MSJ EVENTS LIMITED
Status | ACTIVE |
Company No. | 07519107 |
Category | Private Limited Company |
Incorporated | 07 Feb 2011 |
Age | 13 years, 5 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 18 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher David Scott-Jackson
Documents
Appoint person director company with name
Date: 18 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mary Theresa Scott-Jackson
Documents
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
Capital allotment shares
Date: 18 Aug 2011
Action Date: 18 Aug 2011
Category: Capital
Type: SH01
Date: 2011-08-18
Capital : 100 GBP
Documents
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
Termination director company with name
Date: 18 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Robert Garbett
Documents
Termination secretary company with name
Date: 18 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Garbett Nominees Limited
Documents
Some Companies
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 |
171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE
Number: | 02867284 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
11 LAURISTON GARDENS,EDINBURGH,EH3 9HH
Number: | SC602360 |
Status: | ACTIVE |
Category: | Private Limited Company |