Canvas Events Limited

General information

Name:

Canvas Events Ltd

Office Address:

3rd Floor 86-90 Paul Street EC2A 4NE London

Number: 07590925

Incorporation date: 2011-04-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Canvas Events came into being in 2011 as a company enlisted under no 07590925, located at EC2A 4NE London at 3rd Floor. This firm has been in business for thirteen years and its official status is active. The company's classified under the NACE and SIC code 82302 which stands for Activities of conference organisers. Its latest filed accounts documents describe the period up to 31st March 2022 and the most current confirmation statement was filed on 24th April 2023.

In this particular limited company, all of director's obligations have so far been done by Sascha M. and Antony I.. When it comes to these two people, Antony I. has supervised limited company for the longest time, having become a vital addition to the Management Board on 2011.

Sascha M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Sascha M.

Role: Director

Appointed: 01 July 2018

Latest update: 30 January 2024

Antony I.

Role: Director

Appointed: 05 April 2011

Latest update: 30 January 2024

People with significant control

Sascha M.
Notified on 14 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Antony I.
Notified on 6 April 2016
Ceased on 14 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 May 2024
Confirmation statement last made up date 24 April 2023
Annual Accounts 29 May 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 29 May 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 April 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 23rd, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Horley Green House Horley Green Road Claremount

Post code:

HX3 6AS

City / Town:

Halifax

HQ address,
2014

Address:

Horley Green House Horley Green Road Claremount

Post code:

HX3 6AS

City / Town:

Halifax

HQ address,
2015

Address:

Horley Green House Horley Green Road Claremount

Post code:

HX3 6AS

City / Town:

Halifax

HQ address,
2016

Address:

Horley Green House Horley Green Road Claremount

Post code:

HX3 6AS

City / Town:

Halifax

Search other companies

Services (by SIC Code)

  • 82302 : Activities of conference organisers
13
Company Age

Closest Companies - by postcode