Network Group Events Limited

General information

Name:

Network Group Events Ltd

Office Address:

24 Picton House Hussar Court PO7 7SQ Waterlooville

Number: 08043329

Incorporation date: 2012-04-24

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Network Group Events came into being in 2012 as a company enlisted under no 08043329, located at PO7 7SQ Waterlooville at 24 Picton House. The company has been in business for 12 years and its last known state is active. The business name of this business got changed in the year 2015 to Network Group Events Limited. This enterprise previous name was Jake Summerfield And Partners. This enterprise's Standard Industrial Classification Code is 70229 - Management consultancy activities other than financial management. Saturday 30th April 2022 is the last time when the accounts were filed.

Within this specific company, just about all of director's responsibilities have so far been executed by Jacob S. who was selected to lead the company in 2012 in April.

The companies that control this firm are: Network Group Management Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Snow Hill, Moorgate, EC1A 2AY and was registered as a PSC under the registration number 09958399.

  • Previous company's names
  • Network Group Events Limited 2015-02-19
  • Jake Summerfield And Partners Limited 2012-04-24

Financial data based on annual reports

Company staff

Jacob S.

Role: Director

Appointed: 24 April 2012

Latest update: 9 April 2024

People with significant control

Network Group Management Limited
Address: 6 Snow Hill, Moorgate, London, EC1A 2AY, England
Legal authority Companies House Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies
Registration number 09958399
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jacob S.
Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 08 May 2024
Confirmation statement last made up date 24 April 2023
Annual Accounts 19 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 19 January 2015
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 21 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
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 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 31 October 2023
Annual Accounts 7 October 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 7 October 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2017
Annual Accounts 20 January 2017
Date Approval Accounts 20 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to October 31, 2023 (AA)
filed on: 18th, January 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Prospect House 78 High Street Hurstpierpoint

Post code:

BN6 9RQ

City / Town:

Hassocks

HQ address,
2014

Address:

Prospect House 78 High Street Hurstpierpoint

Post code:

BN6 9RQ

City / Town:

Hassocks

HQ address,
2015

Address:

Prospect House 78 High Street Hurstpierpoint

Post code:

BN6 9RQ

City / Town:

Hassocks

Accountant/Auditor,
2014

Name:

Cardens Accountants Llp

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2015

Name:

Cardens Accountants Llp

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2013

Name:

Cardens Accountants Llp

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
12
Company Age

Similar companies nearby

Closest companies