| Date | Description |
| 2025-08-29 |
update statutory_documents 30/11/24 TOTAL EXEMPTION FULL |
| 2025-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB MERLIN THOMAS TAYLOR-NEALE / 29/05/2025 |
| 2025-05-27 |
update statutory_documents DIRECTOR APPOINTED MISS KATY JAYNE EMMETT |
| 2025-05-27 |
update statutory_documents DIRECTOR APPOINTED MR JACOB MERLIN THOMAS TAYLOR-NEALE |
| 2025-05-27 |
update statutory_documents DIRECTOR APPOINTED MRS CHRISTINE HELEN EMMETT |
| 2025-04-27 |
delete source_ip 216.58.204.83 |
| 2025-04-27 |
insert source_ip 142.250.187.243 |
| 2025-03-26 |
delete source_ip 142.250.178.19 |
| 2025-03-26 |
insert source_ip 216.58.204.83 |
| 2024-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/24, NO UPDATES |
| 2024-10-30 |
update statutory_documents 30/11/23 TOTAL EXEMPTION FULL |
| 2024-10-07 |
delete source_ip 172.217.16.243 |
| 2024-10-07 |
insert source_ip 142.250.178.19 |
| 2024-04-09 |
delete source_ip 172.67.207.225 |
| 2024-04-09 |
delete source_ip 104.21.22.246 |
| 2024-04-09 |
insert source_ip 172.217.16.243 |
| 2024-04-09 |
update robots_txt_status www.mightyevents.co.uk: 0 => 404 |
| 2023-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/23, NO UPDATES |
| 2023-10-12 |
update person_title Jacob Taylor-Neale: Business Development Manager => Event Manager |
| 2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
| 2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
| 2023-08-31 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
| 2022-12-07 |
insert person Jacob Taylor-Neale |
| 2022-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/22, NO UPDATES |
| 2022-10-11 |
insert index_pages_linkeddomain sibforms.com |
| 2022-09-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
| 2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
| 2022-08-26 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
| 2022-05-27 |
update website_status OK => DomainNotFound |
| 2022-03-25 |
delete person Jacob Taylor Neale |
| 2022-02-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOSEPH BRUCE EMMETT / 30/11/2021 |
| 2021-12-23 |
delete alias Mighty Events Ltd |
| 2021-12-23 |
delete index_pages_linkeddomain wescantickets.com |
| 2021-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/21, NO UPDATES |
| 2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
| 2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
| 2021-08-31 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
| 2021-02-01 |
delete source_ip 104.31.78.69 |
| 2021-02-01 |
delete source_ip 104.31.79.69 |
| 2021-02-01 |
insert source_ip 104.21.22.246 |
| 2020-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES |
| 2020-10-30 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
| 2020-10-30 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
| 2020-10-06 |
delete index_pages_linkeddomain funkytrade.co.uk |
| 2020-10-06 |
delete source_ip 167.71.131.115 |
| 2020-10-06 |
insert alias Mighty Events Ltd |
| 2020-10-06 |
insert registration_number 07851290 |
| 2020-10-06 |
insert source_ip 172.67.207.225 |
| 2020-10-06 |
insert source_ip 104.31.78.69 |
| 2020-10-06 |
insert source_ip 104.31.79.69 |
| 2020-10-06 |
update robots_txt_status www.mightyevents.co.uk: 404 => 0 |
| 2020-10-06 |
update website_status FailedRobots => OK |
| 2020-08-28 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
| 2020-07-23 |
update website_status OK => FailedRobots |
| 2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
| 2019-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES |
| 2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
| 2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
| 2019-08-23 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
| 2019-08-11 |
delete source_ip 88.208.232.178 |
| 2019-08-11 |
insert source_ip 167.71.131.115 |
| 2019-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BRUCE EMMETT / 01/05/2019 |
| 2019-05-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE EMMETT |
| 2019-05-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINE EMMETT |
| 2018-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES |
| 2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
| 2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
| 2018-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BRUCE EMMETT / 13/09/2018 |
| 2018-08-31 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
| 2018-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES |
| 2017-10-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
| 2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-08-31 |
| 2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2017-09-30 |
| 2017-08-31 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
| 2016-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
| 2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
| 2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
| 2016-08-31 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
| 2016-07-17 |
delete cfo Helen Emmett |
| 2016-07-17 |
delete general_emails in..@mightyevents.co.uk |
| 2016-07-17 |
delete address Colburn Business Park
Colburn
North Yorkshire
DL94QJ |
| 2016-07-17 |
delete contact_pages_linkeddomain wescantickets.com |
| 2016-07-17 |
delete email in..@mightyevents.co.uk |
| 2016-07-17 |
delete index_pages_linkeddomain google.co.uk |
| 2016-07-17 |
delete person Hayley Brown |
| 2016-07-17 |
delete person Helen Emmett |
| 2016-07-17 |
delete person Jacob Taylor |
| 2016-07-17 |
delete person Katy Emmett |
| 2016-07-17 |
delete phone 0843 5573940 |
| 2016-07-17 |
insert contact_pages_linkeddomain andyemmett.co.uk |
| 2016-07-17 |
insert index_pages_linkeddomain andyemmett.co.uk |
| 2016-07-17 |
insert index_pages_linkeddomain funkytrade.co.uk |
| 2016-07-17 |
update founded_year 2013 => null |
| 2016-07-17 |
update primary_contact Colburn Business Park
Colburn
North Yorkshire
DL94QJ => null |
| 2016-01-08 |
update returns_last_madeup_date 2014-11-17 => 2015-11-17 |
| 2016-01-08 |
update returns_next_due_date 2015-12-15 => 2016-12-15 |
| 2015-12-07 |
update statutory_documents 17/11/15 FULL LIST |
| 2015-10-11 |
delete general_emails in..@mightevents.co.uk |
| 2015-10-11 |
delete email in..@mightevents.co.uk |
| 2015-10-11 |
insert address Colburn Business Park
Colburn
North Yorkshire
DL94QJ |
| 2015-10-11 |
insert index_pages_linkeddomain google.co.uk |
| 2015-10-11 |
insert index_pages_linkeddomain wescantickets.com |
| 2015-10-11 |
update primary_contact null => Colburn Business Park
Colburn
North Yorkshire
DL94QJ |
| 2015-10-11 |
update robots_txt_status company.mightyevents.co.uk: 404 => 200 |
| 2015-09-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
| 2015-09-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
| 2015-08-26 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
| 2015-06-15 |
delete source_ip 193.169.192.114 |
| 2015-06-15 |
insert source_ip 88.208.232.178 |
| 2015-01-07 |
delete address INNOVATE CHARTERMARK WAY COLBURN BUSINESS PARK CATTERICK GARRISON NORTH YORKSHIRE ENGLAND DL9 4QJ |
| 2015-01-07 |
insert address INNOVATE CHARTERMARK WAY COLBURN BUSINESS PARK CATTERICK GARRISON NORTH YORKSHIRE DL9 4QJ |
| 2015-01-07 |
update registered_address |
| 2015-01-07 |
update returns_last_madeup_date 2013-11-17 => 2014-11-17 |
| 2015-01-07 |
update returns_next_due_date 2014-12-15 => 2015-12-15 |
| 2014-12-02 |
update statutory_documents 17/11/14 FULL LIST |
| 2014-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HELEN EMMETT / 02/12/2014 |
| 2014-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BRUCE EMMETT / 02/12/2014 |
| 2014-12-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE HELEN EMMETT / 02/12/2014 |
| 2014-10-07 |
delete address MOOR VIEW MIDDLECAVES FARM MELSONBY RICHMOND NORTH YORKSHIRE DL10 5NG |
| 2014-10-07 |
insert address INNOVATE CHARTERMARK WAY COLBURN BUSINESS PARK CATTERICK GARRISON NORTH YORKSHIRE ENGLAND DL9 4QJ |
| 2014-10-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
| 2014-10-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
| 2014-10-07 |
update registered_address |
| 2014-09-30 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
| 2014-09-22 |
delete alias Mighty Events Ltd |
| 2014-09-22 |
delete phone 01325 339107 |
| 2014-09-22 |
delete phone 07729 475224 |
| 2014-09-22 |
insert alias Mighty Events Limited |
| 2014-09-22 |
insert alias The Mighty Events |
| 2014-09-22 |
insert phone 0843 5573940 |
| 2014-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2014 FROM
MOOR VIEW MIDDLECAVES FARM
MELSONBY
RICHMOND
NORTH YORKSHIRE
DL10 5NG |
| 2013-12-07 |
delete address MOOR VIEW MIDDLECAVES FARM MELSONBY RICHMOND NORTH YORKSHIRE ENGLAND DL10 5NG |
| 2013-12-07 |
insert address MOOR VIEW MIDDLECAVES FARM MELSONBY RICHMOND NORTH YORKSHIRE DL10 5NG |
| 2013-12-07 |
update registered_address |
| 2013-12-07 |
update returns_last_madeup_date 2012-11-17 => 2013-11-17 |
| 2013-12-07 |
update returns_next_due_date 2013-12-15 => 2014-12-15 |
| 2013-11-25 |
update statutory_documents 17/11/13 FULL LIST |
| 2013-10-03 |
delete about_pages_linkeddomain andyemmett.co.uk |
| 2013-10-03 |
delete contact_pages_linkeddomain andyemmett.co.uk |
| 2013-10-03 |
delete index_pages_linkeddomain andyemmett.co.uk |
| 2013-09-06 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
| 2013-09-06 |
update accounts_last_madeup_date null => 2012-11-30 |
| 2013-09-06 |
update accounts_next_due_date 2013-08-17 => 2014-08-31 |
| 2013-08-15 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
| 2013-06-24 |
insert sic_code 93290 - Other amusement and recreation activities n.e.c. |
| 2013-06-24 |
update returns_last_madeup_date null => 2012-11-17 |
| 2013-06-24 |
update returns_next_due_date 2012-12-15 => 2013-12-15 |
| 2013-06-19 |
insert general_emails in..@mightevents.co.uk |
| 2013-06-19 |
delete index_pages_linkeddomain bamburghclassiccarshow.co.uk |
| 2013-06-19 |
delete index_pages_linkeddomain beachgathering.co.uk |
| 2013-06-19 |
delete index_pages_linkeddomain harrogatehotrodnkustom.co.uk |
| 2013-06-19 |
delete index_pages_linkeddomain mightydubfest.co.uk |
| 2013-06-19 |
insert email in..@mightevents.co.uk |
| 2013-04-13 |
insert index_pages_linkeddomain harrogatehotrodnkustom.co.uk |
| 2013-03-05 |
update description |
| 2012-12-04 |
update statutory_documents 17/11/12 FULL LIST |
| 2012-11-18 |
update description |
| 2011-12-06 |
update statutory_documents DIRECTOR APPOINTED CHRISTINE HELEN EMMETT |
| 2011-12-06 |
update statutory_documents SECRETARY APPOINTED CHRISTINE HELEN EMMETT |
| 2011-11-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |