About

Registered Number: 05749257
Date of Incorporation: 20/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Unit G7 Southpoint Industrial Park, Foreshore Road, Cardiff, CF10 4SP,

 

11th Hour Events Ltd was founded on 20 March 2006 and has its registered office in Cardiff. We don't know the number of employees at the company. Wild, Matthew Paul is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILD, Matthew Paul 20 March 2006 22 January 2010 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AD01 - Change of registered office address 19 March 2020
TM01 - Termination of appointment of director 21 January 2020
PSC07 - N/A 21 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 22 March 2018
CH01 - Change of particulars for director 25 January 2018
CH01 - Change of particulars for director 25 January 2018
SH01 - Return of Allotment of shares 19 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 22 March 2016
CH01 - Change of particulars for director 17 March 2016
AA - Annual Accounts 03 December 2015
MR04 - N/A 13 August 2015
AD01 - Change of registered office address 12 August 2015
AP01 - Appointment of director 06 May 2015
AR01 - Annual Return 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 14 May 2012
AD01 - Change of registered office address 05 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 04 February 2010
TM02 - Termination of appointment of secretary 22 January 2010
AD01 - Change of registered office address 09 December 2009
287 - Change in situation or address of Registered Office 02 July 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
395 - Particulars of a mortgage or charge 30 January 2009
363a - Annual Return 15 January 2009
287 - Change in situation or address of Registered Office 18 November 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
287 - Change in situation or address of Registered Office 08 September 2006
NEWINC - New incorporation documents 20 March 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.