Dazzle Events Limited

General information

Name:

Dazzle Events Ltd

Office Address:

York House, Unit 4 Gemini Business Park Sheespscar Way LS7 3JB Leeds

Number: 07275081

Incorporation date: 2010-06-07

End of financial year: 31 January

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Dazzle Events Limited can be reached at Leeds at York House, Unit 4 Gemini Business Park. You can look up this business by referencing its zip code - LS7 3JB. This company has been in business on the English market for fourteen years. The company is registered under the number 07275081 and its current state is liquidation. This company's principal business activity number is 47789 and has the NACE code: Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). The most recent financial reports describe the period up to 31st January 2023 and the latest confirmation statement was submitted on 20th December 2022.

Financial data based on annual reports

Company staff

Lee H.

Role: Director

Appointed: 07 June 2010

Latest update: 29 March 2024

People with significant control

Lee H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
right to manage directors
Dazzle Lettings Limited
Address: 1 Manor Court 6 Barnes Wallis Road, Segensworth, Fareham, Hampshire, PO15 5TH, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 09003580
Notified on 1 June 2016
Ceased on 12 November 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jennifer H.
Notified on 6 April 2016
Ceased on 1 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 03 January 2024
Confirmation statement last made up date 20 December 2022
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 19 December 2014
Annual Accounts 2 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 2 June 2016
Annual Accounts 21 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 21 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 28 February 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 28 February 2013
Annual Accounts 21 January 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 21 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 9th May 2023. New Address: York House, Unit 4 Gemini Business Park Sheespscar Way Leeds LS7 3JB. Previous address: Atticus House St. Marys Close Alton GU34 1EF England (AD01)
filed on: 9th, May 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

40 Locks Heath Centre Locks Heath

Post code:

SO31 6DX

City / Town:

Southampton

HQ address,
2013

Address:

1 Manor Court 6 Barnes Wallis Road

Post code:

PO15 5TH

City / Town:

Fareham

HQ address,
2014

Address:

1 Manor Court 6 Barnes Wallis Road

Post code:

PO15 5TH

City / Town:

Fareham

HQ address,
2015

Address:

1 Manor Court 6 Barnes Wallis Road

Post code:

PO15 5TH

City / Town:

Fareham

HQ address,
2016

Address:

1 Manor Court 6 Barnes Wallis Road

Post code:

PO15 5TH

City / Town:

Fareham

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
13
Company Age

Closest Companies - by postcode