Reveries Events Limited SHOREHAM


Reveries Events started in year 2004 as Private Limited Company with registration number 05262915. The Reveries Events company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Shoreham at Unit C2 Dolphin Enterprise Centre. Postal code: BN43 6QB. Since Tuesday 24th April 2018 Reveries Events Limited is no longer carrying the name Reveries Weddings.

The company has one director. John W., appointed on 18 October 2004. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex secretary - Robert W.. There were no ex directors.

Reveries Events Limited Address / Contact

Office Address Unit C2 Dolphin Enterprise Centre
Office Address2 Evershed Way
Town Shoreham
Post code BN43 6QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05262915
Date of Incorporation Mon, 18th Oct 2004
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

John W.

Position: Director

Appointed: 18 October 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 October 2004

Resigned: 18 October 2004

Robert W.

Position: Secretary

Appointed: 18 October 2004

Resigned: 18 October 2020

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we established, there is John W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Robert W. This PSC owns 25-50% shares.

John W.

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

Robert W.

Notified on 6 April 2016
Ceased on 31 October 2020
Nature of control: 25-50% shares

Company previous names

Reveries Weddings April 24, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth239 635284 328       
Balance Sheet
Cash Bank On Hand 191 304183 209164 564181 887251 365   
Current Assets161 088219 733226 951207 160208 084272 526228 174310 305466 457
Debtors27 37928 42943 74242 59626 19721 161   
Net Assets Liabilities 284 328325 822314 002303 202368 604308 150386 102484 883
Other Debtors 5 3247 1924 0674 1944 147   
Property Plant Equipment 281 419279 456271 534258 515236 621   
Cash Bank In Hand133 709191 304       
Intangible Fixed Assets3 0001 500       
Net Assets Liabilities Including Pension Asset Liability239 635284 328       
Tangible Fixed Assets231 784281 419       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve238 635283 328       
Shareholder Funds239 635284 328       
Other
Accumulated Amortisation Impairment Intangible Assets 3 0004 5004 5004 500    
Accumulated Depreciation Impairment Property Plant Equipment 53 707145 024224 576271 991315 480   
Additions Other Than Through Business Combinations Property Plant Equipment   71 63034 39621 595   
Average Number Employees During Period  8 66332
Creditors 163 264125 525118 685114 263140 54350 00032 50022 500
Fixed Assets234 784282 919279 456  236 621199 296224 808250 550
Future Minimum Lease Payments Under Non-cancellable Operating Leases   3 37543 50029 000   
Increase From Depreciation Charge For Year Property Plant Equipment  91 31779 55247 41543 489   
Intangible Assets Gross Cost 4 5004 5004 5004 500    
Net Current Assets Liabilities49 76756 469101 42688 47593 821131 983158 854193 794256 833
Number Shares Issued Fully Paid   1 000     
Other Creditors 126 82584 38793 84684 353102 342   
Other Debtors Balance Sheet Subtotal   4 0674 194    
Other Taxation Social Security Payable 30 21733 95822 52124 77437 899   
Par Value Share 1 1     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     4 1474 9236 3696 501
Property Plant Equipment Gross Cost 335 126424 480496 110530 506552 101   
Provisions For Liabilities Balance Sheet Subtotal 55 06055 06046 00749 13444 974   
Total Assets Less Current Liabilities284 551339 388380 882360 009352 336368 604358 150418 602507 383
Trade Creditors Trade Payables 6 2227 1802 3185 136302   
Trade Debtors Trade Receivables 23 10536 55038 52922 00317 014   
Creditors Due Within One Year111 321163 264       
Increase From Amortisation Charge For Year Intangible Assets  1 500      
Intangible Assets 1 500       
Intangible Fixed Assets Aggregate Amortisation Impairment1 5003 000       
Intangible Fixed Assets Amortisation Charged In Period 1 500       
Intangible Fixed Assets Cost Or Valuation4 500        
Number Shares Allotted 1 000       
Provisions For Liabilities Charges44 91655 060       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 72 310       
Tangible Fixed Assets Cost Or Valuation276 820335 126       
Tangible Fixed Assets Depreciation45 03653 707       
Tangible Fixed Assets Depreciation Charged In Period 9 667       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 996       
Tangible Fixed Assets Disposals 14 004       
Total Additions Including From Business Combinations Property Plant Equipment  89 354      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Wednesday 18th October 2023 director's details were changed
filed on: 23rd, October 2023
Free Download (2 pages)

Company search

Advertisements