Event Investments Limited LONDON


Event Investments started in year 2000 as Private Limited Company with registration number 04128249. The Event Investments company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at 111 The Timberyard. Postal code: N1 6ND. Since 11th January 2001 Event Investments Limited is no longer carrying the name Primecroft.

At the moment there are 2 directors in the the firm, namely Adam B. and Louise B.. In addition one secretary - Adam B. - is with the company. As of 10 May 2024, there were 2 ex directors - Adam B., Louise W. and others listed below. There were no ex secretaries.

Event Investments Limited Address / Contact

Office Address 111 The Timberyard
Office Address2 Drysdale Street
Town London
Post code N1 6ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 04128249
Date of Incorporation Wed, 20th Dec 2000
Industry Development of building projects
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Adam B.

Position: Director

Appointed: 25 January 2007

Adam B.

Position: Secretary

Appointed: 14 December 2004

Louise B.

Position: Director

Appointed: 11 November 2002

Adam B.

Position: Director

Appointed: 02 August 2002

Resigned: 11 November 2002

Clb Littlejohn Frazer Corporate Services Limited

Position: Corporate Secretary

Appointed: 01 July 2002

Resigned: 14 December 2004

Louise W.

Position: Director

Appointed: 05 January 2001

Resigned: 02 August 2002

City Gate Secretaries Limited

Position: Corporate Secretary

Appointed: 05 January 2001

Resigned: 28 June 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 December 2000

Resigned: 05 January 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 2000

Resigned: 05 January 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Adam B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Louise B. This PSC owns 25-50% shares and has 25-50% voting rights.

Adam B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Louise B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Primecroft January 11, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth324 327465 239854 0381 003 907    
Balance Sheet
Cash Bank On Hand   5 451140 176241 983892 042
Current Assets1 800 0111 938 3652 038 1072 031 7402 194 5762 932 8041 594 9742 296 953
Debtors478 732541 176558 6271 326 7641 542 1922 167 2781 302 9842 001 602
Net Assets Liabilities   1 003 907921 5311 000 4431 034 686969 612
Property Plant Equipment   12 22612 50013 28014 15413 437
Total Inventories   699 525512 208523 543291 901293 309
Cash Bank In Hand37 6323 30058 4515 451    
Stocks Inventory1 283 6471 393 8891 421 029699 525    
Tangible Fixed Assets 18 11415 96112 226    
Reserves/Capital
Called Up Share Capital2222    
Profit Loss Account Reserve324 325465 237854 0361 003 905    
Shareholder Funds324 327465 239854 0381 003 907    
Other
Accumulated Depreciation Impairment Property Plant Equipment   15 43319 59924 02628 74433 223
Average Number Employees During Period       2
Bank Borrowings Overdrafts   464 139460 259459 283456 548453 732
Comprehensive Income Expense   299 869-7 37678 912  
Corporation Tax Payable   76 9381 07220 29011 497 
Corporation Tax Recoverable       11 511
Creditors   464 139460 259459 283456 548453 732
Current Tax For Period   76 9381 07220 29011 497 
Dividends Paid   150 00075 000   
Fixed Assets   12 226112 500113 280732 574781 025
Increase Decrease In Current Tax From Adjustment For Prior Periods   -109254567 -11 497
Increase From Depreciation Charge For Year Property Plant Equipment    4 1664 4274 7184 479
Investment Property    100 000100 000475 000475 000
Investment Property Fair Value Model      475 000 
Investments Fixed Assets      243 420292 588
Net Current Assets Liabilities1 183 0871 096 3301 304 7361 455 8201 269 2901 346 446758 660642 319
Other Creditors   498 345925 2861 521 011785 5831 627 888
Other Taxation Social Security Payable    6 94432 097  
Profit Loss   299 869-7 37678 91234 243 
Property Plant Equipment Gross Cost   27 65932 09937 30642 89846 660
Total Additions Including From Business Combinations Property Plant Equipment    4 4405 2075 5923 762
Total Assets Less Current Liabilities1 183 0871 114 4441 320 6971 468 0461 381 7901 459 7261 491 2341 423 344
Total Current Tax Expense Credit   76 8291 32620 85711 497-11 497
Trade Creditors Trade Payables   63712 73612 96020 93010 973
Creditors Due After One Year858 760649 205466 659464 139    
Creditors Due Within One Year616 924842 035733 371575 920    
Number Shares Allotted 222    
Par Value Share 111    
Share Capital Allotted Called Up Paid2222    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, March 2024
Free Download (8 pages)

Company search