Company NameStolley Event Services Limited
DirectorSally Louise Tolley
Company StatusActive
Company Number05212603
CategoryPrivate Limited Company
Incorporation Date23 August 2004(19 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameSally Louise Tolley
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2004(2 weeks, 3 days after company formation)
Appointment Duration19 years, 7 months
RoleLighting Engineer
Country of ResidenceEngland
Correspondence Address45 Market Street
Wirral
Cheshire
CH47 2BQ
Wales
Secretary NameMiss Joanne Brenda Nock
NationalityBritish
StatusCurrent
Appointed09 September 2004(2 weeks, 3 days after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Market Street
Wirral
Cheshire
CH47 2BQ
Wales
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed23 August 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed23 August 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address45 Market Street
Wirral
Cheshire
CH47 2BQ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Sally Tolley
100.00%
Ordinary

Financials

Year2014
Net Worth£31,470
Current Liabilities£4,785

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due27 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End27 July

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

26 September 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
24 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
2 June 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
16 November 2021Compulsory strike-off action has been discontinued (1 page)
15 November 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
28 July 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
28 April 2021Previous accounting period shortened from 28 July 2020 to 27 July 2020 (1 page)
21 October 2020Amended total exemption full accounts made up to 29 July 2018 (5 pages)
21 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
28 July 2020Micro company accounts made up to 28 July 2019 (3 pages)
28 April 2020Previous accounting period shortened from 29 July 2019 to 28 July 2019 (1 page)
13 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 29 July 2018 (2 pages)
25 July 2019Amended total exemption full accounts made up to 30 July 2017 (5 pages)
29 April 2019Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page)
8 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
28 July 2018Micro company accounts made up to 30 July 2017 (2 pages)
28 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
25 October 2017Amended total exemption small company accounts made up to 30 July 2016 (7 pages)
25 October 2017Amended total exemption small company accounts made up to 30 July 2016 (7 pages)
10 October 2017Previous accounting period extended from 30 July 2017 to 31 July 2017 (1 page)
10 October 2017Previous accounting period extended from 30 July 2017 to 31 July 2017 (1 page)
5 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
29 July 2017Micro company accounts made up to 30 July 2016 (2 pages)
29 July 2017Micro company accounts made up to 30 July 2016 (2 pages)
29 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
29 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
11 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
11 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
8 May 2016Director's details changed for Sally Louise Tolley on 1 May 2016 (2 pages)
8 May 2016Director's details changed for Sally Louise Tolley on 1 May 2016 (2 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
3 June 2015Micro company accounts made up to 31 July 2014 (2 pages)
3 June 2015Micro company accounts made up to 31 July 2014 (2 pages)
6 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 1
(3 pages)
6 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 1
(3 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 September 2013Director's details changed for Sally Louise Tolley on 1 August 2013 (2 pages)
18 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(3 pages)
18 September 2013Director's details changed for Sally Louise Tolley on 1 August 2013 (2 pages)
18 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(3 pages)
23 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
21 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
21 September 2012Secretary's details changed for Miss Joanne Brenda Nock on 21 September 2012 (1 page)
21 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
21 September 2012Secretary's details changed for Miss Joanne Brenda Nock on 21 September 2012 (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
24 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 September 2010Director's details changed for Sally Louise Tolley on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Sally Louise Tolley on 1 October 2009 (2 pages)
24 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Sally Louise Tolley on 1 October 2009 (2 pages)
24 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
2 October 2009Return made up to 23/08/09; full list of members (3 pages)
2 October 2009Location of debenture register (1 page)
2 October 2009Location of register of members (1 page)
2 October 2009Return made up to 23/08/09; full list of members (3 pages)
2 October 2009Location of register of members (1 page)
2 October 2009Location of debenture register (1 page)
23 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
23 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
9 October 2008Return made up to 23/08/08; full list of members (3 pages)
9 October 2008Return made up to 23/08/08; full list of members (3 pages)
25 July 2008Registered office changed on 25/07/2008 from 63 market street hoylake wirral CH47 2BQ (1 page)
25 July 2008Registered office changed on 25/07/2008 from 63 market street hoylake wirral CH47 2BQ (1 page)
19 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
19 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
18 September 2007Return made up to 23/08/07; full list of members (2 pages)
18 September 2007Return made up to 23/08/07; full list of members (2 pages)
12 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
12 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
28 September 2006Return made up to 23/08/06; full list of members (2 pages)
28 September 2006Return made up to 23/08/06; full list of members (2 pages)
26 April 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
26 April 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
12 October 2005Director's particulars changed (1 page)
12 October 2005Director's particulars changed (1 page)
12 October 2005Return made up to 23/08/05; full list of members (2 pages)
12 October 2005Return made up to 23/08/05; full list of members (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
14 October 2004New secretary appointed (2 pages)
14 October 2004Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
24 August 2004Director resigned (1 page)
24 August 2004Secretary resigned (1 page)
24 August 2004Secretary resigned (1 page)
24 August 2004Director resigned (1 page)
23 August 2004Incorporation (9 pages)
23 August 2004Incorporation (9 pages)