Company Information for INTERNATIONAL GREEN MOTOR EVENTS LTD
CROWN HOUSE, 151 HIGH ROAD, LOUGHTON, ESSEX, IG10 4LF,
|
Company Registration Number
06598264
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
INTERNATIONAL GREEN MOTOR EVENTS LTD | ||
Legal Registered Office | ||
CROWN HOUSE 151 HIGH ROAD LOUGHTON ESSEX IG10 4LF Other companies in IG10 | ||
Previous Names | ||
|
Company Number | 06598264 | |
---|---|---|
Company ID Number | 06598264 | |
Date formed | 2008-05-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2019 | |
Account next due | 28/02/2021 | |
Latest return | 20/05/2016 | |
Return next due | 17/06/2017 | |
Type of accounts |
Last Datalog update: | 2020-08-06 12:48:08 |
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 |
---|---|---|
ERIC JOHN WILLIAM WENHAM |
||
LEE STEVEN NEWTON |
||
ERIC JOHN WILLIAM WENHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILES BROWN |
Director | ||
JULIE ANNE MACKENZIE |
Director | ||
ROBERT BRUCE MACKENZIE |
Director | ||
FRANCES LOUISE SALLAS |
Company Secretary | ||
JUSTIN LOVRIC |
Director | ||
PHILIP OFFORD |
Director | ||
GRANT WILLIAM WOODTHORPE |
Director | ||
ROBERT BRUCE MACKENZIE |
Company Secretary | ||
RICHARD JAMES LOUIS MEAD |
Director | ||
WARREN STREET REGISTRARS LIMITED |
Company Secretary | ||
WARREN STREET NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLERKENWELL DESIGN WEEK LIMITED | Director | 2017-11-15 | CURRENT | 2009-10-09 | Active | |
TD&H RESTAURANTS LIMITED | Director | 2017-10-10 | CURRENT | 2017-10-10 | Active | |
CONSTRUCTION ENQUIRER AWARDS LIMITED | Director | 2016-08-03 | CURRENT | 2016-08-03 | Active - Proposal to Strike off | |
CROWN HOUSE INVESTMENTS LIMITED | Director | 2016-03-12 | CURRENT | 2016-03-12 | Active | |
TIMBER EXPO LIMITED | Director | 2014-12-22 | CURRENT | 2010-05-17 | Active - Proposal to Strike off | |
BUILD SHOW EVENTS LIMITED | Director | 2014-10-31 | CURRENT | 2013-10-11 | Active - Proposal to Strike off | |
THE CAKE & BAKE SHOW LIMITED | Director | 2014-10-02 | CURRENT | 2012-02-10 | Active - Proposal to Strike off | |
THE ASSOCIATION OF EVENT ORGANISERS LIMITED | Director | 2013-09-24 | CURRENT | 1982-06-28 | Active | |
IDEAL WEIGHT LIMITED | Director | 2012-04-04 | CURRENT | 2012-04-04 | Active - Proposal to Strike off | |
MEDIA 10 HOLDINGS LIMITED | Director | 2009-06-18 | CURRENT | 2009-06-10 | Active | |
MEDIA 10 LIMITED | Director | 2004-02-01 | CURRENT | 2002-12-12 | Active | |
MEDIA 10 VENTURES LIMITED | Director | 2002-04-05 | CURRENT | 2001-12-07 | Active | |
100% DESIGN LIMITED | Director | 2002-04-05 | CURRENT | 2002-01-31 | Active | |
CROWN HOUSE INVESTMENTS LIMITED | Director | 2016-03-12 | CURRENT | 2016-03-12 | Active | |
TIMBER EXPO LIMITED | Director | 2014-12-22 | CURRENT | 2010-05-17 | Active - Proposal to Strike off | |
BUILD SHOW EVENTS LIMITED | Director | 2014-10-31 | CURRENT | 2013-10-11 | Active - Proposal to Strike off | |
THE CAKE & BAKE SHOW LIMITED | Director | 2014-10-02 | CURRENT | 2012-02-10 | Active - Proposal to Strike off | |
IDEAL WEIGHT LIMITED | Director | 2012-04-04 | CURRENT | 2012-04-04 | Active - Proposal to Strike off | |
MEDIA 10 HOLDINGS LIMITED | Director | 2009-06-10 | CURRENT | 2009-06-10 | Active | |
MEDIA 10 LIMITED | Director | 2004-02-01 | CURRENT | 2002-12-12 | Active | |
MEDIA 10 VENTURES LIMITED | Director | 2002-04-05 | CURRENT | 2001-12-07 | Active | |
100% DESIGN LIMITED | Director | 2002-04-05 | CURRENT | 2002-01-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC JOHN WILLIAM WENHAM | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
PSC02 | Notification of Media 10 Holdings Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 26/06/17 STATEMENT OF CAPITAL;GBP 350 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 350 | |
AR01 | 20/05/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 350 | |
AR01 | 20/05/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/14 | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 350 | |
AR01 | 20/05/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/13 | |
AR01 | 20/05/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ERIC JOHN WILLIAM WENHAM on 2013-04-26 | |
CH01 | Director's details changed for Mr Eric John William Wenham on 2013-04-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILES BROWN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/02/12 | |
AA01 | Previous accounting period shortened from 30/09/12 TO 28/02/12 | |
RES01 | ADOPT ARTICLES 14/06/12 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/05/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Eric John William Wenham as company secretary | |
AP01 | DIRECTOR APPOINTED MR ERIC JOHN WILLIAM WENHAM | |
AP01 | DIRECTOR APPOINTED MR LEE STEVEN NEWTON | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY FRANCES SALLAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKENZIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE MACKENZIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP OFFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT WOODTHORPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN LOVRIC | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 2 DERRY STREET LONDON W8 5TT UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MRS FRANCES LOUISE SALLAS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT MACKENZIE | |
AR01 | 20/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GRANT WILLIAM WOODTHORPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MEAD | |
AP01 | DIRECTOR APPOINTED MR PHILIP OFFORD | |
AP01 | DIRECTOR APPOINTED MR JUSTIN LOVRIC | |
AP01 | DIRECTOR APPOINTED MR GILES BROWN | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES LOUIS MEAD | |
AP01 | DIRECTOR APPOINTED MRS JULIE ANNE MACKENZIE | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 85-87 BAYHAM STREET LONDON NW1 0AG ENGLAND | |
RES13 | DELETE MEM 15/02/2011 | |
RES01 | ADOPT ARTICLES 15/02/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH01 | 15/02/11 STATEMENT OF CAPITAL GBP 350 | |
AA01 | CURREXT FROM 31/03/2011 TO 30/09/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 37 WARREN STREET LONDON W1T 6AD | |
AR01 | 20/05/10 FULL LIST | |
RES15 | CHANGE OF NAME 15/04/2010 | |
CERTNM | COMPANY NAME CHANGED ROYAL DOCKS FESTIVAL LTD CERTIFICATE ISSUED ON 29/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 16/04/10 STATEMENT OF CAPITAL GBP 125.00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
225 | PREVSHO FROM 31/05/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR ROBERT MACKENZIE | |
288b | APPOINTMENT TERMINATED DIRECTOR WARREN STREET NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY WARREN STREET REGISTRARS LIMITED | |
288a | SECRETARY APPOINTED MR ROBERT MACKENZIE | |
88(2) | AD 20/05/08 GBP SI 99@1=99 GBP IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.44 | 9 |
MortgagesNumMortOutstanding | 0.27 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 82301 - Activities of exhibition and fair organisers
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 INTERNATIONAL GREEN MOTOR EVENTS LTD
The top companies supplying to UK government with the same SIC code (82301 - Activities of exhibition and fair organisers) as INTERNATIONAL GREEN MOTOR 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. |