MSJ EVENTS LIMITED

Exchange House Exchange House, Newport, PO30 5BZ, Isle Of Wight, United Kingdom
StatusACTIVE
Company No.07519107
CategoryPrivate Limited Company
Incorporated07 Feb 2011
Age13 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

MSJ EVENTS LIMITED is an active private limited company with number 07519107. It was incorporated 13 years, 5 months, 24 days ago, on 07 February 2011. The company address is Exchange House Exchange House, Newport, PO30 5BZ, Isle Of Wight, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 26 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-07

Psc name: Mrs Mary Theresa Scott-Jackson

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-07

Officer name: Mrs Mary Theresa Scott-Jackson

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-01

Psc name: Mrs Mary Theresa Scott-Jackson

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-01

Psc name: Mrs Mary Theresa Scott-Jackson

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2021

Action Date: 18 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-18

Psc name: Mrs Mary Theresa Scott-Jackson

Documents

View document PDF

Change person director company with change date

Date: 18 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-18

Officer name: Mrs Mary Theresa Scott-Jackson

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2021

Action Date: 23 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-23

Psc name: Mrs Mary Theresa Scott-Jackson

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2021

Action Date: 23 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-23

Psc name: Mrs Mary Theresa Scott-Jackson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher David Scott-Jackson

Termination date: 2020-04-02

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-02

Officer name: Christopher David Scott-Jackson

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-02

Officer name: Christopher David Scott-Jackson

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-02

Officer name: Mrs Mary Theresa Scott-Jackson

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-02

Officer name: Mrs Mary Theresa Scott-Jackson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-17

Old address: 2 New Road Brading Sandown Isle of Wight PO36 0DT

New address: Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher David Scott-Jackson

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mary Theresa Scott-Jackson

Documents

View document PDF

Certificate change of name company

Date: 18 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vectis 686 LIMITED\certificate issued on 18/08/11

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2011

Action Date: 18 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-18

Capital : 100 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 18 Aug 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-28

New date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Robert Garbett

Documents

View document PDF

Termination secretary company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Garbett Nominees Limited

Documents

View document PDF

Incorporation company

Date: 07 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ PROPERTY CONSULTANTS LTD

24 SANDYFORD PLACE,GLASGOW,G3 7NG

Number:SC438615
Status:ACTIVE
Category:Private Limited Company

DAILY MAIL INTERNATIONAL LIMITED

NORTHCLIFFE HOUSE,KENSINGTON,W8 5TT

Number:01966438
Status:ACTIVE
Category:Private Limited Company

DIVERSE CONNECTIONS LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:02867284
Status:ACTIVE
Category:Private Limited Company

JJC BROWN BIKES LIMITED

HENRY WOOD HOUSE,LONDON,W1W 7LP

Number:07374613
Status:ACTIVE
Category:Private Limited Company

LINCOLNSHIRE INDEPENDENT FINANCIAL ADVISERS LIMITED

6 FOUNTAIN COURT,DONCASTER,DN9 1EG

Number:06363724
Status:ACTIVE
Category:Private Limited Company

NESTBOX PROPERTY LTD

11 LAURISTON GARDENS,EDINBURGH,EH3 9HH

Number:SC602360
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