Company Information for OUTSOURCED EVENTS LIMITED
ONE LYRIC SQUARE ONE LYRIC SQUARE, 1 LYRIC SQUARE, LONDON, W6 0NB,
|
Company Registration Number
04243766
Private Limited Company
Active |
Company Name | |
---|---|
OUTSOURCED EVENTS LIMITED | |
Legal Registered Office | |
ONE LYRIC SQUARE ONE LYRIC SQUARE 1 LYRIC SQUARE LONDON W6 0NB Other companies in W4 | |
Company Number | 04243766 | |
---|---|---|
Company ID Number | 04243766 | |
Date formed | 2001-06-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB783077113 |
Last Datalog update: | 2024-01-07 13:13:28 |
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. |
Officer | Role | Date Appointed |
---|---|---|
TERESA BERNADETTE MANSFIELD |
||
DENISE ANN SHARPE |
||
ALEXANDRA LOUISE SIBLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRASER ROBERT DAVIDSON |
Director | ||
TERESA BERNADETTE MANSFIELD |
Company Secretary | ||
WILLIAM GEORGE NATHAN SHARPE |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OUTSOURCED PRODUCTION LIMITED | Director | 2008-01-15 | CURRENT | 2007-12-06 | Active | |
OUTSOURCED REGISTRATION LIMITED | Director | 2007-12-06 | CURRENT | 2007-12-06 | Active | |
OUTSOURCED PRODUCTION LIMITED | Director | 2009-09-21 | CURRENT | 2007-12-06 | Active | |
OUTSOURCED REGISTRATION LIMITED | Director | 2007-12-06 | CURRENT | 2007-12-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
REGISTERED OFFICE CHANGED ON 14/12/22 FROM Barley Mow Centre 10 Barley Mow Passage London W4 4PH | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/12/22 FROM Barley Mow Centre 10 Barley Mow Passage London W4 4PH | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042437660002 | |
CH01 | Director's details changed for Mrs Alexandra Louise Sibley on 2016-12-19 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERESA BERNADETTE MANSFIELD | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES | |
SH03 | Purchase of own shares | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES13 | Resolutions passed:
| |
LATEST SOC | 06/07/17 STATEMENT OF CAPITAL;GBP 105.56 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX LOUISE SIBLEY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE ANN SHARPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRASER ROBERT DAVIDSON | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 105.56 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 105.56 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 105.56 | |
AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR FRASER ROBERT DAVIDSON | |
SH02 | Sub-division of shares on 2014-03-20 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 11/04/14 | |
SH08 | Change of share class name or designation | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED TERESA BERNADETTE MANSFIELD | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 63 AIREDALE AVENUE CHISWICK LONDON W4 2NN ENGLAND | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/08/2011 TO 31/03/2011 | |
AR01 | 29/06/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TERESA MANSFIELD | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 1-7 WINDMILL MEWS CHISWICK LONDON W4 1RW | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
287 | REGISTERED OFFICE CHANGED ON 26/10/05 FROM: SUITE 15 LONDON HOUSE 271-273 KING STREET HAMMERSMITH LONDON W6 9LX | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 23/07/03 | |
363s | RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
287 | REGISTERED OFFICE CHANGED ON 27/11/02 FROM: 50 BISCAY ROAD HAMMERSMITH LONDON W6 8JN | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/08/02 | |
363a | RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS | |
88(2)R | AD 04/07/01--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | PORCHESTER PROPERTIES LIMITED |
|
|
|
|
|
|
|
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 OUTSOURCED EVENTS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
GENERAL CONTRACT WORK |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
GENERAL CONTRACT WORK |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85340090 | Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements) | |||
73089051 | Panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core | |||
84717070 | Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |