Company Name57 Festivals Ltd
Company StatusActive
Company Number06840256
CategoryPrivate Limited Company
Incorporation Date9 March 2009(15 years, 1 month ago)
Previous NamesGreenwich Comedy Festival Ltd and Gc Festivals Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameCatherine Hester Kintrea Briggs
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2009(same day as company formation)
RoleEvents Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address114 Breakspears Road
London
SE4 1UD
Director NameMr William Matthew Briggs
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2009(same day as company formation)
RoleComedy Promoter
Country of ResidenceUnited Kingdom
Correspondence AddressUnit T1 1-5 Newington Causeway
London
SE1 6ED
Secretary NameCatherine Hester Kintrea Briggs
NationalityBritish
StatusCurrent
Appointed09 March 2009(same day as company formation)
RoleEvents Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address114 Breakspears Road
London
SE4 1UD
Director NameMr Nicholas John Tearle
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2011(2 years, 1 month after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit T1 1-5 Newington Causeway
London
SE1 6ED
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Paul David Tearle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Sundridge Avenue
Bromley
Kent
BR1 2QA

Location

Registered AddressUnit T1
1-5 Newington Causeway
London
SE1 6ED
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Catherine Hester Kintrea Briggs
34.00%
Ordinary
33 at £1Nicholas John Tearle
33.00%
Ordinary
33 at £1Will Briggs
33.00%
Ordinary

Financials

Year2014
Net Worth£107
Cash£5,997
Current Liabilities£12,207

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (overdue)

Filing History

15 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 June 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 June 2023Particulars of variation of rights attached to shares (2 pages)
15 June 2023Change of share class name or designation (2 pages)
15 June 2023Memorandum and Articles of Association (30 pages)
14 June 2023Compulsory strike-off action has been discontinued (1 page)
13 June 2023First Gazette notice for compulsory strike-off (1 page)
8 June 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
5 June 2023Statement of capital following an allotment of shares on 22 March 2023
  • GBP 202
(3 pages)
4 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 June 2022Registered office address changed from 75 Tollerford Road Poole BH17 9BW England to Unit T1 1-5 Newington Causeway London SE1 6ED on 15 June 2022 (1 page)
2 June 2022Registered office address changed from 237 Westcombe Hill London SE3 7DW United Kingdom to 75 Tollerford Road Poole BH17 9BW on 2 June 2022 (1 page)
24 March 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
16 April 2021Director's details changed (2 pages)
16 April 2021Secretary's details changed (1 page)
15 April 2021Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW United Kingdom to 237 Westcombe Hill London SE3 7DW on 15 April 2021 (1 page)
15 April 2021Director's details changed for Mr William Matthew Briggs on 15 April 2021 (2 pages)
19 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
12 February 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
3 November 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
20 March 2020Confirmation statement made on 9 March 2020 with updates (5 pages)
2 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
15 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
18 April 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
21 March 2018Confirmation statement made on 9 March 2018 with updates (5 pages)
1 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
1 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (8 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (8 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(6 pages)
29 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(6 pages)
22 February 2016Company name changed gc festivals LTD\certificate issued on 22/02/16
  • RES15 ‐ Change company name resolution on 2016-01-11
(2 pages)
22 February 2016Company name changed gc festivals LTD\certificate issued on 22/02/16
  • RES15 ‐ Change company name resolution on 2016-01-11
(2 pages)
9 February 2016Change of name notice (2 pages)
9 February 2016Change of name notice (2 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 January 2016Registered office address changed from 40 Stockwell Street London SE10 8EY to 237 Westcombe Hill Blackheath London SE3 7DW on 11 January 2016 (1 page)
11 January 2016Registered office address changed from 40 Stockwell Street London SE10 8EY to 237 Westcombe Hill Blackheath London SE3 7DW on 11 January 2016 (1 page)
23 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(6 pages)
23 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(6 pages)
23 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(6 pages)
12 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(6 pages)
12 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(6 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 May 2011Appointment of Mr Nicholas John Tearle as a director (2 pages)
5 May 2011Company name changed greenwich comedy festival LTD\certificate issued on 05/05/11
  • RES15 ‐ Change company name resolution on 2011-05-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 May 2011Termination of appointment of Paul Tearle as a director (1 page)
5 May 2011Termination of appointment of Paul Tearle as a director (1 page)
5 May 2011Company name changed greenwich comedy festival LTD\certificate issued on 05/05/11
  • RES15 ‐ Change company name resolution on 2011-05-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 May 2011Appointment of Mr Nicholas John Tearle as a director (2 pages)
30 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2010Director's details changed for Catherine Hester Kintrea Briggs on 2 October 2009 (2 pages)
20 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for William Matthew Briggs on 2 October 2009 (2 pages)
20 April 2010Director's details changed for Catherine Hester Kintrea Briggs on 2 October 2009 (2 pages)
20 April 2010Director's details changed for William Matthew Briggs on 2 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Paul David Tearle on 2 October 2009 (2 pages)
20 April 2010Director's details changed for Catherine Hester Kintrea Briggs on 2 October 2009 (2 pages)
20 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mr Paul David Tearle on 2 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Paul David Tearle on 2 October 2009 (2 pages)
20 April 2010Director's details changed for William Matthew Briggs on 2 October 2009 (2 pages)
21 August 2009Director appointed paul david tearle (2 pages)
21 August 2009Director appointed paul david tearle (2 pages)
21 August 2009Director and secretary appointed catherine hester kintrea briggs (2 pages)
21 August 2009Director appointed william matthew briggs (2 pages)
21 August 2009Director and secretary appointed catherine hester kintrea briggs (2 pages)
21 August 2009Director appointed william matthew briggs (2 pages)
22 April 2009Ad 09/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 April 2009Ad 09/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 March 2009Appointment terminated director yomtov jacobs (1 page)
9 March 2009Incorporation (9 pages)
9 March 2009Appointment terminated director yomtov jacobs (1 page)
9 March 2009Incorporation (9 pages)