Paul Farris Events Limited

General information

Name:

Paul Farris Events Ltd

Office Address:

24 Picton House Hussar Court PO7 7SQ Waterlooville

Number: 07855605

Incorporation date: 2011-11-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

07855605 is a registration number used by Paul Farris Events Limited. The firm was registered as a Private Limited Company on 2011-11-21. The firm has been active on the British market for thirteen years. This company can be reached at 24 Picton House Hussar Court in Waterlooville. The headquarters' postal code assigned is PO7 7SQ. five years ago the company switched its name from Paul Farris Entertainment to Paul Farris Events Limited. This company's declared SIC number is 96090: Other service activities not elsewhere classified. Paul Farris Events Ltd reported its latest accounts for the financial year up to 2022-12-31. The most recent annual confirmation statement was submitted on 2022-11-21.

The company owes its success and unending development to a group of two directors, namely Paul F. and Alison F., who have been overseeing the firm for thirteen years.

  • Previous company's names
  • Paul Farris Events Limited 2019-02-01
  • Paul Farris Entertainment Limited 2011-11-21

Financial data based on annual reports

Company staff

Paul F.

Role: Director

Appointed: 21 November 2011

Latest update: 3 January 2024

Alison F.

Role: Director

Appointed: 21 November 2011

Latest update: 3 January 2024

People with significant control

The companies with significant control over this firm include: Juice Communications Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cranleigh at Elmbridge Road, GU6 8JX and was registered as a PSC under the reg no 07856226.

Juice Communications Group Limited
Address: Ryddenwood Elmbridge Road, Cranleigh, GU6 8JX, England
Legal authority Companies House Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies
Registration number 07856226
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul F.
Notified on 6 April 2016
Ceased on 6 November 2020
Nature of control:
right to manage directors
Alison F.
Notified on 6 April 2016
Ceased on 6 November 2020
Nature of control:
right to manage directors
Charles D.
Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 December 2023
Confirmation statement last made up date 21 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 19 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 19 August 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts 27 August 2014
Date Approval Accounts 27 August 2014
Annual Accounts 28 April 2015
Date Approval Accounts 28 April 2015
Annual Accounts 1 December 2016
Date Approval Accounts 1 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 21st November 2023 (CS01)
filed on: 22nd, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Zest Hq 30 Saville Road

Post code:

W4 5HG

City / Town:

London

HQ address,
2013

Address:

Zest Hq 30 Saville Road

Post code:

W4 5HG

City / Town:

London

HQ address,
2015

Address:

Zest Hq 30 Saville Road

Post code:

W4 5HG

City / Town:

London

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies