DDA EVENT MANAGEMENT LIMITED
LONDON DDA MARKET SERVICES LIMITED

Hellopages » Greater London » Islington » EC1V 3QJ

Company number 04180074
Status Active
Incorporation Date 15 March 2001
Company Type Private Limited Company
Address 12 HELMET ROW, LONDON, EC1V 3QJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of DDA EVENT MANAGEMENT LIMITED are www.ddaeventmanagement.co.uk, and www.dda-event-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dda Event Management Limited is a Private Limited Company. The company registration number is 04180074. Dda Event Management Limited has been working since 15 March 2001. The present status of the company is Active. The registered address of Dda Event Management Limited is 12 Helmet Row London Ec1v 3qj. . CAVENDISH SECRETARIAL LIMITED is a Secretary of the company. DAVIDSON, Dennis Arthur is a Director of the company. WARBURTON, Caroline Mary is a Director of the company. Secretary PHILPOTTS, Paul Barrington has been resigned. Secretary WARBURTON, Caroline Mary has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CAVENDISH SECRETARIAL LIMITED
Appointed Date: 01 August 2006

Director
DAVIDSON, Dennis Arthur
Appointed Date: 15 March 2001
78 years old

Director
WARBURTON, Caroline Mary
Appointed Date: 15 March 2001
68 years old

Resigned Directors

Secretary
PHILPOTTS, Paul Barrington
Resigned: 01 August 2006
Appointed Date: 02 June 2004

Secretary
WARBURTON, Caroline Mary
Resigned: 02 June 2004
Appointed Date: 15 March 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 March 2001
Appointed Date: 15 March 2001

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 March 2001
Appointed Date: 15 March 2001

Persons With Significant Control

Theya Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

DDA EVENT MANAGEMENT LIMITED Events

22 Mar 2017
Confirmation statement made on 15 March 2017 with updates
11 Aug 2016
Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016
04 Jul 2016
Total exemption small company accounts made up to 30 September 2015
29 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

07 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 46 more events
10 Apr 2001
New director appointed
10 Apr 2001
New secretary appointed;new director appointed
10 Apr 2001
Director resigned
10 Apr 2001
Secretary resigned
15 Mar 2001
Incorporation

DDA EVENT MANAGEMENT LIMITED Charges

9 September 2008
Deed
Delivered: 12 September 2008
Status: Outstanding
Persons entitled: Venaglass Limited
Description: The sum of £41,738.54 and any other sums paid into that…
3 January 2006
Mortgage debenture
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
20 July 2004
Guarantee & debenture
Delivered: 21 July 2004
Status: Satisfied on 16 September 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
9 October 2003
Rent deposit deed
Delivered: 16 October 2003
Status: Outstanding
Persons entitled: Venaglass Limited
Description: The sum of £35,250 paid by the tenant to the landlord, any…
16 July 2003
Debenture
Delivered: 23 July 2003
Status: Satisfied on 16 September 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 2003
Omnibus guarantee and set-off agreement
Delivered: 19 July 2003
Status: Satisfied on 16 September 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…