Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENGUINS EVENTS LIMITED
Company Information for

PENGUINS EVENTS LIMITED

1 WINDSOR BUSINESS CENTRE, VANSITTART ESTATE, WINDSOR, BERKSHIRE, SL4 1SP,
Company Registration Number
03201898
Private Limited Company
Active

Company Overview

About Penguins Events Ltd
PENGUINS EVENTS LIMITED was founded on 1996-05-21 and has its registered office in Windsor. The organisation's status is listed as "Active". Penguins Events Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PENGUINS EVENTS LIMITED
 
Legal Registered Office
1 WINDSOR BUSINESS CENTRE
VANSITTART ESTATE
WINDSOR
BERKSHIRE
SL4 1SP
Other companies in TW3
 
Telephone01753833811
 
Filing Information
Company Number 03201898
Company ID Number 03201898
Date formed 1996-05-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB669230714  
Last Datalog update: 2024-05-05 07:38:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PENGUINS EVENTS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD BOWDEN
Director 2005-05-01
MARK CHARLES BUIST
Director 1996-05-21
RICHARD NEIL HINGLEY
Director 2017-09-22
DALE REGINALD PARMENTER
Director 2017-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARK CHARLES BUIST
Company Secretary 1996-05-21 2017-09-22
JONATHAN STORY
Director 1996-05-21 2010-03-01
EMMA LOUISE PALFREY
Director 2005-05-01 2009-04-30
HAROLD WAYNE
Nominated Secretary 1996-05-21 1996-05-21
YVONNE WAYNE
Nominated Director 1996-05-21 1996-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHARLES BUIST ISLAY COURT MANAGEMENT COMPANY LIMITED Director 2017-12-01 CURRENT 1994-11-02 Active
RICHARD NEIL HINGLEY WHITEHILL ROAD RESIDENTS LIMITED Director 2015-06-08 CURRENT 2013-10-10 Active
RICHARD NEIL HINGLEY GROSVENOR TELEVISION PRODUCTIONS LIMITED Director 2014-01-24 CURRENT 1992-08-05 Active
RICHARD NEIL HINGLEY DRP VIDEO LIMITED Director 2003-10-17 CURRENT 2001-05-29 Active
RICHARD NEIL HINGLEY DRP TECHNICAL SERVICES LIMITED Director 2003-10-17 CURRENT 2001-05-29 Active
RICHARD NEIL HINGLEY DRP NORTH LIMITED Director 2003-10-17 CURRENT 2001-05-29 Active
RICHARD NEIL HINGLEY DRP HOLDINGS LIMITED Director 2002-11-26 CURRENT 2002-08-27 Active
RICHARD NEIL HINGLEY COMMUNICATION TV LIMITED Director 2002-09-06 CURRENT 2001-08-08 Active
RICHARD NEIL HINGLEY DRP PRESENTATIONS LIMITED Director 2002-08-28 CURRENT 2001-09-04 Active
RICHARD NEIL HINGLEY FUTURE TEAMS LIMITED Director 2002-07-10 CURRENT 2001-06-08 Active
RICHARD NEIL HINGLEY NOME COMMUNICATIONS LIMITED Director 2002-07-10 CURRENT 2001-06-08 Active
RICHARD NEIL HINGLEY DRP (UK) LIMITED Director 1999-04-20 CURRENT 1998-10-21 Active
DALE REGINALD PARMENTER THE IDEA CREATIVE LIMITED Director 2017-12-01 CURRENT 2015-07-14 Active - Proposal to Strike off
DALE REGINALD PARMENTER INTERNATIONAL VISUAL COMMUNICATION ASSOCIATION LIMITED Director 2016-11-08 CURRENT 1967-02-08 Active
DALE REGINALD PARMENTER CORPORATE HOSPITALITY ASSOCIATION Director 2015-03-19 CURRENT 1990-05-09 Dissolved 2016-04-19
DALE REGINALD PARMENTER INCENTIVE TRAVEL AND MEETINGS ASSOCIATES LTD Director 2015-03-19 CURRENT 2004-11-18 Active - Proposal to Strike off
DALE REGINALD PARMENTER GROSVENOR TELEVISION PRODUCTIONS LIMITED Director 2014-01-24 CURRENT 1992-08-05 Active
DALE REGINALD PARMENTER SAVE WORLDWIDE LIMITED Director 2012-05-14 CURRENT 2012-05-14 Active - Proposal to Strike off
DALE REGINALD PARMENTER CORPORATE MEDIA DISPLAYS LIMITED Director 2005-11-01 CURRENT 2000-03-30 Active
DALE REGINALD PARMENTER DRP VIDEO LIMITED Director 2003-10-17 CURRENT 2001-05-29 Active
DALE REGINALD PARMENTER DRP TECHNICAL SERVICES LIMITED Director 2003-10-17 CURRENT 2001-05-29 Active
DALE REGINALD PARMENTER DRP NORTH LIMITED Director 2003-10-17 CURRENT 2001-05-29 Active
DALE REGINALD PARMENTER DRP COMMUNICATIONS LIMITED Director 2003-06-27 CURRENT 2000-11-24 Active
DALE REGINALD PARMENTER DRP HOLDINGS LIMITED Director 2002-11-26 CURRENT 2002-08-27 Active
DALE REGINALD PARMENTER DRP PRESENTATIONS LIMITED Director 2002-08-28 CURRENT 2001-09-04 Active
DALE REGINALD PARMENTER FUTURE TEAMS LIMITED Director 2002-07-10 CURRENT 2001-06-08 Active
DALE REGINALD PARMENTER NOME COMMUNICATIONS LIMITED Director 2002-07-10 CURRENT 2001-06-08 Active
DALE REGINALD PARMENTER COMMUNICATION TV LIMITED Director 2002-04-06 CURRENT 2001-08-08 Active
DALE REGINALD PARMENTER DRP (UK) LIMITED Director 1999-04-20 CURRENT 1998-10-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032018980002
2024-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032018980001
2024-03-07REGISTRATION OF A CHARGE / CHARGE CODE 032018980003
2024-03-06CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-08CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-12-24Audited abridged accounts made up to 2020-12-31
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 115
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2017-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/17 FROM 53 Lampton Road Hounslow Middlesex TW3 1JG England
2017-11-17AA01Current accounting period shortened from 30/04/18 TO 31/12/17
2017-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/17 FROM Unit 212 Ikon Industrial Estate Droitwich Road Hartlebury Kidderminster Worcestershire DY10 4EU England
2017-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/17 FROM 53 Lampton Road Hounslow Middlesex TW3 1JG
2017-09-27CH01Director's details changed for Mr Richard Neal Hingley on 2017-09-22
2017-09-27PSC07CESSATION OF MARK BUIST AS A PSC
2017-09-27PSC07CESSATION OF RICHARD BOWDEN AS A PSC
2017-09-27PSC02Notification of Drp Holdings Limited as a person with significant control on 2017-09-22
2017-09-27TM02Termination of appointment of Mark Buist on 2017-09-22
2017-09-27AP01DIRECTOR APPOINTED MR RICHARD NEAL HINGLEY
2017-09-27AP01DIRECTOR APPOINTED MR DALE REGINALD PARMENTER
2017-09-27AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 115
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-01-04AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 032018980001
2016-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 032018980002
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 115
2016-03-21AR0103/03/16 ANNUAL RETURN FULL LIST
2015-11-20AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 115
2015-03-11AR0103/03/15 ANNUAL RETURN FULL LIST
2014-10-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 115
2014-04-30SH06Cancellation of shares. Statement of capital on 2014-04-30 GBP 115
2014-04-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-04-30SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-19AR0103/03/14 FULL LIST
2013-10-16AA30/04/13 TOTAL EXEMPTION SMALL
2013-03-11AR0103/03/13 FULL LIST
2012-12-24AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-20AR0103/03/12 FULL LIST
2012-01-30AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-08AR0103/03/11 FULL LIST
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-17AR0112/05/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BUIST / 12/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BOWDEN / 12/05/2010
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STORY
2010-01-22AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR EMMA PALFREY
2008-10-28AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-02363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / EMMA PALFREY / 12/05/2008
2008-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STORY / 12/05/2008
2008-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD BOWDEN / 12/05/2008
2007-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-08-09363sRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS; AMEND
2007-06-05363aRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2006-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-08288cDIRECTOR'S PARTICULARS CHANGED
2006-08-08288cDIRECTOR'S PARTICULARS CHANGED
2006-07-1088(2)RAD 01/05/06--------- £ SI 100@1
2006-06-30363aRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2006-06-30288cDIRECTOR'S PARTICULARS CHANGED
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-16288aNEW DIRECTOR APPOINTED
2005-08-16288aNEW DIRECTOR APPOINTED
2005-06-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-08363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2005-03-03363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS; AMEND
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-09-15363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2004-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-22363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2003-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-06-17363sRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2002-05-3188(2)RAD 01/06/01--------- £ SI 98@1=98 £ IC 2/100
2002-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-06-01363sRETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS
2001-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-12363sRETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS
2000-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-10-01CERTNMCOMPANY NAME CHANGED PENGUINS ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 04/10/99
1999-08-09363sRETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS
1998-11-17AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-11-17ELRESS386 DISP APP AUDS 17/09/98
1998-11-17ELRESS366A DISP HOLDING AGM 17/09/98
1998-07-22363sRETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS
1998-02-27SRES03EXEMPTION FROM APPOINTING AUDITORS 25/02/98
1998-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1997-07-13363sRETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS
1996-08-23225ACC. REF. DATE SHORTENED FROM 31/05/97 TO 30/04/97
1996-07-02SRES01ALTER MEM AND ARTS 21/05/96
1996-07-02287REGISTERED OFFICE CHANGED ON 02/07/96 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTS EN4 8NN
1996-07-02288DIRECTOR RESIGNED
1996-07-02288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PENGUINS EVENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PENGUINS EVENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of PENGUINS EVENTS LIMITED's previous or outstanding mortgage charges.
Creditors
Provisions For Liabilities Charges 2013-04-30 £ 18,560
Provisions For Liabilities Charges 2012-04-30 £ 18,343

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2017-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PENGUINS EVENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 200
Called Up Share Capital 2012-04-30 £ 200
Cash Bank In Hand 2013-04-30 £ 792,739
Cash Bank In Hand 2012-04-30 £ 988,479
Current Assets 2013-04-30 £ 1,572,376
Current Assets 2012-04-30 £ 1,577,673
Debtors 2013-04-30 £ 779,637
Debtors 2012-04-30 £ 589,194
Fixed Assets 2013-04-30 £ 152,243
Fixed Assets 2012-04-30 £ 164,206
Shareholder Funds 2013-04-30 £ 301,941
Shareholder Funds 2012-04-30 £ 231,373
Tangible Fixed Assets 2013-04-30 £ 152,243
Tangible Fixed Assets 2012-04-30 £ 164,206

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PENGUINS EVENTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PENGUINS EVENTS LIMITED owns 1 domain names.

meetinginabox.co.uk  

Trademarks
We have not found any records of PENGUINS EVENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENGUINS EVENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PENGUINS EVENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PENGUINS EVENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PENGUINS EVENTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENGUINS EVENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PENGUINS EVENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.