The Grounded Events Company Ltd

DataGardener
dissolved

The Grounded Events Company Ltd

06363644Private Limited With Share Capital

4Th Floor Aspect House, 84/87 Queens Road, Brighton, BN13XE
Incorporated

06/09/2007

Company Age

18 years

Directors

2

Employees

SIC Code

93199

Risk

Company Overview

Registration, classification & business activity

The Grounded Events Company Ltd (06363644) is a private limited with share capital incorporated on 06/09/2007 (18 years old) and registered in brighton, BN13XE. The company operates under SIC code 93199 - other sports activities.

Private Limited With Share Capital
SIC: 93199
Incorporated 06/09/2007
BN13XE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

9

CCJs

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

85
Gazette Dissolved Liquidation
Category:Gazette
Date:17-02-2026
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:17-11-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-07-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-01-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:05-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2024
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:16-08-2024
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:16-08-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-07-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-01-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:16-11-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-07-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:13-04-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:27-02-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:08-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:20-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-02-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:22-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2017
Capital Allotment Shares
Category:Capital
Date:16-11-2016
Capital Allotment Shares
Category:Capital
Date:16-11-2016
Capital Allotment Shares
Category:Capital
Date:16-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-04-2014
Capital Cancellation Shares
Category:Capital
Date:06-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2013
Capital Name Of Class Of Shares
Category:Capital
Date:20-11-2013
Capital Return Purchase Own Shares
Category:Capital
Date:20-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:01-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2011
Legacy
Category:Mortgage
Date:31-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-09-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:10-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2010
Legacy
Category:Mortgage
Date:23-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2010
Resolution
Category:Resolution
Date:06-04-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-03-2010
Legacy
Category:Annual Return
Date:23-09-2009
Legacy
Category:Officers
Date:23-09-2009
Legacy
Category:Officers
Date:23-09-2009
Legacy
Category:Address
Date:20-08-2009
Legacy
Category:Officers
Date:20-08-2009
Legacy
Category:Officers
Date:20-08-2009
Legacy
Category:Officers
Date:20-08-2009
Legacy
Category:Capital
Date:20-08-2009
Legacy
Category:Officers
Date:30-04-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-10-2008
Resolution
Category:Resolution
Date:23-10-2008
Legacy
Category:Capital
Date:23-10-2008
Legacy
Category:Capital
Date:23-10-2008
Legacy
Category:Annual Return
Date:29-09-2008
Legacy
Category:Officers
Date:25-09-2008
Incorporation Company
Category:Incorporation
Date:06-09-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/01/2023
Filing Date29/04/2022
Latest Accounts30/04/2021

Trading Addresses

4Th Floor Aspect House, 84/87 Queens Road, Brighton, Bn1 3Xe, BN13XERegistered

Related Companies

2

Contact

4Th Floor Aspect House, 84/87 Queens Road, Brighton, BN13XE