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

ADVENTURE SPORT EVENTS LIMITED

30 ST. JOHN STREET, LONDON, EC1M 4AY,
Company Registration Number
04124908
Private Limited Company
Active

Company Overview

About Adventure Sport Events Ltd
ADVENTURE SPORT EVENTS LIMITED was founded on 2000-12-13 and has its registered office in London. The organisation's status is listed as "Active". Adventure Sport Events Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ADVENTURE SPORT EVENTS LIMITED
 
Legal Registered Office
30 ST. JOHN STREET
LONDON
EC1M 4AY
Other companies in W1F
 
Filing Information
Company Number 04124908
Company ID Number 04124908
Date formed 2000-12-13
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 13/12/2015
Return next due 10/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-05 06:49:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVENTURE SPORT EVENTS LIMITED
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 ADVENTURE SPORT EVENTS LIMITED

Current Directors
Officer Role Date Appointed
SELINA HOLLIDAY EMENY
Company Secretary 2005-11-25
MELVIN JOHN BENN
Director 2001-02-27
ANTHONY DE-LA-HAYE
Director 2000-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
CARL BIRGER PERNOW
Director 2006-04-10 2006-04-10
EILEEN MADELEINE SWEENEY
Company Secretary 2001-02-27 2005-11-25
MKBS LIMITED
Company Secretary 2000-12-13 2001-01-24
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2000-12-13 2000-12-13
AR NOMINEES LIMITED
Nominated Director 2000-12-13 2000-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SELINA HOLLIDAY EMENY THE ACADEMY MUSIC FUND LIMITED Company Secretary 2009-04-16 CURRENT 2005-12-13 Active - Proposal to Strike off
SELINA HOLLIDAY EMENY TECJET LIMITED Company Secretary 2009-03-19 CURRENT 2003-07-29 Active
SELINA HOLLIDAY EMENY ABC3 LIMITED Company Secretary 2009-03-19 CURRENT 2006-01-26 Active
SELINA HOLLIDAY EMENY LIVE NATION MERCHANDISE LIMITED Company Secretary 2008-10-01 CURRENT 1996-07-19 Active
SELINA HOLLIDAY EMENY ACADEMY MUSIC HOLDINGS LTD Company Secretary 2008-07-10 CURRENT 2004-06-01 Active
SELINA HOLLIDAY EMENY SHARPFLEUR LIMITED Company Secretary 2008-06-30 CURRENT 1994-09-01 Dissolved 2015-07-21
SELINA HOLLIDAY EMENY ACADEMY MUSIC GROUP LIMITED Company Secretary 2008-06-30 CURRENT 1997-11-11 Active
SELINA HOLLIDAY EMENY ELECTRICLAND LIMITED Company Secretary 2008-06-30 CURRENT 2004-06-01 Active
SELINA HOLLIDAY EMENY ANGEL FESTIVALS LIMITED Company Secretary 2006-02-24 CURRENT 2006-02-24 Dissolved 2017-12-12
SELINA HOLLIDAY EMENY MEAN FIDDLER FESTIVALS LTD Company Secretary 2006-02-08 CURRENT 2003-03-27 Dissolved 2014-04-01
SELINA HOLLIDAY EMENY READING FESTIVAL LIMITED Company Secretary 2005-11-25 CURRENT 1990-04-20 Active
SELINA HOLLIDAY EMENY FESTIVAL REPUBLIC LIMITED Company Secretary 2005-10-10 CURRENT 1994-07-14 Active
SELINA HOLLIDAY EMENY FINLAW 279 LIMITED Company Secretary 2005-10-10 CURRENT 2001-04-04 Active
SELINA HOLLIDAY EMENY RANGEPOST LIMITED Company Secretary 2005-09-14 CURRENT 1993-03-23 Dissolved 2014-04-01
SELINA HOLLIDAY EMENY FESTIVAL REPUBLIC.COM LIMITED Company Secretary 2005-09-14 CURRENT 1993-08-06 Dissolved 2014-04-01
SELINA HOLLIDAY EMENY SIDEZONE LIMITED Company Secretary 2005-09-14 CURRENT 1993-03-25 Dissolved 2014-04-01
SELINA HOLLIDAY EMENY LN-GAIETY HOLDINGS LIMITED Company Secretary 2005-08-03 CURRENT 2004-12-30 Active
SELINA HOLLIDAY EMENY GAFRUS LIMITED Company Secretary 2005-07-27 CURRENT 2000-04-17 Active
SELINA HOLLIDAY EMENY LIVE NATION EVENTS LIMITED Company Secretary 2004-10-25 CURRENT 1996-04-29 Dissolved 2014-10-28
SELINA HOLLIDAY EMENY CARDIFF INTERNATIONAL ARENA LIMITED Company Secretary 2001-03-01 CURRENT 1995-01-26 Dissolved 2014-04-01
SELINA HOLLIDAY EMENY FANBASE.CO.UK LIMITED Company Secretary 2001-03-01 CURRENT 1978-01-18 Dissolved 2014-10-28
SELINA HOLLIDAY EMENY LIVE NATION (THEATRICAL) UK LIMITED Company Secretary 2001-03-01 CURRENT 2000-06-21 Dissolved 2016-02-09
SELINA HOLLIDAY EMENY APOLLO LEISURE GROUP LIMITED Company Secretary 2001-03-01 CURRENT 1987-05-07 Active
SELINA HOLLIDAY EMENY LIVE NATION (MUSIC) UK LIMITED Company Secretary 2001-03-01 CURRENT 1989-08-01 Active
SELINA HOLLIDAY EMENY LIVE NATION LIMITED Company Secretary 2001-03-01 CURRENT 1999-07-12 Active
SELINA HOLLIDAY EMENY MIDLAND CONCERT PROMOTIONS GROUP LIMITED Company Secretary 2001-03-01 CURRENT 1977-11-18 Active
SELINA HOLLIDAY EMENY THE17 LIMITED Company Secretary 2001-03-01 CURRENT 1982-04-01 Active
SELINA HOLLIDAY EMENY DE-LUX MERCHANDISE COMPANY LIMITED Company Secretary 2001-03-01 CURRENT 1982-08-27 Active
MELVIN JOHN BENN ISLE OF WIGHT FESTIVAL LIMITED Director 2018-05-21 CURRENT 2016-07-27 Active
MELVIN JOHN BENN LIVE NATION (MUSIC) UK LIMITED Director 2017-05-22 CURRENT 1989-08-01 Active
MELVIN JOHN BENN READING THEATRE AND ARTS PROJECT CIC Director 2014-04-17 CURRENT 2014-04-17 Active
MELVIN JOHN BENN THE PEOPLE'S EAR LIMITED Director 2013-01-08 CURRENT 2013-01-08 Active
MELVIN JOHN BENN BOW STREET LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
MELVIN JOHN BENN THE INCREDIBLE CUP COMPANY LIMITED Director 2010-01-20 CURRENT 2007-05-02 Dissolved 2014-06-17
MELVIN JOHN BENN BIG CHILL REPUBLIC LIMITED Director 2009-09-18 CURRENT 2009-09-10 Dissolved 2018-05-01
MELVIN JOHN BENN JULIES BICYCLE Director 2008-06-04 CURRENT 2007-01-03 Active
MELVIN JOHN BENN MEAN FIDDLER FESTIVALS LTD Director 2003-03-28 CURRENT 2003-03-27 Dissolved 2014-04-01
MELVIN JOHN BENN RANGEPOST LIMITED Director 2001-03-05 CURRENT 1993-03-23 Dissolved 2014-04-01
MELVIN JOHN BENN FESTIVAL REPUBLIC.COM LIMITED Director 2001-03-05 CURRENT 1993-08-06 Dissolved 2014-04-01
MELVIN JOHN BENN SIDEZONE LIMITED Director 2001-03-05 CURRENT 1993-03-25 Dissolved 2014-04-01
MELVIN JOHN BENN WINDFIELD PROMOTIONS LIMITED Director 2001-03-05 CURRENT 1989-09-19 Active
MELVIN JOHN BENN READING FESTIVAL LIMITED Director 2001-03-05 CURRENT 1990-04-20 Active
MELVIN JOHN BENN GAFRUS LIMITED Director 2000-08-10 CURRENT 2000-04-17 Active
MELVIN JOHN BENN FESTIVAL REPUBLIC LIMITED Director 1996-12-01 CURRENT 1994-07-14 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
2023-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-13CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-08PSC05Change of details for Gafrus Limited as a person with significant control on 2020-07-16
2021-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/20 FROM 2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-15PSC08Notification of a person with significant control statement
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2018-01-04PSC08Notification of a person with significant control statement
2018-01-04PSC09Withdrawal of a person with significant control statement on 2018-01-04
2017-06-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-07-20AA31/12/15 TOTAL EXEMPTION FULL
2016-07-20AA31/12/15 TOTAL EXEMPTION FULL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-07AR0113/12/15 ANNUAL RETURN FULL LIST
2015-06-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-09AR0113/12/14 ANNUAL RETURN FULL LIST
2014-06-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-20AR0113/12/13 ANNUAL RETURN FULL LIST
2013-07-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-11AR0113/12/12 ANNUAL RETURN FULL LIST
2012-08-08AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-09AR0113/12/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-06AR0113/12/10 ANNUAL RETURN FULL LIST
2010-07-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-08AR0113/12/09 ANNUAL RETURN FULL LIST
2010-01-08CH01Director's details changed for Anthony De-La-Haye on 2010-01-08
2009-11-09CH03SECRETARY'S DETAILS CHNAGED FOR SELINA HOLLIDAY EMENY on 2009-11-09
2009-11-09CH01Director's details changed for Mr Melvin John Benn on 2009-11-09
2009-09-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / MELVIN BENN / 06/07/2001
2009-01-08363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-12-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-09363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2008-01-09190LOCATION OF DEBENTURE REGISTER
2008-01-09353LOCATION OF REGISTER OF MEMBERS
2007-12-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-16287REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 35-36 GROSVENOR STREET LONDON W1K 4QX
2006-12-13363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-12-13353LOCATION OF REGISTER OF MEMBERS
2006-12-13287REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 35-36 GROSVENOR STREET LONDON W1K 4QX
2006-12-13190LOCATION OF DEBENTURE REGISTER
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-12288bDIRECTOR RESIGNED
2006-04-12288aNEW SECRETARY APPOINTED
2006-04-12288aNEW DIRECTOR APPOINTED
2006-03-07287REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 1 CLUNY MEWS LONDON SW5 9EG
2006-01-16190LOCATION OF DEBENTURE REGISTER
2006-01-16353LOCATION OF REGISTER OF MEMBERS
2006-01-16363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2006-01-16288bSECRETARY RESIGNED
2006-01-16287REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 1 CLUNY MEWS LONDON SW5 9EG
2005-12-21287REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 25 HARLEY STREET LONDON W1G 9BR
2005-07-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-10363aRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-10-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-07288cSECRETARY'S PARTICULARS CHANGED
2004-06-07287REGISTERED OFFICE CHANGED ON 07/06/04 FROM: 1 WARNER HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX
2004-06-07353LOCATION OF REGISTER OF MEMBERS
2003-12-19363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-10-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-07363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-09-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-02DISS40STRIKE-OFF ACTION DISCONTINUED
2002-06-29363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2002-06-29288aNEW SECRETARY APPOINTED
2002-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/02
2002-06-18GAZ1FIRST GAZETTE
2001-03-19288aNEW DIRECTOR APPOINTED
2001-02-07288bSECRETARY RESIGNED
2000-12-20288aNEW SECRETARY APPOINTED
2000-12-20288aNEW DIRECTOR APPOINTED
2000-12-20288bSECRETARY RESIGNED
2000-12-20287REGISTERED OFFICE CHANGED ON 20/12/00 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2000-12-20288bDIRECTOR RESIGNED
2000-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ADVENTURE SPORT EVENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2002-06-18
Fines / Sanctions
No fines or sanctions have been issued against ADVENTURE SPORT EVENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADVENTURE SPORT EVENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 ADVENTURE SPORT EVENTS LIMITED

Intangible Assets
Patents
We have not found any records of ADVENTURE SPORT EVENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVENTURE SPORT EVENTS LIMITED
Trademarks
We have not found any records of ADVENTURE SPORT EVENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVENTURE SPORT 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 (99999 - Dormant Company) as ADVENTURE SPORT EVENTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ADVENTURE SPORT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyADVENTURE SPORT EVENTS LIMITEDEvent Date2002-06-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVENTURE SPORT 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 ADVENTURE SPORT EVENTS LIMITED any grants or awards.
Ownership
    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.