Company NameThames Event Management Limited
DirectorsWilton James Robert Priestner and Joanne Leslie Cookson
Company StatusActive
Company Number07099846
CategoryPrivate Limited Company
Incorporation Date9 December 2009(14 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Wilton James Robert Priestner
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(1 month, 3 weeks after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Leeds Road Leeds Road
Ilkley
West Yorkshire
LS29 8DS
Secretary NameWilton James Robert Priestner
NationalityBritish
StatusCurrent
Appointed01 February 2010(1 month, 3 weeks after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address28 Leeds Road Leeds Road
Ilkley
West Yorkshire
LS29 8DS
Director NameMiss Joanne Leslie Cookson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(3 years, 3 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Leeds Road Leeds Road
Ilkley
West Yorkshire
LS29 8DS
Director NameMr Iwan Lloyd Williams
Date of BirthOctober 1965 (Born 58 years ago)
NationalityWelsh
StatusResigned
Appointed09 December 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10-12 The Grove
Ilkley
West Yorkshire
LS29 9EG
Secretary NameMr Iwan Lloyd Williams
StatusResigned
Appointed09 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address68 Kings Road
Ilkley
West Yorkshire
LS29 9BZ

Location

Registered Address28 Leeds Road Leeds Road
Ilkley
West Yorkshire
LS29 8DS
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Wilton James Robert Priestner
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,319
Cash£1,549
Current Liabilities£4,646

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 4 weeks from now)

Filing History

11 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
8 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
24 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
6 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
27 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
6 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
19 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
11 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
12 February 2020Amended micro company accounts made up to 30 April 2018 (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
21 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
22 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
20 February 2017Director's details changed for Mr Wilton James Robert Priestner on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Wilton James Robert Priestner on 20 February 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 January 2017Director's details changed for Mr Wilton James Robert Priestner on 25 January 2017 (2 pages)
25 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
25 January 2017Director's details changed for Mr Wilton James Robert Priestner on 25 January 2017 (2 pages)
16 May 2016Registered office address changed from 13a South Hawksworth Street Ilkley West Yorkshire LS29 9DX to 28 Leeds Road Leeds Road Ilkley West Yorkshire LS29 8DS on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 13a South Hawksworth Street Ilkley West Yorkshire LS29 9DX to 28 Leeds Road Leeds Road Ilkley West Yorkshire LS29 8DS on 16 May 2016 (1 page)
11 March 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 March 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 51
(4 pages)
25 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 51
(4 pages)
1 May 2015Amended total exemption small company accounts made up to 30 April 2014 (6 pages)
1 May 2015Amended total exemption small company accounts made up to 30 April 2014 (6 pages)
3 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 51
(4 pages)
3 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 51
(4 pages)
3 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 51
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
1 May 2014Amended accounts made up to 30 April 2013 (6 pages)
1 May 2014Amended accounts made up to 30 April 2013 (6 pages)
20 February 2014Registered office address changed from 10-12 the Grove Ilkley West Yorkshire LS29 9EG on 20 February 2014 (1 page)
20 February 2014Registered office address changed from 10-12 the Grove Ilkley West Yorkshire LS29 9EG on 20 February 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 51
(4 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 51
(4 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 51
(4 pages)
16 April 2013Appointment of Miss Joanne Leslie Cookson as a director (2 pages)
16 April 2013Appointment of Miss Joanne Leslie Cookson as a director (2 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
26 September 2011Termination of appointment of Iwan Williams as a director (1 page)
26 September 2011Termination of appointment of Iwan Williams as a director (1 page)
9 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 51
(3 pages)
8 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 51
(3 pages)
5 September 2011Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton BD23 2UE on 5 September 2011 (2 pages)
5 September 2011Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton BD23 2UE on 5 September 2011 (2 pages)
5 September 2011Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton BD23 2UE on 5 September 2011 (2 pages)
22 December 2010Director's details changed for Wilton James Robert Priestner on 9 December 2010 (2 pages)
22 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
22 December 2010Secretary's details changed for Wilton James Robert Priestner on 8 December 2010 (1 page)
22 December 2010Secretary's details changed for Wilton James Robert Priestner on 8 December 2010 (1 page)
22 December 2010Director's details changed for Wilton James Robert Priestner on 9 December 2010 (2 pages)
22 December 2010Director's details changed for Mr Iwan Lloyd Williams on 9 December 2010 (2 pages)
22 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
22 December 2010Secretary's details changed for Wilton James Robert Priestner on 8 December 2010 (1 page)
22 December 2010Director's details changed for Wilton James Robert Priestner on 9 December 2010 (2 pages)
22 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
22 December 2010Director's details changed for Mr Iwan Lloyd Williams on 9 December 2010 (2 pages)
22 December 2010Director's details changed for Mr Iwan Lloyd Williams on 9 December 2010 (2 pages)
25 November 2010Current accounting period extended from 31 December 2010 to 30 April 2011 (3 pages)
25 November 2010Current accounting period extended from 31 December 2010 to 30 April 2011 (3 pages)
18 February 2010Appointment of Wilton James Robert Priestner as a secretary (3 pages)
18 February 2010Registered office address changed from 68 Kings Road Ilkley West Yorkshire LS29 9BZ United Kingdom on 18 February 2010 (2 pages)
18 February 2010Appointment of Wilton James Robert Priestner as a director (3 pages)
18 February 2010Registered office address changed from 68 Kings Road Ilkley West Yorkshire LS29 9BZ United Kingdom on 18 February 2010 (2 pages)
18 February 2010Appointment of Wilton James Robert Priestner as a director (3 pages)
18 February 2010Appointment of Wilton James Robert Priestner as a secretary (3 pages)
18 February 2010Termination of appointment of Iwan Williams as a secretary (2 pages)
18 February 2010Termination of appointment of Iwan Williams as a secretary (2 pages)
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)