Webevents Limited HARROGATE


Founded in 2000, Webevents, classified under reg no. 03984604 is an active company. Currently registered at Central House HG3 1UF, Harrogate the company has been in the business for twenty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2000-07-28 Webevents Limited is no longer carrying the name Web Events.

The company has 4 directors, namely Dean S., Ian L. and Michael S. and others. Of them, Dennis E. has been with the company the longest, being appointed on 4 May 2000 and Dean S. and Ian L. have been with the company for the least time - from 16 December 2020. At the moment 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.

Webevents Limited Address / Contact

Office Address Central House
Office Address2 Otley Road
Town Harrogate
Post code HG3 1UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03984604
Date of Incorporation Wed, 3rd May 2000
Industry Advertising agencies
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Dean S.

Position: Director

Appointed: 16 December 2020

Ian L.

Position: Director

Appointed: 16 December 2020

Michael S.

Position: Director

Appointed: 01 July 2020

Dennis E.

Position: Director

Appointed: 04 May 2000

David B.

Position: Director

Appointed: 04 March 2011

Resigned: 05 March 2021

Lisa H.

Position: Secretary

Appointed: 01 May 2010

Resigned: 01 July 2020

Jeremy F.

Position: Director

Appointed: 01 July 2009

Resigned: 05 March 2021

Webevents Limited

Position: Corporate Director

Appointed: 01 July 2009

Resigned: 01 July 2009

Lisa H.

Position: Director

Appointed: 01 July 2009

Resigned: 05 March 2021

Christopher A.

Position: Director

Appointed: 01 July 2006

Resigned: 30 May 2015

Christpher A.

Position: Secretary

Appointed: 01 April 2005

Resigned: 01 May 2010

Paul S.

Position: Secretary

Appointed: 12 September 2003

Resigned: 03 March 2005

Paul S.

Position: Director

Appointed: 12 September 2003

Resigned: 03 March 2005

Lisa H.

Position: Director

Appointed: 23 October 2001

Resigned: 23 July 2003

Lisa H.

Position: Secretary

Appointed: 07 September 2001

Resigned: 29 August 2003

Andrew B.

Position: Director

Appointed: 04 May 2000

Resigned: 07 September 2001

Dennis E.

Position: Secretary

Appointed: 04 May 2000

Resigned: 07 September 2001

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 May 2000

Resigned: 04 May 2000

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 May 2000

Resigned: 04 May 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats found, there is Ingenuity Digital Holdings Limited from Harrogate, England. This PSC is classified as "a private limited company", 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 Graphene Holdings Limited that put Harrogate, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Dennis E., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ingenuity Digital Holdings Limited

Central House Otley Road, Harrogate, North Yorkshire, HG3 1UF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07543416
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graphene Holdings Limited

Central House Otley Road, Harrogate, HG3 1UF, England

Legal authority England
Legal form Limited Company
Country registered England
Place registered England
Registration number 10522821
Notified on 1 June 2017
Ceased on 1 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Dennis E.

Notified on 17 May 2016
Ceased on 1 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Web Events July 28, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 27th, May 2023
Free Download (29 pages)

Company search

Advertisements