Active
Company Information for ARCHIES EVENTS LTD
SECOND FLOOR, 3 LIVERPOOL GARDENS, WORTHING, BN11 1TF,
|
Company Registration Number
07313667
Private Limited Company
Active |
Company Name | |
---|---|
ARCHIES EVENTS LTD | |
Legal Registered Office | |
SECOND FLOOR 3 LIVERPOOL GARDENS WORTHING BN11 1TF Other companies in GU32 | |
Company Number | 07313667 | |
---|---|---|
Company ID Number | 07313667 | |
Date formed | 2010-07-14 | |
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 | 14/07/2015 | |
Return next due | 11/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-08 03:12:38 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES | ||
Previous accounting period shortened from 26/03/23 TO 31/12/22 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES | |
REGISTERED OFFICE CHANGED ON 04/07/22 FROM Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom | ||
Director's details changed for Mr William Archie Deal on 2022-07-04 | ||
Change of details for Mr William Deal as a person with significant control on 2022-07-04 | ||
CH01 | Director's details changed for Mr William Archie Deal on 2022-07-04 | |
PSC04 | Change of details for Mr William Deal as a person with significant control on 2022-07-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/22 FROM Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/21 FROM Mount Manor House 16 the Mount Guildford Surrey GU2 4HN United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 27/03/20 TO 26/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/03/19 TO 27/03/19 | |
AA01 | Previous accounting period shortened from 29/03/19 TO 28/03/19 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/03/18 TO 29/03/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/03/18 | |
LATEST SOC | 16/07/18 STATEMENT OF CAPITAL;GBP 1.3883 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/18 FROM 22 Breer Street London SW6 3HD | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr William Deal as a person with significant control on 2016-07-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES | |
RP04SH01 | Second filing of capital allotment of shares GBP1.3883 | |
ANNOTATION | Clarification | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 13883 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 13883 | |
AR01 | 14/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/15 FROM Bower Farm House Froxfield Petersfield Hampshire GU32 1DF | |
RES11 | Resolutions passed:<ul><li>Resolution of removal of pre-emption rights</ul> | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 13883 | |
SH01 | 14/07/14 STATEMENT OF CAPITAL GBP 13883 | |
SH01 | 14/07/14 STATEMENT OF CAPITAL GBP 13883 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 1.177 | |
AR01 | 14/07/14 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-07-14 | |
ANNOTATION | Clarification | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2012-07-14 | |
ANNOTATION | Clarification | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/07/13 ANNUAL RETURN FULL LIST | |
SH02 | Sub-division of shares on 2011-10-27 | |
RES13 | Resolutions passed:
| |
SH01 | 27/10/11 STATEMENT OF CAPITAL GBP 1.1765 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/07/2011 TO 31/03/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 14/07/11 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY DEPOSIT DEED | Outstanding | MARSTON PROPERTIES LIMITED |
Creditors Due After One Year | 2013-03-31 | £ 45,000 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 45,000 |
Creditors Due Within One Year | 2013-03-31 | £ 7,636 |
Creditors Due Within One Year | 2012-03-31 | £ 2,670 |
Taxation Social Security Due Within One Year | 2013-03-31 | £ 7,634 |
Taxation Social Security Due Within One Year | 2012-03-31 | £ 2,670 |
Creditors and other liabilities
|
|
|
|
|
|
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 ARCHIES EVENTS LTD
Cash Bank In Hand | 2013-03-31 | £ 9,851 |
---|---|---|
Current Assets | 2013-03-31 | £ 14,604 |
Current Assets | 2012-03-31 | £ 37,061 |
Debtors | 2013-03-31 | £ 4,753 |
Debtors | 2012-03-31 | £ 36,789 |
Debtors Due Within One Year | 2013-03-31 | £ 4,753 |
Debtors Due Within One Year | 2012-03-31 | £ 36,789 |
Shareholder Funds | 2012-03-31 | £ 32,501 |
Tangible Fixed Assets | 2013-03-31 | £ 35,813 |
Tangible Fixed Assets | 2012-03-31 | £ 43,110 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as ARCHIES EVENTS LTD are:
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. |