Darkest Hour Events Ltd. BRISTOL


Founded in 2015, Darkest Hour Events, classified under reg no. 09709192 is an active company. Currently registered at 24 Manworthy Road BS4 4PR, Bristol the company has been in the business for nine years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.

The firm has 2 directors, namely Ian S., Timothy S.. Of them, Timothy S. has been with the company the longest, being appointed on 29 July 2015 and Ian S. has been with the company for the least time - from 1 September 2016. As of 26 April 2024, there was 1 ex director - Carl B.. There were no ex secretaries.

Darkest Hour Events Ltd. Address / Contact

Office Address 24 Manworthy Road
Office Address2 Brislington
Town Bristol
Post code BS4 4PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09709192
Date of Incorporation Wed, 29th Jul 2015
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Ian S.

Position: Director

Appointed: 01 September 2016

Timothy S.

Position: Director

Appointed: 29 July 2015

Carl B.

Position: Director

Appointed: 29 July 2015

Resigned: 01 January 2021

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we researched, there is Ian S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Timothy S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Carl B., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Ian S.

Notified on 6 June 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Timothy S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Carl B.

Notified on 6 April 2016
Ceased on 28 July 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth29 753       
Balance Sheet
Cash Bank On Hand18 39417 70123 21725 95212 61612 6408 6481 374
Current Assets18 49417 80123 31726 05212 71624 7408 74839 974
Debtors10010010010010012 10010038 600
Net Assets Liabilities29 75325 01226 75328 10114 27818 8762 68030 398
Other Debtors100100100100100100100100
Property Plant Equipment11 2598 4446 3334 7503 5622 6712 2801 710
Cash Bank In Hand18 394       
Net Assets Liabilities Including Pension Asset Liability29 753       
Tangible Fixed Assets11 259       
Reserves/Capital
Called Up Share Capital125       
Profit Loss Account Reserve9 653       
Shareholder Funds29 753       
Other
Version Production Software    2 0202 021 2 023
Accrued Liabilities     824837850
Accumulated Depreciation Impairment Property Plant Equipment3 7536 5688 67910 26211 45012 34113 10113 671
Additions Other Than Through Business Combinations Property Plant Equipment      369 
Average Number Employees During Period      22
Creditors 1 2332 8972 7012 0008 5358 34811 286
Increase From Depreciation Charge For Year Property Plant Equipment 2 8152 1111 5831 188891760570
Loans From Directors     4 5004 5004 500
Net Current Assets Liabilities18 49416 56820 42023 35110 71616 20540028 688
Nominal Value Allotted Share Capital125125125125125125125125
Number Shares Allotted125125125125125125125125
Other Creditors  7507502 0003 0113 0113 011
Par Value Share11111111
Property Plant Equipment Gross Cost15 01215 01215 01215 01215 01215 01215 38115 381
Taxation Social Security Payable 1 2332 1471 951 200 2 925
Trade Debtors Trade Receivables     12 000 38 500
Number Shares Allotted Increase Decrease During Period25       
Share Capital Allotted Called Up Paid125       
Share Premium Account19 975       
Tangible Fixed Assets Cost Or Valuation15 012       
Tangible Fixed Assets Depreciation3 753       
Tangible Fixed Assets Depreciation Charged In Period3 753       
Value Shares Allotted Increase Decrease During Period25       

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st July 2023
filed on: 30th, December 2023
Free Download (7 pages)

Company search

Advertisements