Company NameSpecial Days Events Ltd
DirectorEmma Louise Casson
Company StatusActive
Company Number06136490
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Previous NameVisual Impact Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Emma Louise Casson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2007(same day as company formation)
RoleVisual Merchandising Consultant
Country of ResidenceEngland
Correspondence Address15 Sutton Road
Alderley Edge
Cheshire
SK9 7RB
Secretary NameMr Charles Stanley Casson
NationalityBritish
StatusCurrent
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address15 Sutton Road
Alderley Edge
Cheshire
SK9 7RB

Location

Registered Address15 Sutton Road
Alderley Edge
Cheshire
SK9 7RB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£30,307
Cash£66,073
Current Liabilities£49,072

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

14 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
7 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
1 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
5 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
6 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 March 2015Director's details changed for Emma Casson on 5 March 2015 (2 pages)
6 March 2015Director's details changed for Emma Casson on 5 March 2015 (2 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Secretary's details changed for Mr Charles Stanley Casson on 5 March 2015 (1 page)
6 March 2015Director's details changed for Emma Casson on 5 March 2015 (2 pages)
6 March 2015Secretary's details changed for Mr Charles Stanley Casson on 5 March 2015 (1 page)
6 March 2015Secretary's details changed for Mr Charles Stanley Casson on 5 March 2015 (1 page)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 July 2014Registered office address changed from 2 Southbank Close Alderley Edge Cheshire SK9 7LQ to 15 Sutton Road Alderley Edge Cheshire SK9 7RB on 25 July 2014 (1 page)
25 July 2014Registered office address changed from 2 Southbank Close Alderley Edge Cheshire SK9 7LQ to 15 Sutton Road Alderley Edge Cheshire SK9 7RB on 25 July 2014 (1 page)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Director's details changed for Emma Casson on 27 February 2014 (2 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Secretary's details changed for Mr Charles Stanley Casson on 27 February 2014 (1 page)
28 February 2014Registered office address changed from 10 Southbank Close Alderley Edge Cheshire SK9 7LQ England on 28 February 2014 (1 page)
28 February 2014Director's details changed for Emma Casson on 27 February 2014 (2 pages)
28 February 2014Registered office address changed from 10 Southbank Close Alderley Edge Cheshire SK9 7LQ England on 28 February 2014 (1 page)
28 February 2014Secretary's details changed for Mr Charles Stanley Casson on 27 February 2014 (1 page)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
28 February 2011Director's details changed for Emma Stansfield on 28 February 2011 (2 pages)
28 February 2011Director's details changed for Emma Stansfield on 28 February 2011 (2 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
22 December 2010Company name changed visual impact services LTD\certificate issued on 22/12/10
  • RES15 ‐ Change company name resolution on 2010-12-15
  • NM01 ‐ Change of name by resolution
(3 pages)
22 December 2010Company name changed visual impact services LTD\certificate issued on 22/12/10
  • RES15 ‐ Change company name resolution on 2010-12-15
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 March 2010Director's details changed for Emma Stansfield on 28 February 2010 (2 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Emma Stansfield on 28 February 2010 (2 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2009Secretary's change of particulars / charles casson / 28/02/2009 (1 page)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 March 2009Secretary's change of particulars / charles casson / 28/02/2009 (1 page)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 March 2008Return made up to 05/03/08; full list of members (3 pages)
11 March 2008Return made up to 05/03/08; full list of members (3 pages)
10 March 2008Location of debenture register (1 page)
10 March 2008Director's change of particulars / emma stansfield / 10/03/2008 (1 page)
10 March 2008Secretary's change of particulars / charles casson / 10/03/2008 (1 page)
10 March 2008Registered office changed on 10/03/2008 from 10 south bank close alderley edge cheshire SK9 7LQ (1 page)
10 March 2008Location of debenture register (1 page)
10 March 2008Registered office changed on 10/03/2008 from 10 south bank close alderley edge cheshire SK9 7LQ (1 page)
10 March 2008Director's change of particulars / emma stansfield / 10/03/2008 (1 page)
10 March 2008Location of register of members (1 page)
10 March 2008Location of register of members (1 page)
10 March 2008Secretary's change of particulars / charles casson / 10/03/2008 (1 page)
10 April 2007Ad 24/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2007Ad 24/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2007Incorporation (17 pages)
5 March 2007Incorporation (17 pages)