General information

Name:

Stones Events Ltd

Office Address:

Pkf Cooper Parry Group Limited Sky View Argosy Road East Midlands Airport DE74 2SA Castle Donington

Number: 05701067

Incorporation date: 2006-02-07

Dissolution date: 2020-01-18

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Faxes:

  • 08453704666

Emails:

  • events@stonesevents.co.uk

Website

www.stonesevents.com

Description

Data updated on:

Stones Events came into being in 2006 as a company enlisted under no 05701067, located at DE74 2SA Castle Donington at Pkf Cooper Parry Group Limited Sky View Argosy Road. The firm's last known status was dissolved. Stones Events had been operating offering its services for fourteen years. Stones Events Limited was known 14 years ago under the name of Collective Minds.

As for this limited company, most of director's assignments have so far been performed by Tom G. and Sarah G.. Within the group of these two executives, Sarah G. had been with the limited company for the longest period of time, having become one of the many members of directors' team on 2006.

Executives who had significant control over the firm were: Sarah G. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Tom G. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Stones Events Limited 2010-01-28
  • Collective Minds Limited 2006-02-07

Financial data based on annual reports

Company staff

Tom G.

Role: Director

Appointed: 10 April 2007

Latest update: 25 July 2023

Sarah G.

Role: Director

Appointed: 07 February 2006

Latest update: 25 July 2023

People with significant control

Sarah G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tom G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 21 March 2018
Confirmation statement last made up date 07 March 2017
Annual Accounts 19 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 August 2016
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
New registered office address Pkf Cooper Parry Group Limited Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA. Change occurred on November 9, 2017. Company's previous address: Granville Hall Granville Road Leicester Leicestershire LE1 7RU. (AD01)
filed on: 9th, November 2017
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Granville Hall Granville Road

Post code:

LE1 7RU

City / Town:

Leicester

HQ address,
2015

Address:

Granville Hall Granville Road

Post code:

LE1 7RU

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 56210 : Event catering activities
13
Company Age

Similar companies nearby

Closest companies