Company NameDada Events Ltd.
DirectorOliver James Norman
Company StatusActive
Company NumberSC234966
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Oliver James Norman
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2002(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address11 Ashton Road
Glasgow
G12 8SP
Scotland
Secretary NameJudith Ruth Norman
NationalityBritish
StatusCurrent
Appointed19 September 2003(1 year, 1 month after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence AddressFlat 3/2 3 Hamilton Gardens
Glasgow
G12 8BD
Scotland
Director NamePhilip Stone
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleManager
Correspondence Address15 Burnside Road
Glasgow
G46 6tt
G73 4RL
Scotland
Secretary NamePhilip Stone
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleManager
Correspondence Address15 Burnside Road
Glasgow
G46 6tt
G73 4RL
Scotland
Director NameLaura Helen McIlquham
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(2 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 October 2010)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/1, 28 Huntley Gardens
Dowanhill
Glasgow
Lanarkshire
G12 9AV
Scotland
Director NameMiss Jenny Wallace
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(5 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 23 October 2017)
RoleDirector Of Ventures
Country of ResidenceUnited Kingdom
Correspondence Address105 Ormonde Crescent
Netherlee
Glasgow
G44 3SW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitedada.co.uk

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Oliver James Norman
100.00%
Ordinary

Financials

Year2014
Net Worth£195,012
Cash£103,733
Current Liabilities£523,491

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

21 December 2018Delivered on: 9 January 2019
Persons entitled: The Kidbrooke Group Limited

Classification: A registered charge
Outstanding
21 December 2018Delivered on: 9 January 2019
Persons entitled: The Kidbrooke Group Limited

Classification: A registered charge
Outstanding
21 November 2005Delivered on: 24 November 2005
Satisfied on: 15 January 2015
Persons entitled: Judith Ruth Norman

Classification: Standard security
Secured details: £165,000.
Particulars: Fourth floor subjects 34 argyll arcade, glasgow gla 28101.
Fully Satisfied
5 October 2004Delivered on: 12 October 2004
Satisfied on: 9 November 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 argyll arcade, glasgow (title number GLA80577).
Fully Satisfied

Filing History

29 January 2021Group of companies' accounts made up to 31 December 2019 (32 pages)
15 January 2021Satisfaction of charge SC2349660004 in full (4 pages)
15 January 2021Satisfaction of charge SC2349660003 in full (4 pages)
9 October 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
9 September 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
9 January 2019Registration of charge SC2349660004, created on 21 December 2018 (19 pages)
9 January 2019Registration of charge SC2349660003, created on 21 December 2018 (18 pages)
7 September 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 October 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
27 October 2017Termination of appointment of Jennifer Wallace as a director on 23 October 2017 (1 page)
27 October 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
27 October 2017Termination of appointment of Jennifer Wallace as a director on 23 October 2017 (1 page)
7 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 July 2017Director's details changed for Mr Oliver James Norman on 26 May 2015 (2 pages)
25 July 2017Secretary's details changed for Judith Ruth Norman on 13 October 2015 (1 page)
25 July 2017Secretary's details changed for Judith Ruth Norman on 13 October 2015 (1 page)
25 July 2017Director's details changed for Mr Oliver James Norman on 26 May 2015 (2 pages)
6 February 2017Registered office address changed from Argyll Chambers 30 Buchanan Street Glasgow G1 3LB to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 6 February 2017 (1 page)
6 February 2017Registered office address changed from Argyll Chambers 30 Buchanan Street Glasgow G1 3LB to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 6 February 2017 (1 page)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
15 December 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
15 December 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
21 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
21 August 2015Registered office address changed from Argyle Chambers 30 Buchanan Street Glasgow G1 3LB Scotland to Argyll Chambers 30 Buchanan Street Glasgow G1 3LB on 21 August 2015 (1 page)
21 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
21 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
21 August 2015Registered office address changed from Argyle Chambers 30 Buchanan Street Glasgow G1 3LB Scotland to Argyll Chambers 30 Buchanan Street Glasgow G1 3LB on 21 August 2015 (1 page)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
13 March 2015Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to Argyle Chambers 30 Buchanan Street Glasgow G1 3LB on 13 March 2015 (1 page)
13 March 2015Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to Argyle Chambers 30 Buchanan Street Glasgow G1 3LB on 13 March 2015 (1 page)
15 January 2015Satisfaction of charge 2 in full (4 pages)
15 January 2015Satisfaction of charge 2 in full (4 pages)
9 September 2014Registered office address changed from C/O Martin Aitken & Co Caledonia House 89 Seaward Street Glasgow Lanarkshire G41 1HJ to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 9 September 2014 (1 page)
9 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
9 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
9 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
9 September 2014Registered office address changed from C/O Martin Aitken & Co Caledonia House 89 Seaward Street Glasgow Lanarkshire G41 1HJ to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 9 September 2014 (1 page)
9 September 2014Director's details changed for Jennifer Wallace on 1 July 2014 (2 pages)
9 September 2014Director's details changed for Jennifer Wallace on 1 July 2014 (2 pages)
9 September 2014Director's details changed for Jennifer Wallace on 1 July 2014 (2 pages)
9 September 2014Registered office address changed from C/O Martin Aitken & Co Caledonia House 89 Seaward Street Glasgow Lanarkshire G41 1HJ to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 9 September 2014 (1 page)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
9 November 2013Satisfaction of charge 1 in full (4 pages)
9 November 2013Satisfaction of charge 1 in full (4 pages)
22 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
22 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
22 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
10 August 2011Director's details changed for Jennifer Wallace on 5 August 2011 (2 pages)
10 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
10 August 2011Director's details changed for Jennifer Wallace on 5 August 2011 (2 pages)
10 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
10 August 2011Director's details changed for Jennifer Wallace on 5 August 2011 (2 pages)
12 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 December 2010Termination of appointment of Laura Mcilquham as a director (1 page)
6 December 2010Termination of appointment of Laura Mcilquham as a director (1 page)
14 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
14 September 2010Director's details changed for Oliver James Norman on 5 August 2010 (2 pages)
14 September 2010Director's details changed for Oliver James Norman on 5 August 2010 (2 pages)
14 September 2010Director's details changed for Oliver James Norman on 5 August 2010 (2 pages)
14 September 2010Director's details changed for Laura Helen Mcilquham on 5 August 2010 (2 pages)
14 September 2010Director's details changed for Laura Helen Mcilquham on 5 August 2010 (2 pages)
14 September 2010Director's details changed for Laura Helen Mcilquham on 5 August 2010 (2 pages)
14 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
12 August 2009Return made up to 05/08/09; full list of members (4 pages)
12 August 2009Director's change of particulars / jennifer wallace / 09/06/2008 (1 page)
12 August 2009Director's change of particulars / jennifer wallace / 09/06/2008 (1 page)
12 August 2009Return made up to 05/08/09; full list of members (4 pages)
11 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
11 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
28 February 2009Director appointed jennifer wallace (2 pages)
28 February 2009Director appointed jennifer wallace (2 pages)
25 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
25 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divide shares 1P 19/09/2008
(16 pages)
13 August 2008Return made up to 05/08/08; full list of members (3 pages)
13 August 2008Return made up to 05/08/08; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 September 2007Return made up to 05/08/07; full list of members (2 pages)
21 September 2007Return made up to 05/08/07; full list of members (2 pages)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
26 September 2006Secretary's particulars changed (1 page)
26 September 2006Secretary's particulars changed (1 page)
26 September 2006Return made up to 05/08/06; full list of members (2 pages)
26 September 2006Director's particulars changed (1 page)
26 September 2006Return made up to 05/08/06; full list of members (2 pages)
26 September 2006Director's particulars changed (1 page)
15 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
24 November 2005Partic of mort/charge * (3 pages)
24 November 2005Partic of mort/charge * (3 pages)
20 September 2005Return made up to 05/08/05; full list of members (7 pages)
20 September 2005Return made up to 05/08/05; full list of members (7 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
24 March 2005Registered office changed on 24/03/05 from: 21 west nile street glasgow G1 2PS (1 page)
24 March 2005Registered office changed on 24/03/05 from: 21 west nile street glasgow G1 2PS (1 page)
9 December 2004New director appointed (1 page)
9 December 2004New director appointed (1 page)
12 October 2004Partic of mort/charge * (6 pages)
12 October 2004Partic of mort/charge * (6 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004Return made up to 05/08/04; full list of members (6 pages)
22 September 2004Return made up to 05/08/04; full list of members (6 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (2 pages)
3 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
12 August 2003Return made up to 05/08/03; full list of members (6 pages)
12 August 2003Return made up to 05/08/03; full list of members (6 pages)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
9 September 2002Ad 05/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 September 2002Ad 05/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 August 2002Registered office changed on 30/08/02 from: 21 west nile street glasgow G1 2PS (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002Registered office changed on 30/08/02 from: 21 west nile street glasgow G1 2PS (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002New secretary appointed;new director appointed (2 pages)
30 August 2002New secretary appointed;new director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002Secretary resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Secretary resigned (1 page)
5 August 2002Incorporation (16 pages)
5 August 2002Incorporation (16 pages)