Company NameFour Corners Events Limited
DirectorsMark James and Kathryn James
Company StatusActive
Company Number06580802
CategoryPrivate Limited Company
Incorporation Date30 April 2008(15 years, 12 months ago)
Previous NameMark James Event Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark James
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2008(same day as company formation)
RoleEvent Management
Country of ResidenceEngland
Correspondence AddressUnit 26m Springfield Commercial Centre
Bagley Lane
Farsley
Leeds
LS28 5LY
Director NameKathryn James
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(14 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressUnit 26m Springfield Commercial Centre
Bagley Lane
Farsley
Leeds
LS28 5LY

Contact

Websitewww.wearefourcorners.com
Email address[email protected]
Telephone020 76132444
Telephone regionLondon

Location

Registered AddressUnit 26m Springfield Commercial Centre
Bagley Lane
Farsley
Leeds
LS28 5LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

100 at £1Mr Mark James
100.00%
Ordinary

Financials

Year2014
Net Worth£20,647
Cash£37,455
Current Liabilities£28,134

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 4 days from now)

Filing History

10 September 2020Unaudited abridged accounts made up to 30 April 2020 (8 pages)
24 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
12 October 2019Unaudited abridged accounts made up to 30 April 2019 (8 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
26 November 2018Registered office address changed from Copthall Bridge House Station Bridge Harrogate HG1 1SP England to Unit 26M Springfield Commercial Centre Bagley Lane Farsley Leeds LS28 5LY on 26 November 2018 (1 page)
20 September 2018Micro company accounts made up to 30 April 2018 (3 pages)
5 September 2018Registered office address changed from 5 Victoria Avenue Harrogate North Yorkshire HG1 1EQ England to Copthall Bridge House Station Bridge Harrogate HG1 1SP on 5 September 2018 (1 page)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
5 September 2017Micro company accounts made up to 30 April 2017 (8 pages)
5 September 2017Micro company accounts made up to 30 April 2017 (8 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
1 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
15 March 2016Registered office address changed from Park Hill Business Centre Walton Road Wetherby West Yorkshire LS22 5DZ to 5 Victoria Avenue Harrogate North Yorkshire HG1 1EQ on 15 March 2016 (1 page)
15 March 2016Registered office address changed from Park Hill Business Centre Walton Road Wetherby West Yorkshire LS22 5DZ to 5 Victoria Avenue Harrogate North Yorkshire HG1 1EQ on 15 March 2016 (1 page)
17 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
4 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Director's details changed for Mr Mark James on 30 April 2014 (2 pages)
7 May 2014Director's details changed for Mr Mark James on 30 April 2014 (2 pages)
26 February 2014Registered office address changed from 5 Carrwood Park Selby Road Leeds LS15 4LG England on 26 February 2014 (1 page)
26 February 2014Registered office address changed from 5 Carrwood Park Selby Road Leeds LS15 4LG England on 26 February 2014 (1 page)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 June 2013Registered office address changed from Po Box 978 Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 18 June 2013 (1 page)
18 June 2013Registered office address changed from Po Box 978 Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 18 June 2013 (1 page)
18 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
31 July 2012Director's details changed for Mr Mark James on 30 April 2012 (2 pages)
31 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
31 July 2012Director's details changed for Mr Mark James on 30 April 2012 (2 pages)
8 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
1 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 June 2010Director's details changed for Mr Mark James on 30 April 2010 (2 pages)
23 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Mr Mark James on 30 April 2010 (2 pages)
23 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 July 2009Return made up to 30/04/09; full list of members (3 pages)
14 July 2009Location of debenture register (1 page)
14 July 2009Location of debenture register (1 page)
14 July 2009Return made up to 30/04/09; full list of members (3 pages)
13 July 2009Director's change of particulars / mark james / 30/04/2009 (1 page)
13 July 2009Location of register of members (1 page)
13 July 2009Registered office changed on 13/07/2009 from sidings court lakeside doncaster south yorkshire DN4 5NU england (1 page)
13 July 2009Location of register of members (1 page)
13 July 2009Director's change of particulars / mark james / 30/04/2009 (1 page)
13 July 2009Registered office changed on 13/07/2009 from sidings court lakeside doncaster south yorkshire DN4 5NU england (1 page)
3 July 2008Company name changed mark james event management LIMITED\certificate issued on 04/07/08 (2 pages)
3 July 2008Company name changed mark james event management LIMITED\certificate issued on 04/07/08 (2 pages)
30 April 2008Incorporation (13 pages)
30 April 2008Incorporation (13 pages)