 2019 (8 pages)
25 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
24 September 2018Unaudited abridged accounts made up to 31 July 2018 (8 pages)
13 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
30 October 2017Unaudited abridged accounts made up to 31 July 2017 (7 pages)
30 October 2017Unaudited abridged accounts made up to 31 July 2017 (7 pages)
17 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 16,000
(5 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 16,000
(5 pages)
17 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 September 2015Termination of appointment of Anthony Philip Jones as a director on 30 July 2015 (1 page)
24 September 2015Termination of appointment of Anthony Philip Jones as a director on 30 July 2015 (1 page)
20 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 16,000
(6 pages)
20 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 16,000
(6 pages)
20 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 16,000
(6 pages)
2 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 16,000
(6 pages)
6 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 16,000
(6 pages)
6 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 16,000
(6 pages)
5 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
18 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
1 March 2011Register inspection address has been changed (1 page)
1 March 2011Register inspection address has been changed (1 page)
1 March 2011Register(s) moved to registered inspection location (1 page)
1 March 2011Register(s) moved to registered inspection location (1 page)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
30 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Patricia Hazel Kynaston on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Anthony Philip Jones on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Robert Jeffrey Kynaston on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Patricia Hazel Kynaston on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Robert Jeffrey Kynaston on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Anthony Philip Jones on 30 March 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
4 February 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
31 March 2009Director's change of particulars / robert kynaston / 15/03/2008 (1 page)
31 March 2009Director's change of particulars / robert kynaston / 15/03/2008 (1 page)
31 March 2009Return made up to 01/02/09; full list of members (4 pages)
31 March 2009Return made up to 01/02/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
6 February 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
9 April 2008Location of debenture register (1 page)
9 April 2008Location of register of members (1 page)
9 April 2008Location of register of members (1 page)
9 April 2008Location of debenture register (1 page)
9 April 2008Return made up to 01/02/08; full list of members (4 pages)
9 April 2008Return made up to 01/02/08; full list of members (4 pages)
9 April 2008Registered office changed on 09/04/2008 from 2N floor 9/9A the cross neston wirral CH64 9UB (1 page)
9 April 2008Registered office changed on 09/04/2008 from 2N floor 9/9A the cross neston wirral CH64 9UB (1 page)
3 April 2008Amended accounts made up to 31 July 2007 (2 pages)
3 April 2008Amended accounts made up to 31 July 2007 (2 pages)
28 February 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
28 February 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
18 April 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
18 April 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
19 February 2007Return made up to 01/02/07; full list of members (7 pages)
19 February 2007Return made up to 01/02/07; full list of members (7 pages)
22 March 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
22 March 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
9 February 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
18 May 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
10 March 2005Return made up to 01/02/05; full list of members (7 pages)
10 March 2005Return made up to 01/02/05; full list of members (7 pages)
27 May 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
27 May 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
3 February 2004Return made up to 01/02/04; full list of members (7 pages)
3 February 2004Return made up to 01/02/04; full list of members (7 pages)
30 May 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
30 May 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
3 March 2003Return made up to 01/02/03; full list of members (7 pages)
3 March 2003Return made up to 01/02/03; full list of members (7 pages)
1 June 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
1 June 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
5 March 2002Return made up to 01/02/02; full list of members (7 pages)
5 March 2002Return made up to 01/02/02; full list of members (7 pages)
15 March 2001Full accounts made up to 31 July 2000 (7 pages)
15 March 2001Full accounts made up to 31 July 2000 (7 pages)
2 March 2001Return made up to 01/02/01; full list of members (7 pages)
2 March 2001Return made up to 01/02/01; full list of members (7 pages)
31 May 2000Full accounts made up to 31 July 1999 (8 pages)
31 May 2000Full accounts made up to 31 July 1999 (8 pages)
1 March 2000Return made up to 01/02/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2000Return made up to 01/02/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 1999Full accounts made up to 31 July 1998 (7 pages)
1 June 1999Full accounts made up to 31 July 1998 (7 pages)
18 March 1999Return made up to 01/02/99; no change of members (4 pages)
18 March 1999Return made up to 01/02/99; no change of members (4 pages)
4 March 1998Return made up to 01/02/98; no change of members (4 pages)
4 March 1998Return made up to 01/02/98; no change of members (4 pages)
5 December 1997Full accounts made up to 31 July 1997 (11 pages)
5 December 1997Full accounts made up to 31 July 1997 (11 pages)
26 March 1997Return made up to 01/02/97; full list of members (6 pages)
26 March 1997Return made up to 01/02/97; full list of members (6 pages)
15 November 1996Accounting reference date extended from 30/11/96 to 31/07/97 (1 page)
15 November 1996Accounting reference date extended from 30/11/96 to 31/07/97 (1 page)
15 November 1996Registered office changed on 15/11/96 from: 3 woodfall lane little neston south wirral cheshire L64 4BT (1 page)
15 November 1996Registered office changed on 15/11/96 from: 3 woodfall lane little neston south wirral cheshire L64 4BT (1 page)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
27 March 1996New secretary appointed (2 pages)
27 March 1996New secretary appointed (2 pages)
15 March 1996New secretary appointed;new director appointed (2 pages)
15 March 1996Accounting reference date notified as 30/11 (1 page)
15 March 1996Accounting reference date notified as 30/11 (1 page)
15 March 1996New secretary appointed;new director appointed (2 pages)
25 February 1996Secretary resigned (2 pages)
25 February 1996Director resigned (2 pages)
25 February 1996Secretary resigned (2 pages)
25 February 1996Director resigned (2 pages)
1 February 1996Incorporation (12 pages)
1 February 1996Incorporation (12 pages)