Catwalk Events Limited LEYBURN


Catwalk Events started in year 1994 as Private Limited Company with registration number 02925261. The Catwalk Events company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Leyburn at York House. Postal code: DL8 5AT. Since December 19, 2013 Catwalk Events Limited is no longer carrying the name Catwalk Cnn.

The company has one director. Katharine W., appointed on 4 May 1994. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Catwalk Events Limited Address / Contact

Office Address York House
Office Address2 Railway Street
Town Leyburn
Post code DL8 5AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02925261
Date of Incorporation Wed, 4th May 1994
Industry Dormant Company
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Katharine W.

Position: Director

Appointed: 04 May 1994

Katy E.

Position: Secretary

Appointed: 16 April 2014

Resigned: 29 October 2014

Victoria C.

Position: Director

Appointed: 05 May 2010

Resigned: 28 March 2013

Edwin B.

Position: Secretary

Appointed: 28 July 2006

Resigned: 16 April 2014

Roger W.

Position: Director

Appointed: 06 April 1999

Resigned: 04 April 2003

Nicholas J.

Position: Director

Appointed: 21 December 1994

Resigned: 06 April 1999

Christopher N.

Position: Director

Appointed: 04 May 1994

Resigned: 30 November 1994

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 04 May 1994

Resigned: 04 May 1994

Katharine W.

Position: Secretary

Appointed: 04 May 1994

Resigned: 28 July 2006

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 04 May 1994

Resigned: 04 May 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we established, there is Katharine W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Katharine W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Catwalk Cnn December 19, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-09-302022-09-302023-09-30
Net Worth2 14310 617       
Balance Sheet
Current Assets42 63728 73511 81530 34126 2722 6262 7102 7102 710
Net Assets Liabilities  8 5089 08611 741921185185185
Cash Bank In Hand18 25310 720       
Debtors24 38418 015       
Net Assets Liabilities Including Pension Asset Liability2 14310 617       
Tangible Fixed Assets5 3934 748       
Reserves/Capital
Called Up Share Capital2020       
Profit Loss Account Reserve2 12310 597       
Shareholder Funds2 14310 617       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 7851 9652 0002 0501 4401 4401 440
Average Number Employees During Period   111111
Creditors  16 00924 24215 3831 7812 9372 9372 937
Fixed Assets5 3934 7483 5613 1902 6291 9721 8521 8521 852
Net Current Assets Liabilities-2 4075 8696 7327 86111 112999-227-227-227
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  10 9261 762223154   
Total Assets Less Current Liabilities2 98610 61710 29311 05113 7412 9711 6251 6251 625
Creditors Due After One Year843        
Creditors Due Within One Year45 04422 866       
Number Shares Allotted 10       
Other Debtors Due After One Year24 38418 015       
Par Value Share 1       
Share Capital Allotted Called Up Paid1010       
Tangible Fixed Assets Additions 542       
Tangible Fixed Assets Cost Or Valuation42 19342 735       
Tangible Fixed Assets Depreciation36 80037 987       
Tangible Fixed Assets Depreciation Charged In Period 1 187       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on September 30, 2022
filed on: 1st, March 2023
Free Download (6 pages)

Company search

Advertisements