Company NameStylevents Ltd
DirectorSimon Oliver Fitton
Company StatusActive
Company Number07102913
CategoryPrivate Limited Company
Incorporation Date12 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 Simon Oliver Fitton
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(2 weeks, 6 days after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate, Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Dean Paul Walker
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2009(same day as company formation)
RoleEntertainer
Country of ResidenceEngland
Correspondence Address10 Mount Harry Road
Lewes
East Sussex
BN7 1NY
Director NameMr Martin William Machan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(1 month, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidstall Randolphs Farm Bedlam Street
Hurstpierpoint
Hassocks
West Sussex
BN6 9EL
Director NameMr Paul Douglas Land
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(1 year after company formation)
Appointment DurationResigned same day (resigned 05 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY

Location

Registered Address3 Greengate, Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£30,537
Cash£396
Current Liabilities£45,179

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Filing History

24 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 July 2019Director's details changed for Mr Simon Oliver Fitton on 31 July 2019 (2 pages)
22 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
7 February 2019Previous accounting period extended from 18 March 2018 to 31 March 2018 (1 page)
6 February 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
17 December 2018Previous accounting period shortened from 19 March 2018 to 18 March 2018 (1 page)
20 March 2018Total exemption full accounts made up to 19 March 2017 (8 pages)
2 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
18 December 2017Previous accounting period shortened from 20 March 2017 to 19 March 2017 (1 page)
18 December 2017Previous accounting period shortened from 20 March 2017 to 19 March 2017 (1 page)
15 February 2017Director's details changed for Mr Simon Oliver Fitton on 15 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Simon Oliver Fitton on 15 February 2017 (2 pages)
18 January 2017Confirmation statement made on 12 December 2016 with updates (7 pages)
18 January 2017Confirmation statement made on 12 December 2016 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 20 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 20 March 2016 (4 pages)
13 June 2016Total exemption small company accounts made up to 27 March 2015 (4 pages)
13 June 2016Total exemption small company accounts made up to 27 March 2015 (4 pages)
16 March 2016Previous accounting period shortened from 21 March 2015 to 20 March 2015 (1 page)
16 March 2016Previous accounting period shortened from 21 March 2015 to 20 March 2015 (1 page)
18 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 December 2015Previous accounting period shortened from 22 March 2015 to 21 March 2015 (1 page)
18 December 2015Previous accounting period shortened from 22 March 2015 to 21 March 2015 (1 page)
19 June 2015Total exemption small company accounts made up to 29 March 2014 (4 pages)
19 June 2015Total exemption small company accounts made up to 29 March 2014 (4 pages)
20 March 2015Previous accounting period shortened from 23 March 2014 to 22 March 2014 (1 page)
20 March 2015Previous accounting period shortened from 23 March 2014 to 22 March 2014 (1 page)
19 March 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
22 December 2014Previous accounting period shortened from 24 March 2014 to 23 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 24 March 2014 to 23 March 2014 (1 page)
18 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 March 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
19 December 2013Previous accounting period shortened from 26 March 2013 to 24 March 2013 (1 page)
19 December 2013Previous accounting period shortened from 26 March 2013 to 24 March 2013 (1 page)
3 June 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
24 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 December 2012Previous accounting period shortened from 31 March 2012 to 26 March 2012 (1 page)
17 December 2012Previous accounting period shortened from 31 March 2012 to 26 March 2012 (1 page)
31 January 2012Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
13 September 2011Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
13 September 2011Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
12 September 2011Previous accounting period shortened from 31 March 2011 to 31 October 2010 (1 page)
12 September 2011Previous accounting period shortened from 31 March 2011 to 31 October 2010 (1 page)
8 August 2011Termination of appointment of Paul Land as a director (1 page)
8 August 2011Termination of appointment of Paul Land as a director (1 page)
9 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
7 February 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
7 February 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
21 January 2011Termination of appointment of a director (1 page)
21 January 2011Termination of appointment of a director (1 page)
11 January 2011Appointment of Paul Douglas Land as a director (2 pages)
11 January 2011Appointment of Paul Douglas Land as a director (2 pages)
11 January 2011Appointment of Mr Simon Oliver Fitton as a director (2 pages)
11 January 2011Appointment of Mr Simon Oliver Fitton as a director (2 pages)
5 January 2011Registered office address changed from 10 South Way Newhaven East Sussex BN9 9LL England on 5 January 2011 (1 page)
5 January 2011Termination of appointment of Martin Machan as a director (1 page)
5 January 2011Director's details changed for Mr Martin William Machan on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Martin William Machan on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from the Midstall Randolphs Farm Brighton Road Hurstpierpoint Hassocks West Sussex BN6 9EW on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 10 South Way Newhaven East Sussex BN9 9LL England on 5 January 2011 (1 page)
5 January 2011Director's details changed for Mr Martin William Machan on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from the Midstall Randolphs Farm Brighton Road Hurstpierpoint Hassocks West Sussex BN6 9EW on 5 January 2011 (1 page)
5 January 2011Registered office address changed from the Midstall Randolphs Farm Brighton Road Hurstpierpoint Hassocks West Sussex BN6 9EW on 5 January 2011 (1 page)
5 January 2011Termination of appointment of Martin Machan as a director (1 page)
5 January 2011Registered office address changed from 10 South Way Newhaven East Sussex BN9 9LL England on 5 January 2011 (1 page)
22 January 2010Termination of appointment of Dean Walker as a director (1 page)
22 January 2010Appointment of Mr Martin Machan as a director (2 pages)
22 January 2010Termination of appointment of Dean Walker as a director (1 page)
22 January 2010Appointment of Mr Martin Machan as a director (2 pages)
12 December 2009Incorporation (50 pages)
12 December 2009Incorporation (50 pages)