Chislehurst
Kent
BR7 5RU
Director Name | Alexander Wicks |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2010(same day as company formation) |
Role | Sports Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Cambridge Drive London SE12 8AG |
Director Name | Mr Melvin John Benn |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2018(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Director Name | Stuart Robert Douglas |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2018(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Secretary Name | Selina Holliday Emeny |
---|---|
Status | Current |
Appointed | 28 August 2018(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Registered Address | 30 St. John Street London EC1M 4AY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£73,695 |
Cash | £702 |
Current Liabilities | £75,674 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
5 October 2023 | Accounts for a small company made up to 31 December 2022 (20 pages) |
---|---|
20 June 2023 | Director's details changed for Alexander Wicks on 15 June 2023 (2 pages) |
20 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
24 September 2022 | Accounts for a small company made up to 31 December 2021 (19 pages) |
16 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (19 pages) |
24 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
4 June 2021 | Change of details for Festival Republic Limited as a person with significant control on 16 July 2020 (2 pages) |
22 December 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
16 July 2020 | Registered office address changed from Regent Arcade House 2nd Floor 19-25 Argyll Street London W1F 7TS England to 30 st. John Street London EC1M 4AY on 16 July 2020 (1 page) |
29 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
9 August 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
3 July 2019 | Confirmation statement made on 15 June 2019 with updates (5 pages) |
8 January 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 December 2018 | Notification of Festival Republic Limited as a person with significant control on 29 August 2018 (2 pages) |
3 December 2018 | Cessation of Thomas James Wates as a person with significant control on 29 August 2018 (1 page) |
3 December 2018 | Cessation of Alexander Wicks as a person with significant control on 29 August 2018 (1 page) |
26 November 2018 | Particulars of variation of rights attached to shares (3 pages) |
15 October 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
8 October 2018 | Change of share class name or designation (2 pages) |
8 October 2018 | Appointment of Mr Melvin John Benn as a director on 28 August 2018 (2 pages) |
8 October 2018 | Appointment of Selina Holliday Emeny as a secretary on 28 August 2018 (2 pages) |
8 October 2018 | Appointment of Mr Stuart Robert Douglas as a director on 28 August 2018 (2 pages) |
4 October 2018 | Resolutions
|
28 September 2018 | Registered office address changed from 20 Selby Close Chislehurst Kent BR7 5RU to Regent Arcade House 2nd Floor 19-25 Argyll Street London W1F 7TS on 28 September 2018 (1 page) |
28 September 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
15 June 2018 | Notification of Alexander Wicks as a person with significant control on 27 April 2018 (2 pages) |
15 June 2018 | Notification of Thomas James Wates as a person with significant control on 27 April 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
13 June 2018 | Statement of capital following an allotment of shares on 27 April 2018
|
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 August 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 November 2013 | Company name changed nimby events LIMITED\certificate issued on 04/11/13
|
4 November 2013 | Company name changed nimby events LIMITED\certificate issued on 04/11/13
|
22 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
22 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
22 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
19 November 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
8 July 2010 | Incorporation (46 pages) |
8 July 2010 | Incorporation (46 pages) |