London
SE4 1UD
Director Name | Mr William Matthew Briggs |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2009(same day as company formation) |
Role | Comedy Promoter |
Country of Residence | United Kingdom |
Correspondence Address | Unit T1 1-5 Newington Causeway London SE1 6ED |
Secretary Name | Catherine Hester Kintrea Briggs |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2009(same day as company formation) |
Role | Events Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 114 Breakspears Road London SE4 1UD |
Director Name | Mr Nicholas John Tearle |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2011(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit T1 1-5 Newington Causeway London SE1 6ED |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Paul David Tearle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Sundridge Avenue Bromley Kent BR1 2QA |
Registered Address | Unit T1 1-5 Newington Causeway London SE1 6ED |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | Catherine Hester Kintrea Briggs 34.00% Ordinary |
---|---|
33 at £1 | Nicholas John Tearle 33.00% Ordinary |
33 at £1 | Will Briggs 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107 |
Cash | £5,997 |
Current Liabilities | £12,207 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
15 June 2023 | Resolutions
|
---|---|
15 June 2023 | Resolutions
|
15 June 2023 | Particulars of variation of rights attached to shares (2 pages) |
15 June 2023 | Change of share class name or designation (2 pages) |
15 June 2023 | Memorandum and Articles of Association (30 pages) |
14 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2023 | Confirmation statement made on 23 March 2023 with updates (4 pages) |
5 June 2023 | Statement of capital following an allotment of shares on 22 March 2023
|
4 April 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
16 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
15 June 2022 | Registered 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 2022 | Registered 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 2022 | Confirmation statement made on 23 March 2022 with updates (4 pages) |
16 April 2021 | Director's details changed (2 pages) |
16 April 2021 | Secretary's details changed (1 page) |
15 April 2021 | Registered 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 2021 | Director's details changed for Mr William Matthew Briggs on 15 April 2021 (2 pages) |
19 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
12 February 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
3 November 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
20 March 2020 | Confirmation statement made on 9 March 2020 with updates (5 pages) |
2 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
15 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
18 April 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
21 March 2018 | Confirmation statement made on 9 March 2018 with updates (5 pages) |
1 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
1 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
21 March 2017 | Confirmation statement made on 9 March 2017 with updates (8 pages) |
21 March 2017 | Confirmation statement made on 9 March 2017 with updates (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
22 February 2016 | Company name changed gc festivals LTD\certificate issued on 22/02/16
|
22 February 2016 | Company name changed gc festivals LTD\certificate issued on 22/02/16
|
9 February 2016 | Change of name notice (2 pages) |
9 February 2016 | Change of name notice (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 January 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 May 2011 | Appointment of Mr Nicholas John Tearle as a director (2 pages) |
5 May 2011 | Company name changed greenwich comedy festival LTD\certificate issued on 05/05/11
|
5 May 2011 | Termination of appointment of Paul Tearle as a director (1 page) |
5 May 2011 | Termination of appointment of Paul Tearle as a director (1 page) |
5 May 2011 | Company name changed greenwich comedy festival LTD\certificate issued on 05/05/11
|
5 May 2011 | Appointment of Mr Nicholas John Tearle as a director (2 pages) |
30 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 April 2010 | Director's details changed for Catherine Hester Kintrea Briggs on 2 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for William Matthew Briggs on 2 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Catherine Hester Kintrea Briggs on 2 October 2009 (2 pages) |
20 April 2010 | Director's details changed for William Matthew Briggs on 2 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mr Paul David Tearle on 2 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Catherine Hester Kintrea Briggs on 2 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Mr Paul David Tearle on 2 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mr Paul David Tearle on 2 October 2009 (2 pages) |
20 April 2010 | Director's details changed for William Matthew Briggs on 2 October 2009 (2 pages) |
21 August 2009 | Director appointed paul david tearle (2 pages) |
21 August 2009 | Director appointed paul david tearle (2 pages) |
21 August 2009 | Director and secretary appointed catherine hester kintrea briggs (2 pages) |
21 August 2009 | Director appointed william matthew briggs (2 pages) |
21 August 2009 | Director and secretary appointed catherine hester kintrea briggs (2 pages) |
21 August 2009 | Director appointed william matthew briggs (2 pages) |
22 April 2009 | Ad 09/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 April 2009 | Ad 09/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
9 March 2009 | Incorporation (9 pages) |
9 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
9 March 2009 | Incorporation (9 pages) |