Company NameFestival Hire Limited
DirectorJeffrey Baum
Company StatusActive
Company Number02615614
CategoryPrivate Limited Company
Incorporation Date30 May 1991(32 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jeffrey Baum
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(17 years, 2 months after company formation)
Appointment Duration15 years, 9 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address51 Wolmer Gardens
Edgware
Middlesex
HA8 8QB
Director NameMr Andrew Charles Dyke
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(same day as company formation)
RoleCatering Equipment Hirer
Country of ResidenceUnited Kingdom
Correspondence Address32 Highfield Road
Winslow
Buckingham
Buckinghamshire
MK18 3DU
Director NameMrs Angela Joanne Dyke
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(same day as company formation)
RoleCatering Equipment Hirer
Country of ResidenceUnited Kingdom
Correspondence Address32 Highfield Road
Winslow
Buckingham
Buckinghamshire
MK18 3DU
Secretary NameMrs Angela Joanne Dyke
NationalityBritish
StatusResigned
Appointed30 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Highfield Road
Winslow
Buckingham
Buckinghamshire
MK18 3DU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.festivalhire.co.uk
Telephone01296 738844
Telephone regionAylesbury

Location

Registered Address45 Chase Court Gardens
Enfield
EN2 8DJ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Jeffrey Baum
50.00%
Ordinary
1 at £1Mrs N. Baum
50.00%
Ordinary

Financials

Year2014
Net Worth£80,877
Cash£25,519
Current Liabilities£47,247

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

3 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
22 July 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
21 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
27 June 2018Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF to 45 Chase Court Gardens Enfield EN2 8DJ on 27 June 2018 (1 page)
18 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 July 2017Notification of Jeffrey Baum as a person with significant control on 1 July 2016 (2 pages)
26 July 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
26 July 2017Notification of Jeffrey Baum as a person with significant control on 1 July 2016 (2 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
11 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(3 pages)
3 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
11 December 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(3 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(3 pages)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
25 September 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
25 September 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
13 July 2011Director's details changed for Mr Jeffrey Baum on 14 June 2011 (2 pages)
13 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
13 July 2011Director's details changed for Mr Jeffrey Baum on 14 June 2011 (2 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 July 2009Return made up to 30/05/09; full list of members (3 pages)
21 July 2009Return made up to 30/05/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 August 2008Director appointed mr jeffrey baum (1 page)
21 August 2008Appointment terminated director andrew dyke (1 page)
21 August 2008Appointment terminated director andrew dyke (1 page)
21 August 2008Director appointed mr jeffrey baum (1 page)
21 August 2008Appointment terminated director angela dyke (1 page)
21 August 2008Appointment terminated secretary angela dyke (1 page)
21 August 2008Appointment terminated secretary angela dyke (1 page)
21 August 2008Appointment terminated director angela dyke (1 page)
11 July 2008Registered office changed on 11/07/2008 from 32 highfield road winslow buckingham buckinghamshire MK18 3DU (1 page)
11 July 2008Registered office changed on 11/07/2008 from 32 highfield road winslow buckingham buckinghamshire MK18 3DU (1 page)
3 June 2008Return made up to 30/05/08; full list of members (4 pages)
3 June 2008Return made up to 30/05/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 June 2007Return made up to 30/05/07; full list of members (2 pages)
26 June 2007Return made up to 30/05/07; full list of members (2 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 June 2006Return made up to 30/05/06; full list of members (2 pages)
21 June 2006Return made up to 30/05/06; full list of members (2 pages)
6 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
6 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
19 August 2005Return made up to 30/05/05; full list of members (3 pages)
19 August 2005Return made up to 30/05/05; full list of members (3 pages)
18 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
18 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
31 March 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
31 March 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
12 August 2004Return made up to 30/05/04; full list of members (7 pages)
12 August 2004Return made up to 30/05/04; full list of members (7 pages)
10 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
10 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
7 July 2003Return made up to 30/05/03; full list of members (7 pages)
7 July 2003Return made up to 30/05/03; full list of members (7 pages)
21 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
21 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
8 August 2002Return made up to 30/05/02; full list of members (7 pages)
8 August 2002Return made up to 30/05/02; full list of members (7 pages)
15 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
15 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
30 July 2001Return made up to 30/05/01; full list of members (6 pages)
30 July 2001Return made up to 30/05/01; full list of members (6 pages)
16 May 2001Registered office changed on 16/05/01 from: unit 24 hillcrest way buckingham industrial park buckingham, bucks. MK18 1HJ (1 page)
16 May 2001Registered office changed on 16/05/01 from: unit 24 hillcrest way buckingham industrial park buckingham, bucks. MK18 1HJ (1 page)
23 April 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
23 April 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
27 June 2000Return made up to 30/05/00; full list of members (6 pages)
27 June 2000Return made up to 30/05/00; full list of members (6 pages)
20 October 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
20 October 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
21 June 1999Return made up to 30/05/99; no change of members (4 pages)
21 June 1999Return made up to 30/05/99; no change of members (4 pages)
8 April 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
8 April 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
28 July 1998Return made up to 30/05/98; full list of members (6 pages)
28 July 1998Return made up to 30/05/98; full list of members (6 pages)
20 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
20 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
23 July 1997Return made up to 03/05/97; no change of members (4 pages)
23 July 1997Return made up to 03/05/97; no change of members (4 pages)
4 April 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
4 April 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
27 June 1996Return made up to 30/05/96; no change of members (4 pages)
27 June 1996Return made up to 30/05/96; no change of members (4 pages)
2 April 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
2 April 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
9 March 1995Accounts for a dormant company made up to 31 May 1994 (1 page)
9 March 1995Accounts for a dormant company made up to 31 May 1994 (1 page)
30 May 1991Certificate of incorporation (1 page)
30 May 1991Certificate of incorporation (1 page)