Emk Events Ltd

DataGardener
emk events ltd
dissolved
Unknown

Emk Events Ltd

06645556Private Limited With Share Capital

8 Warren Park Way, Enderby, LE194SA
Incorporated

14/07/2008

Company Age

17 years

Directors

1

Employees

SIC Code

80100

Risk

not scored

Company Overview

Registration, classification & business activity

Emk Events Ltd (06645556) is a private limited with share capital incorporated on 14/07/2008 (17 years old) and registered in enderby, LE194SA. The company operates under SIC code 80100 - private security activities.

We are a uk based company specialising in crowd control, corporate safety, events security, close protection and door supervision.our portfolio includes managing safety and security at music festivals (glastonbury, v and isle of wight), major exhibitions (zumba, excel) and escorting vips. we will be...

Private Limited With Share Capital
SIC: 80100
Unknown
Incorporated 14/07/2008
LE194SA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

50
Gazette Dissolved Liquidation
Category:Gazette
Date:18-08-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-05-2022
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:16-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:14-04-2021
Resolution
Category:Resolution
Date:13-04-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-04-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:23-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:01-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-04-2011
Termination Director Company With Name
Category:Officers
Date:08-09-2010
Termination Secretary Company With Name
Category:Officers
Date:08-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:08-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2009
Legacy
Category:Officers
Date:02-10-2009
Legacy
Category:Address
Date:02-10-2009
Legacy
Category:Officers
Date:01-09-2009
Incorporation Company
Category:Incorporation
Date:14-07-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2021
Filing Date29/06/2020
Latest Accounts31/03/2020

Trading Addresses

Office A016, The Heath Business & Technical P, Runcorn, Cheshire, WA74QX
8 Warren Park Way, Enderby, Le19 4Sa, Leicester, LE194SARegistered

Contact

441928511043
emkevents.co.uk/
8 Warren Park Way, Enderby, LE194SA