London
WC1V 6DF
Secretary Name | Louise Meads |
---|---|
Status | Current |
Appointed | 06 February 2017(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 2nd Floor 81-87 High Holborn London WC1V 6DF |
Secretary Name | Naomi Howden |
---|---|
Status | Current |
Appointed | 20 October 2021(10 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 2nd Floor 81-87 High Holborn London WC1V 6DF |
Director Name | Mr Philip Owain Thomas |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(12 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 81-87 High Holborn London WC1V 6DF |
Director Name | Ruth Bracken |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | John Keith Gulliver |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Mr Duncan Anthony Painter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 02 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Kingsway London WC2B 6UF |
Director Name | Mr Malcolm Howard Gough |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Secretary Name | Shanny Looi |
---|---|
Status | Resigned |
Appointed | 15 June 2012(8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 August 2021) |
Role | Company Director |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Secretary Name | Susanna Elizabeth Genevieve Freeman |
---|---|
Status | Resigned |
Appointed | 24 October 2012(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 2014) |
Role | Company Director |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Mr Philip Owain Thomas |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(1 year after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Jennifer Victoria Hildreth |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Mr John Keith Gulliver |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Mr Patrick David Walker |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 October 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | www.lionsfestivals.com |
---|---|
Telephone | 020 30334000 |
Telephone region | London |
Registered Address | 2nd Floor 81-87 High Holborn London WC1V 6DF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Emap LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £40,673,056 |
Gross Profit | £32,848,507 |
Net Worth | -£37,223,738 |
Cash | £12,532 |
Current Liabilities | £62,802,064 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 19 April 2025 (1 year from now) |
11 March 2016 | Delivered on: 18 March 2016 Persons entitled: The Royal Bank of Scotland PLC (And It’S Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
20 May 2015 | Delivered on: 22 May 2015 Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
20 September 2012 | Delivered on: 27 September 2012 Satisfied on: 29 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
7 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
---|---|
3 July 2017 | Termination of appointment of John Keith Gulliver as a director on 30 June 2017 (1 page) |
3 July 2017 | Appointment of Mr. Patrick David Walker as a director on 30 June 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 February 2017 | Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages) |
8 November 2016 | Full accounts made up to 31 December 2015 (31 pages) |
17 October 2016 | Company name changed lions festivals LIMITED\certificate issued on 17/10/16
|
26 September 2016 | Appointment of John Keith Gulliver as a director on 26 September 2016 (2 pages) |
2 September 2016 | Termination of appointment of Malcolm Howard Gough as a director on 31 August 2016 (1 page) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
18 March 2016 | Registration of charge 078141720003, created on 11 March 2016 (52 pages) |
16 February 2016 | Satisfaction of charge 078141720002 in full (1 page) |
14 December 2015 | Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
22 May 2015 | Registration of charge 078141720002, created on 20 May 2015 (50 pages) |
29 April 2015 | Satisfaction of charge 1 in full (1 page) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
19 March 2015 | Appointment of Jennifer Victoria Hildreth as a director on 2 March 2015 (2 pages) |
19 March 2015 | Appointment of Jennifer Victoria Hildreth as a director on 2 March 2015 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
3 February 2014 | Termination of appointment of Susanna Freeman as a secretary (1 page) |
24 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
20 March 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
20 March 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
4 January 2013 | Appointment of Ms Amanda Jane Gradden as a director (2 pages) |
2 January 2013 | Termination of appointment of John Gulliver as a director (1 page) |
1 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Appointment of Philip Owain Thomas as a director (2 pages) |
1 November 2012 | Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page) |
24 October 2012 | Appointment of Susanna Elizabeth Genevieve Freeman as a secretary (1 page) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
25 June 2012 | Appointment of John Keith Gulliver as a director (2 pages) |
21 June 2012 | Resolutions
|
18 June 2012 | Appointment of Malcolm Howard Gough as a director (2 pages) |
15 June 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
15 June 2012 | Appointment of Mr Duncan Anthony Painter as a director (2 pages) |
15 June 2012 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page) |
15 June 2012 | Termination of appointment of Travers Smith Secretaries Limited as a director (1 page) |
15 June 2012 | Appointment of Shanny Looi as a secretary (1 page) |
15 June 2012 | Termination of appointment of Ruth Bracken as a director (1 page) |
15 June 2012 | Termination of appointment of Travers Smith Limited as a director (1 page) |
15 June 2012 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 15 June 2012 (1 page) |
29 March 2012 | Company name changed top right group LIMITED\certificate issued on 29/03/12
|
29 March 2012 | Change of name notice (2 pages) |
23 February 2012 | Change of name notice (2 pages) |
23 February 2012 | Company name changed de facto 1924 LIMITED\certificate issued on 23/02/12
|
18 October 2011 | Incorporation (16 pages) |