Company NameEvent Den Ltd
DirectorAlexandra Louise Munro
Company StatusActive - Proposal to Strike off
Company NumberSC367406
CategoryPrivate Limited Company
Incorporation Date26 October 2009(14 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMiss Alexandra Louise Munro
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2009(same day as company formation)
RoleEvent Designer
Country of ResidenceScotland
Correspondence AddressCockairnie House Aberdour
Burntisland
Fife
KY3 0RZ
Scotland

Contact

Websiteeventden.co.uk
Telephone020 72947553
Telephone regionLondon

Location

Registered AddressThird Floor
3 Hill Street
Edinburgh
EH2 3JP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alexandra Louise Munro
100.00%
Ordinary

Financials

Year2014
Net Worth£74
Cash£1,933
Current Liabilities£7,291

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return26 October 2022 (1 year, 6 months ago)
Next Return Due9 November 2023 (overdue)

Filing History

13 April 2023Compulsory strike-off action has been suspended (1 page)
28 March 2023First Gazette notice for compulsory strike-off (1 page)
14 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
6 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
6 January 2022Registered office address changed from 6 st. Colme Street Edinburgh EH3 6AD to Third Floor 3 Hill Street Edinburgh EH2 3JP on 6 January 2022 (1 page)
29 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
7 January 2021Confirmation statement made on 26 October 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 January 2019 (3 pages)
4 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 January 2018 (4 pages)
19 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
21 December 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 January 2017 (3 pages)
30 November 2017Micro company accounts made up to 31 January 2017 (3 pages)
4 January 2017Confirmation statement made on 26 October 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 26 October 2016 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 March 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 March 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
9 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
9 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
24 February 2015Compulsory strike-off action has been discontinued (1 page)
24 February 2015Compulsory strike-off action has been discontinued (1 page)
23 February 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 October 2014Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Director's details changed for Miss Alexandra Louise Munro on 26 October 2013 (2 pages)
20 October 2014Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Director's details changed for Miss Alexandra Louise Munro on 26 October 2013 (2 pages)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
30 July 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 July 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
11 February 2014Compulsory strike-off action has been discontinued (1 page)
11 February 2014Compulsory strike-off action has been discontinued (1 page)
10 February 2014Registered office address changed from 31 Cumberland Street Edinburgh East Lothian EH3 6RT United Kingdom on 10 February 2014 (1 page)
10 February 2014Registered office address changed from 6 St. Colme Street Edinburgh EH3 6AD Scotland on 10 February 2014 (1 page)
10 February 2014Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Registered office address changed from 31 Cumberland Street Edinburgh East Lothian EH3 6RT United Kingdom on 10 February 2014 (1 page)
10 February 2014Registered office address changed from 6 St. Colme Street Edinburgh EH3 6AD Scotland on 10 February 2014 (1 page)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 March 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
22 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
24 February 2010Current accounting period extended from 31 October 2010 to 31 January 2011 (3 pages)
24 February 2010Current accounting period extended from 31 October 2010 to 31 January 2011 (3 pages)
26 October 2009Incorporation (17 pages)
26 October 2009Incorporation (17 pages)