Company NameEvent Solutions Holdings Limited
DirectorMartin Denis Noad
Company StatusActive
Company Number05391034
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martin Denis Noad
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2005(5 months, 1 week after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClough Cottage
Oak Lane Newbold Astbury
Congleton
Cheshire
CW12 3NT
Secretary NameGillian Walker
NationalityBritish
StatusResigned
Appointed19 August 2005(5 months, 1 week after company formation)
Appointment Duration13 years, 10 months (resigned 01 July 2019)
RoleCompany Director
Correspondence AddressThe Royals Altrincham Road
Manchester
M22 4BJ
Director NameMiss Deborah Carrington Sellars
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(14 years, 3 months after company formation)
Appointment Duration11 months (resigned 27 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClough Cottage Oak Lane
Newbold Astbury
Congleton
CW12 3NT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressClough Cottage
Newbold Astbury
Congleton
CW12 3NT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishNewbold Astbury
WardOdd Rode
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Martin Denis Noad
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 3 weeks ago)
Next Return Due30 January 2025 (8 months, 4 weeks from now)

Filing History

5 April 2023Registered office address changed from Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP England to Clough Cottage Newbold Astbury Congleton CW12 3NT on 5 April 2023 (1 page)
27 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
21 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
5 January 2022Registered office address changed from Riverside Mountbatten Way Congleton CW12 1DY England to Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP on 5 January 2022 (1 page)
8 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
31 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
16 January 2021Registered office address changed from Clough Cottage Oak Lane Newbold Astbury Congleton CW12 3NT England to Riverside Mountbatten Way Congleton CW12 1DY on 16 January 2021 (1 page)
16 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
27 May 2020Termination of appointment of Deborah Carrington Sellars as a director on 27 May 2020 (1 page)
30 March 2020Withdrawal of a person with significant control statement on 30 March 2020 (2 pages)
30 March 2020Notification of Martin Denis Noad as a person with significant control on 30 March 2020 (2 pages)
30 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 July 2019Registered office address changed from C/O C/O Chd, 2nd Floor the Royals Altrincham Road Manchester M22 4BJ England to Clough Cottage Oak Lane Newbold Astbury Congleton CW12 3NT on 10 July 2019 (1 page)
10 July 2019Director's details changed for Miss Deborah Sellars on 1 July 2019 (2 pages)
10 July 2019Director's details changed for Mr Martin Denis Noad on 1 July 2019 (2 pages)
9 July 2019Appointment of Miss Deborah Sellars as a director on 1 July 2019 (2 pages)
9 July 2019Termination of appointment of Gillian Walker as a secretary on 1 July 2019 (1 page)
3 July 2019Compulsory strike-off action has been discontinued (1 page)
2 July 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
27 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
27 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 March 2016Registered office address changed from C/O Chd Eden Point Three Acres Lane Cheadle Cheshire SK8 6RL to C/O C/O Chd, 2nd Floor the Royals Altrincham Road Manchester M22 4BJ on 24 March 2016 (1 page)
24 March 2016Registered office address changed from C/O Chd Eden Point Three Acres Lane Cheadle Cheshire SK8 6RL to C/O C/O Chd, 2nd Floor the Royals Altrincham Road Manchester M22 4BJ on 24 March 2016 (1 page)
24 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
12 June 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
12 June 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
12 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
4 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
4 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
9 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 May 2010Secretary's details changed for Gillian Walker on 1 January 2010 (1 page)
28 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
28 May 2010Secretary's details changed for Gillian Walker on 1 January 2010 (1 page)
28 May 2010Secretary's details changed for Gillian Walker on 1 January 2010 (1 page)
19 October 2009Annual return made up to 14 March 2009 with a full list of shareholders (3 pages)
19 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 October 2009Annual return made up to 14 March 2009 with a full list of shareholders (3 pages)
28 July 2009Return made up to 14/03/08; no change of members (10 pages)
28 July 2009Return made up to 14/03/08; no change of members (10 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
10 July 2007Return made up to 14/03/07; no change of members (6 pages)
10 July 2007Return made up to 14/03/07; no change of members (6 pages)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
9 December 2006Return made up to 14/03/06; full list of members (6 pages)
9 December 2006Return made up to 14/03/06; full list of members (6 pages)
23 October 2006New secretary appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New secretary appointed (2 pages)
5 September 2006First Gazette notice for compulsory strike-off (1 page)
5 September 2006First Gazette notice for compulsory strike-off (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006Director resigned (1 page)
14 March 2005Incorporation (16 pages)
14 March 2005Incorporation (16 pages)