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

IDENTITY EVENTS MANAGEMENT LIMITED

30-34 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DW,
Company Registration Number
04217845
Private Limited Company
Active

Company Overview

About Identity Events Management Ltd
IDENTITY EVENTS MANAGEMENT LIMITED was founded on 2001-05-16 and has its registered office in East Sussex. The organisation's status is listed as "Active". Identity Events Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IDENTITY EVENTS MANAGEMENT LIMITED
 
Legal Registered Office
30-34 NORTH STREET
HAILSHAM
EAST SUSSEX
BN27 1DW
Other companies in BN27
 
Previous Names
IDENTITY HOLDINGS LIMITED12/09/2023
DOWNLAND EXHIBITIONS LIMITED19/03/2008
Filing Information
Company Number 04217845
Company ID Number 04217845
Date formed 2001-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 30/11/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB813091360  
Last Datalog update: 2024-04-06 14:52:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDENTITY EVENTS MANAGEMENT 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 IDENTITY EVENTS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOSEPH GIETZEN
Company Secretary 2008-03-01
PAUL KENNETH FITZPATRICK
Director 2014-08-31
JANET GIETZEN
Director 2001-05-16
MICHAEL JOSEPH GIETZEN
Director 2009-04-06
PAUL JOSEPH GIETZEN
Director 2003-05-01
ROBERT PAUL GIETZEN
Director 2014-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES COLIN GIETZEN
Company Secretary 2001-05-16 2008-02-29
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-05-16 2001-05-16
COMPANY DIRECTORS LIMITED
Nominated Director 2001-05-16 2001-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL KENNETH FITZPATRICK IDENTITY (MIDDLE EAST) LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
JANET GIETZEN IDENTITY GRAPHICS LIMITED Director 2000-10-11 CURRENT 2000-10-02 Active - Proposal to Strike off
MICHAEL JOSEPH GIETZEN IDENTITY (MIDDLE EAST) LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
PAUL JOSEPH GIETZEN IDENTITY GRAPHICS LIMITED Director 2003-10-05 CURRENT 2000-10-02 Active - Proposal to Strike off

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
2024-04-04CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2024-03-28Director's details changed for Mrs Janet Margaret Dodd on 2024-03-28
2023-09-12Company name changed identity holdings LIMITED\certificate issued on 12/09/23
2023-08-25Current accounting period extended from 31/08/23 TO 28/02/24
2023-07-27REGISTRATION OF A CHARGE / CHARGE CODE 042178450003
2023-07-19Director's details changed for Mr Paul Kenneth Fitzpatrick on 2023-07-19
2023-05-26FULL ACCOUNTS MADE UP TO 31/08/22
2023-04-04Director's details changed for Mr Paul Kenneth Fitzpatrick on 2023-04-04
2023-04-04Director's details changed for Mr Michael Joseph Gietzen on 2023-04-04
2023-04-04CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-03-10REGISTRATION OF A CHARGE / CHARGE CODE 042178450002
2022-09-21AR0116/05/03 ANNUAL RETURN FULL LIST
2022-09-20SH08Change of share class name or designation
2022-09-20RP04SH01Second filing of capital allotment of shares GBP265.00
2022-09-20RP04AR01Second filing of the annual return made up to 2015-05-16
2022-09-12Change of details for Identity Global Limited as a person with significant control on 2021-05-28
2022-09-12PSC05Change of details for Identity Global Limited as a person with significant control on 2021-05-28
2022-08-26Change of share class name or designation
2022-08-26SH08Change of share class name or designation
2022-08-25RP04CS01
2022-08-2301/05/15 STATEMENT OF CAPITAL GBP 294.5
2022-08-23SH0101/05/15 STATEMENT OF CAPITAL GBP 294.5
2022-06-29CH01Director's details changed for Ms Janet Dodd on 2022-06-29
2022-05-30AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-06-06CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2021-06-02SH0119/03/21 STATEMENT OF CAPITAL GBP 294.5
2021-06-01PSC02Notification of Identity Global Limited as a person with significant control on 2021-05-28
2021-06-01PSC07CESSATION OF MICHAEL JOSEPH GIETZEN AS A PERSON OF SIGNIFICANT CONTROL
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET GIETZEN
2021-05-26SH0105/02/21 STATEMENT OF CAPITAL GBP 276.5
2021-04-21AAMDAmended account full exemption
2020-12-11AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-04AP01DIRECTOR APPOINTED MS JANET DODD
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2020-03-02AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-12SH0109/02/20 STATEMENT OF CAPITAL GBP 270.75
2019-08-20RES01ADOPT ARTICLES 20/08/19
2019-05-28AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2018-09-27SH08Change of share class name or designation
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOSEPH GIETZEN
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 265
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-04-20AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26AAMDAmended account small company full exemption
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 265
2016-06-29AR0116/05/16 ANNUAL RETURN FULL LIST
2016-05-25AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 250
2015-07-17AR0116/05/15 ANNUAL RETURN FULL LIST
2015-07-17CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL JOSEPH GIETZEN on 2015-01-01
2015-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH GIETZEN / 01/01/2015
2015-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET GIETZEN / 01/01/2015
2015-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH GIETZEN / 01/01/2015
2015-05-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16AP01DIRECTOR APPOINTED MR ROBERT PAUL GIETZEN
2015-01-08AP01DIRECTOR APPOINTED MR PAUL KENNETH FITZPATRICK
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-02AR0116/05/14 ANNUAL RETURN FULL LIST
2014-06-02CH01Director's details changed for Mr Michael Joseph Gietzen on 2014-05-16
2014-05-29AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19SH02SUB-DIVISION 13/11/13
2014-05-19SH02SUB-DIVISION 13/11/13
2014-05-19RES12VARYING SHARE RIGHTS AND NAMES
2014-05-19RES01ADOPT ARTICLES 19/05/14
2013-05-28AR0116/05/13 FULL LIST
2013-02-08AA31/08/12 TOTAL EXEMPTION SMALL
2013-01-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-29AA31/08/11 TOTAL EXEMPTION SMALL
2012-05-16AR0116/05/12 FULL LIST
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH GIETZEN / 16/05/2012
2012-05-16CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOSEPH GIETZEN / 16/05/2012
2011-06-13AA31/08/10 TOTAL EXEMPTION SMALL
2011-05-23AR0116/05/11 FULL LIST
2011-03-21AA01PREVSHO FROM 28/02/2011 TO 31/08/2010
2010-08-24AA28/02/10 TOTAL EXEMPTION SMALL
2010-07-29AR0116/05/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH GIETZEN / 01/10/2009
2010-06-07AP01DIRECTOR APPOINTED MICHAEL JOSEPH GIETZEN
2009-10-31AA28/02/09 TOTAL EXEMPTION SMALL
2009-08-19363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2008-10-28AA29/02/08 TOTAL EXEMPTION SMALL
2008-06-25363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL GIETZEN / 01/03/2008
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / JANET GIETZEN / 01/03/2008
2008-04-22288bAPPOINTMENT TERMINATED SECRETARY JAMES GIETZEN
2008-04-22288aSECRETARY APPOINTED MICHAEL JOSEPH GIETZEN
2008-03-14CERTNMCOMPANY NAME CHANGED DOWNLAND EXHIBITIONS LIMITED CERTIFICATE ISSUED ON 19/03/08
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-09-28363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-22363aRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-05-20363(287)REGISTERED OFFICE CHANGED ON 20/05/05
2005-05-20363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2004-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-09-08RES12VARYING SHARE RIGHTS AND NAMES
2004-09-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-0888(2)RAD 22/11/03--------- £ SI 125@1
2004-09-0888(2)RAD 22/11/03--------- £ SI 25@1
2004-08-02363(287)REGISTERED OFFICE CHANGED ON 02/08/04
2004-08-02363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-02-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2004-01-0888(2)RAD 01/04/03-01/04/03 £ SI 99@1
2003-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-10-07395PARTICULARS OF MORTGAGE/CHARGE
2003-06-08288aNEW DIRECTOR APPOINTED
2003-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-08363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2002-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-11-12225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 28/02/02
2002-06-07363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2001-10-30288bDIRECTOR RESIGNED
2001-10-30288bSECRETARY RESIGNED
2001-10-30288aNEW SECRETARY APPOINTED
2001-10-30288aNEW DIRECTOR APPOINTED
2001-05-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 IDENTITY EVENTS MANAGEMENT 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 IDENTITY EVENTS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-10-07 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-08-31 £ 8,971
Creditors Due After One Year 2012-08-31 £ 8,765
Creditors Due Within One Year 2013-08-31 £ 341,099
Creditors Due Within One Year 2012-08-31 £ 323,534

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 IDENTITY EVENTS MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 4,422
Cash Bank In Hand 2012-08-31 £ 29,342
Current Assets 2013-08-31 £ 310,081
Current Assets 2012-08-31 £ 302,754
Debtors 2013-08-31 £ 196,104
Debtors 2012-08-31 £ 242,762
Fixed Assets 2013-08-31 £ 105,790
Fixed Assets 2012-08-31 £ 80,801
Shareholder Funds 2013-08-31 £ 65,801
Shareholder Funds 2012-08-31 £ 51,256
Stocks Inventory 2013-08-31 £ 109,555
Stocks Inventory 2012-08-31 £ 30,650
Tangible Fixed Assets 2013-08-31 £ 102,440
Tangible Fixed Assets 2012-08-31 £ 76,451

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IDENTITY EVENTS MANAGEMENT LIMITED registering or being granted any patents
Domain Names

IDENTITY EVENTS MANAGEMENT LIMITED owns 2 domain names.

signage-printing.co.uk   identity-live.co.uk  

Trademarks
We have not found any records of IDENTITY EVENTS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IDENTITY EVENTS MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Eastbourne Borough Council 2016-6 GBP £1,785 Supplies & Services
Eastbourne Borough Council 2016-5 GBP £1,094 Supplies & Services
Eastbourne Borough Council 2016-4 GBP £17,094 Supplies & Services
Eastbourne Borough Council 2016-3 GBP £3,094 Supplies & Services
Eastbourne Borough Council 2016-2 GBP £2,357 Supplies & Services
Eastbourne Borough Council 2016-1 GBP £2,940 Supplies & Services
Eastbourne Borough Council 2015-12 GBP £3,330 Supplies & Services
Eastbourne Borough Council 2015-11 GBP £5,033 Supplies & Services
Eastbourne Borough Council 2015-10 GBP £15,344 Supplies & Services
Eastbourne Borough Council 2015-9 GBP £935 Supplies & Services
Eastbourne Borough Council 2015-8 GBP £2,375 Supplies & Services
Eastbourne Borough Council 2015-7 GBP £3,337 Supplies & Services
Eastbourne Borough Council 2015-6 GBP £2,437 Supplies & Services
Eastbourne Borough Council 2015-4 GBP £1,994 Supplies & Services
Eastbourne Borough Council 2015-3 GBP £14,904 Supplies & Services
Eastbourne Borough Council 2015-2 GBP £425 Supplies & Services
Eastbourne Borough Council 2014-12 GBP £1,352 Supplies & Services
Eastbourne Borough Council 2014-11 GBP £1,353 Supplies & Services
Eastbourne Borough Council 2014-10 GBP £893 Supplies & Services
Eastbourne Borough Council 2014-9 GBP £2,635 Supplies & Services
Eastbourne Borough Council 2014-8 GBP £1,275 Supplies & Services
Hastings Borough Council 2013-2 GBP £777 Equipment & Materials
Hastings Borough Council 2013-1 GBP £2,850 Equipment & Materials
Hastings Borough Council 2012-3 GBP £5,400 Equipment & Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where IDENTITY EVENTS MANAGEMENT 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 IDENTITY EVENTS MANAGEMENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0094032020Metal beds (excl. hospital beds with mechanical fittings)

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 IDENTITY EVENTS MANAGEMENT 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 IDENTITY EVENTS MANAGEMENT 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.