Company NameMerryevent Limited
Company StatusActive
Company Number08107337
CategoryPrivate Limited Company
Incorporation Date15 June 2012(11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alan David Powell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2012(2 weeks, 5 days after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NameMr David John Ramsden
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2012(2 weeks, 5 days after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NameMrs Gail Elizabeth Ramsden
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(5 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY

Location

Registered AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £0.3Alan Powell
9.90%
Ordinary A
3 at £1David Ramsden
30.00%
Ordinary B
3 at £1Gail Ramsden
30.00%
Ordinary C
3 at £1Julie Powell
30.00%
Ordinary D
-OTHER
0.10%
-

Financials

Year2014
Net Worth£1,542
Current Liabilities£311,459

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
17 July 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 October 2021 (3 pages)
21 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 October 2020 (3 pages)
19 July 2021Confirmation statement made on 15 June 2021 with updates (4 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
16 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
10 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
3 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
13 July 2017Appointment of Mrs Gail Elizabeth Ramsden as a director on 1 July 2017 (2 pages)
13 July 2017Appointment of Mrs Gail Elizabeth Ramsden as a director on 1 July 2017 (2 pages)
30 June 2017Notification of David John Ramsden as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of David John Ramsden as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Alan David Powell as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
30 June 2017Notification of Alan David Powell as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
25 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 12
(7 pages)
25 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 12
(7 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 November 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 12
(14 pages)
11 November 2015Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 12
(14 pages)
11 November 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 November 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 12
(14 pages)
11 November 2015Administrative restoration application (3 pages)
11 November 2015Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 12
(14 pages)
11 November 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 November 2015Administrative restoration application (3 pages)
27 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
9 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 June 2014Statement of capital following an allotment of shares on 15 June 2012
  • GBP 12
(6 pages)
9 June 2014Statement of capital following an allotment of shares on 15 June 2012
  • GBP 12
(6 pages)
14 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 February 2014Previous accounting period extended from 30 June 2013 to 31 October 2013 (1 page)
7 February 2014Previous accounting period extended from 30 June 2013 to 31 October 2013 (1 page)
16 October 2013Compulsory strike-off action has been discontinued (1 page)
16 October 2013Compulsory strike-off action has been discontinued (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
14 October 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 10
(5 pages)
14 October 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 10
(5 pages)
4 July 2012Registered office address changed from Parkside House 41 Walsingham Road Enfield Middx EN2 6EY United Kingdom on 4 July 2012 (1 page)
4 July 2012Appointment of Mr David John Ramsden as a director on 4 July 2012 (2 pages)
4 July 2012Appointment of Mr Alan David Powell as a director on 4 July 2012 (2 pages)
4 July 2012Termination of appointment of Clifford Donald Wing as a director on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Parkside House 41 Walsingham Road Enfield Middx EN2 6EY United Kingdom on 4 July 2012 (1 page)
4 July 2012Appointment of Mr Alan David Powell as a director on 4 July 2012 (2 pages)
4 July 2012Appointment of Mr Alan David Powell as a director on 4 July 2012 (2 pages)
4 July 2012Registered office address changed from Parkside House 41 Walsingham Road Enfield Middx EN2 6EY United Kingdom on 4 July 2012 (1 page)
4 July 2012Termination of appointment of Clifford Donald Wing as a director on 4 July 2012 (1 page)
4 July 2012Appointment of Mr David John Ramsden as a director on 4 July 2012 (2 pages)
4 July 2012Appointment of Mr David John Ramsden as a director on 4 July 2012 (2 pages)
4 July 2012Termination of appointment of Clifford Donald Wing as a director on 4 July 2012 (1 page)
15 June 2012Incorporation (32 pages)
15 June 2012Incorporation (32 pages)