• UK
  • PRO MARQUEE EVENTS LIMITED - 07922913 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH, 4385, United Kingdom

Company Information

Company registration number
07922913
Company Status
LIVE
Country
United Kingdom
Registered Address
07922913 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
4385
07922913 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH, 4385 UK

Management

Managing Directors
MINNEY, Elaine Christine
MINNEY, Paul Leslie

Company Details

Type of Business
ltd
Incorporated
2012-01-25
Age Of Company
2012-01-25 12 years
SIC/NACE
82990

Ownership

Beneficial Owners
Mrs Elaine Christine Minney
Mr Paul Leslie Minney

Jurisdiction Particularities

Additional Status Details
Active — Active proposal to strike off
Filing of Accounts
Due Date: 2021-12-31
Last Date: 2020-03-31
Annual Return
Due Date: 2023-02-08
Last Date: 2022-01-25

PRO MARQUEE EVENTS LIMITED Company Description

PRO MARQUEE EVENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 07922913. Its current trading status is "live". It was registered 2012-01-25. It has declared SIC or NACE codes as "82990". It has 2 directors The latest accounts are filed up to 2020-03-31.It can be contacted at 07922913 - Companies House Default Address .
More information

Get PRO MARQUEE EVENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Pro Marquee Events Limited - 07922913 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH, 4385, United Kingdom

2012-01-25 12 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for PRO MARQUEE EVENTS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • default-companies-house-registered-office-address-applied (2023-11-16) - RP05

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2023-12-09) - TM01

    Add to Cart
     
  • gazette-notice-compulsory (2022-03-08) - GAZ1

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-03-09) - CS01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2022-03-10) - DISS40

    Add to Cart
     
  • gazette-notice-compulsory (2022-09-20) - GAZ1

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2022-10-11) - DISS16(SOAS)

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-05-11) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-04-14) - CS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-05-04) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-12-04) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-09-12) - AD01

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2019-05-14) - DISS16(SOAS)

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2019-05-14) - DISS40

    Add to Cart
     
  • confirmation-statement-with-updates (2019-05-13) - CS01

    Add to Cart
     
  • gazette-notice-compulsory (2019-04-16) - GAZ1

    Add to Cart
     
  • capital-variation-of-rights-attached-to-shares (2018-11-12) - SH10

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2018-04-04) - AA01

    Add to Cart
     
  • resolution (2018-09-05) - RESOLUTIONS

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-11-06) - AP01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-02-01) - CS01

    Add to Cart
     
  • capital-name-of-class-of-shares (2018-11-12) - SH08

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-12-10) - AA

    Add to Cart
     
  • capital-allotment-shares (2018-11-06) - SH01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-01-25) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-10-30) - AA

    Add to Cart
     
  • gazette-notice-compulsory (2016-04-19) - GAZ1

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-11-11) - AA

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2016-04-23) - DISS40

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-04-21) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-10-29) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-01-29) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-11-07) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-05-22) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2013-10-08) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-04-23) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2012-02-23) - AP01

    Add to Cart
     
  • capital-allotment-shares (2012-02-15) - SH01

    Add to Cart
     
  • appoint-person-director-company-with-name (2012-02-15) - AP01

    Add to Cart
     
  • capital-name-of-class-of-shares (2012-02-14) - SH08

    Add to Cart
     
  • incorporation-company (2012-01-25) - NEWINC

    Add to Cart
     
  • termination-director-company-with-name (2012-01-30) - TM01

    Add to Cart
     

expand_less