Company NameGlobal Events (Travel) Limited
DirectorPaul Russell Harris
Company StatusActive
Company Number05178376
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NamePaul Russell Harris
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2004(same day as company formation)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address48 Parkside Road
Farsley
Leeds
Yorkshire
LS28 5JP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Christopher Mark Jackson
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence AddressStonebeck
Green Lane Welton
Lincoln
Lincolnshire
LN2 3JE
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NamePaul Russell Harris
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address48 Parkside Road
Farsley
Leeds
Yorkshire
LS28 5JP

Contact

Websiteglobaleventstravel.com
Telephone0113 2572070
Telephone regionLeeds

Location

Registered Address22 Sandsgate
Town Street Farsley
Pudsey
West Yorkshire
LS28 5UJ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

20k at £1Christopher Jackson
50.00%
Ordinary
20k at £1Paul Harris
50.00%
Ordinary
1 at £1Christopher Jackson
0.00%
Ordinary B
1 at £1Paul Harris
0.00%
Ordinary B

Financials

Year2014
Net Worth£167,020
Cash£387,023
Current Liabilities£265,306

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 4 weeks from now)

Filing History

29 August 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
21 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
1 September 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
24 August 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
3 August 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
15 September 2020Confirmation statement made on 11 July 2020 with updates (4 pages)
15 September 2020Cessation of Karen Margaret Jackson as a person with significant control on 27 September 2019 (1 page)
25 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
29 August 2019Termination of appointment of Christopher Mark Jackson as a director on 24 February 2018 (1 page)
29 August 2019Termination of appointment of Paul Russell Harris as a secretary on 28 August 2019 (1 page)
27 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
23 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
12 September 2018Cessation of Christopher Mark Jackson as a person with significant control on 12 September 2018 (1 page)
12 September 2018Notification of Karen Margaret Jackson as a person with significant control on 12 September 2018 (2 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
24 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 40,002
(6 pages)
4 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 40,002
(6 pages)
31 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 40,002
(6 pages)
31 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 40,002
(6 pages)
16 July 2014Accounts for a small company made up to 31 December 2013 (4 pages)
16 July 2014Accounts for a small company made up to 31 December 2013 (4 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
10 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
10 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
20 May 2013Registered office address changed from First Floor 356 Broadway Horsforth Leeds LS18 4RE on 20 May 2013 (1 page)
20 May 2013Registered office address changed from First Floor 356 Broadway Horsforth Leeds LS18 4RE on 20 May 2013 (1 page)
2 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
5 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 August 2010Director's details changed for Paul Russell Harris on 11 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Christopher Mark Jackson on 11 July 2010 (2 pages)
2 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Mr Christopher Mark Jackson on 11 July 2010 (2 pages)
2 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Paul Russell Harris on 11 July 2010 (2 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 August 2009Return made up to 11/07/09; full list of members (4 pages)
10 August 2009Return made up to 11/07/09; full list of members (4 pages)
27 April 2009Accounts for a small company made up to 31 December 2008 (10 pages)
27 April 2009Accounts for a small company made up to 31 December 2008 (10 pages)
11 July 2008Return made up to 11/07/08; full list of members (4 pages)
11 July 2008Return made up to 11/07/08; full list of members (4 pages)
12 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
12 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
12 April 2008Ad 10/04/08\gbp si 2@1=2\gbp ic 40000/40002\ (2 pages)
12 April 2008Ad 10/04/08\gbp si 2@1=2\gbp ic 40000/40002\ (2 pages)
10 September 2007Return made up to 13/07/07; full list of members (2 pages)
10 September 2007Return made up to 13/07/07; full list of members (2 pages)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
23 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
23 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
9 August 2006Return made up to 13/07/06; full list of members (2 pages)
9 August 2006Return made up to 13/07/06; full list of members (2 pages)
21 March 2006Accounts for a small company made up to 31 December 2005 (6 pages)
21 March 2006Accounts for a small company made up to 31 December 2005 (6 pages)
3 August 2005Return made up to 13/07/05; full list of members (3 pages)
3 August 2005Return made up to 13/07/05; full list of members (3 pages)
4 April 2005Ad 29/03/05--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
4 April 2005Ad 29/03/05--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
11 February 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
11 February 2005Registered office changed on 11/02/05 from: 15 bryan street farsley leeds yorkshire LS28 5JP (1 page)
11 February 2005Registered office changed on 11/02/05 from: 15 bryan street farsley leeds yorkshire LS28 5JP (1 page)
11 February 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
19 July 2004Registered office changed on 19/07/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004Registered office changed on 19/07/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
13 July 2004Incorporation (18 pages)
13 July 2004Incorporation (18 pages)