Company number 03250890
Status Active
Incorporation Date 17 September 1996
Company Type Private Limited Company
Address 27 WOOTTON STREET, LONDON, SE1 8TG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
GBP 1,000
. The most likely internet sites of FIRST PROTOCOL EVENT MANAGEMENT LIMITED are www.firstprotocoleventmanagement.co.uk, and www.first-protocol-event-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. First Protocol Event Management Limited is a Private Limited Company.
The company registration number is 03250890. First Protocol Event Management Limited has been working since 17 September 1996.
The present status of the company is Active. The registered address of First Protocol Event Management Limited is 27 Wootton Street London Se1 8tg. . HALCO SECRETARIES LIMITED is a Secretary of the company. RICHES, Mark David is a Director of the company. STANGER, Edward Crispin Harry is a Director of the company. Secretary CARPENTER, Venetia Caroline has been resigned. Director COLE, William Charles has been resigned. Director WADDINGTON, Richard James has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
HALCO SECRETARIES LIMITED
Appointed Date: 01 October 2014
Resigned Directors
Persons With Significant Control
First Protocol Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
FIRST PROTOCOL EVENT MANAGEMENT LIMITED Events
27 Sep 2016
Confirmation statement made on 17 September 2016 with updates
05 Jul 2016
Full accounts made up to 30 September 2015
08 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
04 Jul 2015
Full accounts made up to 30 September 2014
16 Oct 2014
Director's details changed for Mr. Mark David Riches on 16 September 2014
...
... and 60 more events
26 Oct 1997
Ad 29/09/97--------- £ si 100@1=100 £ ic 900/1000
26 Oct 1997
Resolutions
-
SRES13 ‐
Special resolution
26 Oct 1997
Return made up to 17/09/97; full list of members
14 Jan 1997
Ad 29/10/96--------- £ si 899@1=899 £ ic 1/900
17 Sep 1996
Incorporation
16 October 2012
Charge of deposit
Delivered: 20 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
3 May 2012
Rent deposit deed
Delivered: 11 May 2012
Status: Outstanding
Persons entitled: Network Rail Infrastructure Limited
Description: The deposited sum and all money from time to time deducted…
13 September 2000
Debenture
Delivered: 19 September 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…