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 FINANCE
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
-
Check the company
-
UK
-
Cherwell
- Company name
- THE EVENT BUSINESS LIMITED
- Company number
- 02967993
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Sep 1994
Age - 31 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
- 45
- 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
- 52
- 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
- 35
- 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
- 66
- 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
- 60
- 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
- 81
- 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
- 67
- 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
- 61
- 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
- 60
- 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.