DRIVES AND CONTROLS EVENT LIMITED

Central House 1 Alwyne Road Central House 1 Alwyne Road, London, SW19 7AB, United Kingdom
StatusACTIVE
Company No.05283442
CategoryPrivate Limited Company
Incorporated10 Nov 2004
Age19 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

DRIVES AND CONTROLS EVENT LIMITED is an active private limited company with number 05283442. It was incorporated 19 years, 7 months, 22 days ago, on 10 November 2004. The company address is Central House 1 Alwyne Road Central House 1 Alwyne Road, London, SW19 7AB, United Kingdom.



Company Fillings

Gazette filings brought up to date

Date: 06 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Apr 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 09 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 01 Feb 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 01 Feb 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Certificate change of name company

Date: 20 Oct 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dfa media LTD\certificate issued on 20/10/22

Documents

View document PDF

Capital name of class of shares

Date: 20 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 11 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 06 Oct 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-30

New date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-05

Old address: Kildonan St Mary's Road Wrotham Kent TN15 7AP

New address: Central House 1 Alwyne Road Wimbledon London SW19 7AB

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Ronald Luckham-Jones

Appointment date: 2022-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Jane Jackson

Appointment date: 2022-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Lacey

Appointment date: 2022-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan John Fuller

Termination date: 2022-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Atkinson

Termination date: 2022-09-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Atkinson

Termination date: 2022-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2021

Action Date: 30 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ryan John Fuller

Cessation date: 2021-07-30

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2021

Action Date: 30 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Atkinson

Cessation date: 2021-07-30

Documents

View document PDF

Notification of a person with significant control

Date: 05 Aug 2021

Action Date: 30 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fullacko Holdings Ltd

Notification date: 2021-07-30

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2021

Action Date: 17 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-17

Psc name: Mr Ryan John Fuller

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 15 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 14 May 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-10

Psc name: Mr Ryan John Fuller

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-10

Officer name: Mr Ryan John Fuller

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2017

Action Date: 12 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Douglas Keith Devlin

Cessation date: 2017-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Keith Devlin

Termination date: 2017-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 10 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 10 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ian Atkinson

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Douglas Keith Devlin

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ryan John Fuller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 29/10/2008 from cherry tree house nore road eastwood leigh on sea essex SS9 5DB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 30/12/05

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/05; full list of members

Documents

View document PDF

Incorporation company

Date: 10 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3Z LIMITED

3 EAST FIELD CLOSE 3 EAST FIELD CLOSE,OXFORD,OX3 7SH

Number:07743231
Status:ACTIVE
Category:Private Limited Company

ALEXANDER JAMES HOME RENOVATIONS LTD

THE GAYLES 7 WILLOWHALE AVENUE,BOGNOR REGIS,PO21 4AU

Number:06396097
Status:ACTIVE
Category:Private Limited Company

CLARENCE COURT FREEHOLD (HINCKLEY) LTD

22 WILLOWBROOK CLOSE,BROUGHTON ASTLEY,LE9 6HF

Number:09859578
Status:ACTIVE
Category:Private Limited Company

GENETIC ANCESTOR LIMITED

4 MARKET HILL, CLARE,SUFFOLK,CO10 8NN

Number:05471062
Status:ACTIVE
Category:Private Limited Company

LEADING IDEAS LIMITED

C/O COTTERELL AND CO THE CURVE,WOLVERHAMPTON,WV2 1AA

Number:06296661
Status:ACTIVE
Category:Private Limited Company

TAVO CAPITAL LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11699445
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source