Company NameTOL Events Ltd
DirectorJulia Dawn Greaves
Company StatusActive
Company Number04843581
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 9 months ago)
Previous NameThe Organised Life Limited

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMiss Julia Dawn Greaves
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2003(same day as company formation)
RoleEvent Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Saint Johns Avenue
Knutsford
Cheshire
WA16 0DH
Secretary NameMr Andrew David Saunders
NationalityBritish
StatusCurrent
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 St Johns Avenue
Knutsford
Cheshire
WA16 0DH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.organised-4-life.com

Location

Registered Address19 Saint Johns Avenue
Knutsford
Cheshire
WA16 0DH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2013
Net Worth£81,606
Cash£132,402
Current Liabilities£87,585

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return13 March 2024 (1 month, 3 weeks ago)
Next Return Due27 March 2025 (10 months, 3 weeks from now)

Filing History

28 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
13 January 2020Confirmation statement made on 13 January 2020 with updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
22 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
18 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
18 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
25 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
25 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
3 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
21 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-12
(2 pages)
21 October 2016Change of name notice (2 pages)
21 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-12
(2 pages)
21 October 2016Change of name notice (2 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
27 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
7 February 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
20 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 June 2010Director's details changed for Julia Dawn Greaves on 2 October 2009 (2 pages)
8 June 2010Director's details changed for Julia Dawn Greaves on 2 October 2009 (2 pages)
8 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Julia Dawn Greaves on 2 October 2009 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 March 2009Return made up to 19/03/09; no change of members (10 pages)
26 March 2009Return made up to 19/03/09; no change of members (10 pages)
14 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 August 2007Return made up to 24/07/07; no change of members (6 pages)
18 August 2007Return made up to 24/07/07; no change of members (6 pages)
7 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 August 2006Return made up to 24/07/06; full list of members (6 pages)
1 August 2006Return made up to 24/07/06; full list of members (6 pages)
7 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 October 2005Return made up to 24/07/05; full list of members (6 pages)
31 October 2005Return made up to 24/07/05; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 September 2004Return made up to 24/07/04; full list of members (6 pages)
1 September 2004Return made up to 24/07/04; full list of members (6 pages)
26 August 2003New secretary appointed (2 pages)
26 August 2003Registered office changed on 26/08/03 from: accountec ashton house ashton lane sale manchester M33 6WT (1 page)
26 August 2003New secretary appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003Registered office changed on 26/08/03 from: accountec ashton house ashton lane sale manchester M33 6WT (1 page)
26 August 2003New director appointed (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Registered office changed on 04/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 August 2003Registered office changed on 04/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
24 July 2003Incorporation (6 pages)
24 July 2003Incorporation (6 pages)