On Event Production Co Limited BRACKLEY


On Event Production started in year 2004 as Private Limited Company with registration number 05131033. The On Event Production company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Brackley at Featherbed Court. Postal code: NN13 5RN. Since 2012-07-11 On Event Production Co Limited is no longer carrying the name Panda Av Productions.

The company has 6 directors, namely Paul Q., Simon H. and Steven W. and others. Of them, Paul W., Christopher V. have been with the company the longest, being appointed on 1 June 2011 and Paul Q. and Simon H. and Steven W. have been with the company for the least time - from 17 April 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ann K. who worked with the the company until 17 April 2023.

This company operates within the DE74 2NP postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1144907 . It is located at Unit 16, Willow Road, Derby with a total of 4 carsand 1 trailers.

On Event Production Co Limited Address / Contact

Office Address Featherbed Court
Office Address2 Mixbury
Town Brackley
Post code NN13 5RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05131033
Date of Incorporation Tue, 18th May 2004
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sun, 16th Apr 2023
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Paul Q.

Position: Director

Appointed: 17 April 2023

Simon H.

Position: Director

Appointed: 17 April 2023

Steven W.

Position: Director

Appointed: 17 April 2023

Adam D.

Position: Director

Appointed: 01 February 2016

Paul W.

Position: Director

Appointed: 01 June 2011

Christopher V.

Position: Director

Appointed: 01 June 2011

Ann K.

Position: Director

Appointed: 01 February 2007

Resigned: 17 April 2023

Ann K.

Position: Secretary

Appointed: 18 May 2004

Resigned: 17 April 2023

Guy E.

Position: Director

Appointed: 18 May 2004

Resigned: 17 April 2023

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Strata Creative Communications Ltd from Brackley, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ann K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Guy E., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Strata Creative Communications Ltd

Featherbed Court Mixbury, Brackley, Northants, NN13 5RN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 03323244
Notified on 17 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ann K.

Notified on 6 April 2016
Ceased on 17 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Guy E.

Notified on 6 April 2016
Ceased on 17 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Panda Av Productions July 11, 2012
Aspect Conferencing June 13, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-04-16
Balance Sheet
Cash Bank On Hand177 884318 014161 723549 589860 950927 273482 680
Current Assets478 830864 772612 354775 8211 099 3771 626 0022 286 691
Debtors291 549529 693425 040209 908223 115683 1111 782 690
Net Assets Liabilities320 383572 313663 280736 851917 9681 278 7381 864 022
Property Plant Equipment735 410675 037648 331541 577501 905462 778463 423
Total Inventories9 39717 06525 59116 32415 31215 618 
Other
Accumulated Amortisation Impairment Intangible Assets35 00040 00045 00050 00050 00050 000 
Accumulated Depreciation Impairment Property Plant Equipment757 135857 8001 043 4441 237 5181 419 6371 568 0301 697 728
Average Number Employees During Period  2523181823
Creditors204 989162 18041 773103 336182 26159 98539 572
Dividends Paid On Shares 10 0005 000    
Fixed Assets750 410685 037653 331541 577   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 106 00053 000358 700286 960215 220161 415
Increase From Amortisation Charge For Year Intangible Assets 5 0005 0005 000   
Increase From Depreciation Charge For Year Property Plant Equipment 173 424193 368199 509182 119188 531149 516
Intangible Assets15 00010 0005 000    
Intangible Assets Gross Cost50 00050 00050 00050 00050 00050 000 
Net Current Assets Liabilities-77 956164 212161 152390 679693 671991 6391 556 027
Number Shares Issued Fully Paid 6     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 72 7597 7245 435 40 13819 818
Other Disposals Property Plant Equipment 136 98513 7598 738 45 93820 235
Par Value Share 1     
Property Plant Equipment Gross Cost1 492 5451 532 8371 691 7751 779 0951 921 5422 030 8082 161 151
Provisions For Liabilities Balance Sheet Subtotal147 082114 756109 43092 06995 347115 694115 856
Total Additions Including From Business Combinations Property Plant Equipment 177 277172 69796 058142 447155 204150 578
Total Assets Less Current Liabilities672 454849 249814 483932 2561 195 5761 454 4172 019 450

Transport Operator Data

Unit 16
Address Willow Road , Trent Lane Industrial Estate , Castle Donington
City Derby
Post code DE74 2NP
Vehicles 4
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-16
filed on: 14th, September 2023
Free Download (11 pages)

Company search