Check the

THE EVENT BUSINESS LIMITED

Company
THE EVENT BUSINESS LIMITED (02967993)

THE EVENT BUSINESS

Phone: 01295 678 042
A⁺ rating

ABOUT THE EVENT BUSINESS LIMITED

Established in 1994, The Event Business Ltd. is a privately owned and independent company with the owners at the heart of the business. As a lean, niche agency we offer our clients a very personal service and good value for money at a premium quality without either the politics or overheads associated with larger organisations.

We always consider the finer points of every event, never compromising on standards and quality. We are thorough in all that we do; pre-event, on-site and even once it’s all over. Guests are consistently made to feel special as every detail of the project is scrutinised to obtain the best results.

You can rely on our creativity, logistical expertise and personal service to plan and deliver supremely effective events. Everything we do is delivered with imagination, passion and an unquestioned attention to detail. Our whole team receive training in negotiation techniques to ensure we always get the best price for a bought-in service or supplier. We are not afraid to ask for a discount or better rate and will always pass this onto you as part of our value added approach.

help achieve targets

Adds jobs to her to-do list just before doing them so she can tick them off immediately!

Loves making lists and when at home, walking her Labrador, Orla

Production mad and king of road trips and tours!

KEY FINANCES

Year
2011
Assets
£3173.71k ▲ £1593.82k (100.88 %)
Cash
£1018.94k ▲ £617.29k (153.69 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£3173.71k ▲ £1593.82k (100.88 %)

REGISTRATION INFO

Company name
THE EVENT BUSINESS LIMITED
Company number
02967993
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Sep 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
theeventbusiness.co.uk
Phones
01295 678 042
Registered Address
5 MINTON PLACE,
VICTORIA ROAD,
BICESTER,
OXFORDSHIRE,
OX26 6QB

ECONOMIC ACTIVITIES

70210
Public relations and communications activities
82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

11 Jan 2017
Accounts for a medium company made up to 31 March 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Jul 2016
Termination of appointment of Simon Geoffrey Webber as a director on 7 April 2016

CHARGES

17 March 2016
Status
Outstanding
Delivered
17 March 2016
Persons entitled
Lloyds Bank PLC
Description
None…

19 January 2004
Status
Satisfied on 21 December 2013
Delivered
20 January 2004
Persons entitled
Lloyds Tsb Bank PLC
Description
All such rights to the repayment of the deposit meaning the…

29 November 2002
Status
Satisfied on 21 December 2013
Delivered
14 December 2002
Persons entitled
National Westminster Bank PLC
Description
5 west bar banbury oxon. By way of fixed charge the benefit…

See Also


Last update 2018

THE EVENT BUSINESS LIMITED DIRECTORS

Gary Davies

  Acting
Appointed
25 January 2016
Occupation
Event Manager
Role
Director
Age
44
Nationality
British
Address
Littledown, 34 Frog Lane, Upper Boddington, Daventry, Northamptonshire, England, NN11 6DJ
Country Of Residence
England
Name
DAVIES, Gary

Charlotte Emma Greaves

  Acting
Appointed
25 January 2016
Occupation
Event Manager
Role
Director
Age
51
Nationality
British
Address
Angel Cottage, West End, Hornton, Banbury, Oxfordshire, England, OX15 6DA
Country Of Residence
England
Name
GREAVES, Charlotte Emma

Benjamin David Milton

  Acting
Appointed
25 January 2016
Occupation
Event Manager
Role
Director
Age
34
Nationality
British
Address
Flat 2, 17 Clarendon Square, Leamington Spa, Warwickshire, England, CV32 5QT
Country Of Residence
England
Name
MILTON, Benjamin David

David Nevile William Bland

  Resigned
Appointed
28 September 2000
Resigned
10 May 2011
Occupation
Account Director
Role
Secretary
Nationality
British
Address
The Clock Tower, Lower Catesby, Daventry, NN17 6LF
Name
BLAND, David Nevile William

Mark Hedworth Golledge

  Resigned
Appointed
15 September 1994
Resigned
08 September 2000
Role
Secretary
Address
River House Riverside, Wraysbury, Staines, Middlesex, TW19 5JN
Name
GOLLEDGE, Mark Hedworth

WATERLOW SECRETARIES LIMITED

  Resigned PSC
Appointed
15 September 1994
Resigned
15 September 1994
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED
Notified On
7 April 2016
Country Registered
England
Nature Of Control
Ownership of voting rights - 75% or more
Place Registered
England

David Nevile William Bland

  Resigned
Appointed
20 September 1994
Resigned
10 May 2011
Occupation
Account Director
Role
Director
Age
65
Nationality
British
Address
The Clock Tower, Lower Catesby, Daventry, NN17 6LF
Country Of Residence
United Kingdom
Name
BLAND, David Nevile William

Roger Anthony Dowling

  Resigned
Appointed
05 November 1997
Resigned
31 March 1999
Occupation
Event Manager
Role
Director
Age
59
Nationality
British
Address
72 Marlborough Road, Oxford, Oxfordshire, OX1 4LR
Name
DOWLING, Roger Anthony

Robert Francis Gill

  Resigned
Appointed
15 September 1994
Resigned
31 March 1997
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
Brightwood New Ground Road, Aldbury, Tring, Hertfordshire, HP23 5SF
Country Of Residence
England
Name
GILL, Robert Francis

Mark Hedworth Golledge

  Resigned
Appointed
15 September 1994
Resigned
08 September 2000
Occupation
Chartered Accountant
Role
Director
Age
66
Nationality
British
Address
River House Riverside, Wraysbury, Staines, Middlesex, TW19 5JN
Country Of Residence
United Kingdom
Name
GOLLEDGE, Mark Hedworth

Janet Elizabeth Walkden

  Resigned
Appointed
20 September 1994
Resigned
07 April 2016
Occupation
Account Director
Role
Director
Age
60
Nationality
British
Address
7 Rose Hall Lane, Middleton Cheney, Banbury, Oxfordshire, OX17 2NQ
Country Of Residence
United Kingdom
Name
WALKDEN, Janet Elizabeth

Simon Geoffrey Webber

  Resigned
Appointed
10 May 2011
Resigned
07 April 2016
Occupation
Events Manager
Role
Director
Age
59
Nationality
New Zealand
Address
South Barn, Wiggington, Banbury, Oxfordshire, England, OX15 4LG
Country Of Residence
England
Name
WEBBER, Simon Geoffrey

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
15 September 1994
Resigned
15 September 1994
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.