Company NameRewind Festival Limited
Company StatusActive
Company Number08915210
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 1 month ago)
Previous NameGlobal Items Limited

Business Activity

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

Directors

Director NameMr Stuart Robert Douglas
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameMr Denis James Desmond
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed04 September 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleConcert Promoter
Country of ResidenceIreland
Correspondence Address30 St. John Street
London
EC1M 4AY
Secretary NameSelina Holliday Emeny
StatusCurrent
Appointed04 September 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameSelina Holliday Emeny
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameMs Lynn Lavelle
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleSvp Finance
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameMr Ashley Daniel Tabor
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Clive Ronald Potterell
StatusResigned
Appointed27 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDr David James Forecast
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 25 May 2016)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Ian Lawrence Hanson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 September 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed25 May 2016(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA

Location

Registered Address30 St. John Street
London
EC1M 4AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Global Entertainment & Talent Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Filing History

5 October 2023Accounts for a small company made up to 31 December 2022 (26 pages)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
24 September 2022Accounts for a small company made up to 31 December 2021 (24 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
23 November 2021Second filing of Confirmation Statement dated 21 June 2021 (3 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (23 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 23/11/21
(4 pages)
4 June 2021Change of details for Ln-Gaiety Holdings Limited as a person with significant control on 16 July 2020 (2 pages)
17 April 2021Full accounts made up to 31 December 2019 (20 pages)
15 September 2020Appointment of Lynn Lavelle as a director on 14 September 2020 (2 pages)
15 September 2020Appointment of Selina Holliday Emeny as a director on 14 September 2020 (2 pages)
16 July 2020Registered office address changed from 2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS England to 30 st. John Street London EC1M 4AY on 16 July 2020 (1 page)
14 July 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
27 January 2020Director's details changed for Mr Denis James Desmond on 27 January 2020 (2 pages)
16 October 2019Director's details changed for Mr Denis James Desmond on 16 October 2019 (2 pages)
1 October 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
18 September 2019Notification of Ln-Gaiety Holdings Limited as a person with significant control on 4 September 2019 (2 pages)
18 September 2019Cessation of Global Live Limited as a person with significant control on 4 September 2019 (1 page)
17 September 2019Appointment of Mr Stuart Robert Douglas as a director on 4 September 2019 (2 pages)
17 September 2019Appointment of Selina Holliday Emeny as a secretary on 4 September 2019 (2 pages)
17 September 2019Appointment of Denis James Desmond as a director on 4 September 2019 (2 pages)
17 September 2019Registered office address changed from 30 Leicester Square London WC2H 7LA to 2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS on 17 September 2019 (1 page)
17 September 2019Termination of appointment of Ian Lawrence Hanson as a director on 4 September 2019 (1 page)
17 September 2019Termination of appointment of Darren David Singer as a director on 4 September 2019 (1 page)
2 August 2019Accounts for a small company made up to 31 March 2019 (25 pages)
15 July 2019Confirmation statement made on 21 June 2019 with updates (5 pages)
7 May 2019Notification of Global Live Limited as a person with significant control on 4 April 2019 (2 pages)
7 May 2019Cessation of Global Festivals Limited as a person with significant control on 4 April 2019 (1 page)
3 April 2019Statement by Directors (1 page)
3 April 2019Solvency Statement dated 03/04/19 (1 page)
3 April 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 April 2019Statement of capital on 3 April 2019
  • GBP 76,774.41
(3 pages)
22 January 2019Director's details changed for Mr Ian Lawrence Hanson on 22 January 2019 (2 pages)
22 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
22 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
22 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (21 pages)
22 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (3 pages)
6 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
29 January 2018Amended audit exemption subsidiary accounts made up to 31 March 2017 (20 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
29 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (20 pages)
29 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
29 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
29 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (8 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (8 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
7 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 November 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 7,677,441
(3 pages)
15 November 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 7,677,441
(3 pages)
26 May 2016Appointment of Mr Jonathan Beak as a secretary on 25 May 2016 (2 pages)
26 May 2016Appointment of Mr Darren David Singer as a director on 25 May 2016 (2 pages)
26 May 2016Termination of appointment of David James Forecast as a director on 25 May 2016 (1 page)
26 May 2016Appointment of Mr Darren David Singer as a director on 25 May 2016 (2 pages)
26 May 2016Appointment of Ian Lawrence Hanson as a director on 25 May 2016 (2 pages)
26 May 2016Termination of appointment of Ashley Daniel Tabor as a director on 25 May 2016 (1 page)
26 May 2016Appointment of Mr Jonathan Beak as a secretary on 25 May 2016 (2 pages)
26 May 2016Termination of appointment of Ashley Daniel Tabor as a director on 25 May 2016 (1 page)
26 May 2016Termination of appointment of David James Forecast as a director on 25 May 2016 (1 page)
26 May 2016Appointment of Ian Lawrence Hanson as a director on 25 May 2016 (2 pages)
24 May 2016Change of name notice (2 pages)
24 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-24
(2 pages)
24 May 2016Change of name notice (2 pages)
24 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-24
(2 pages)
3 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(4 pages)
3 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(4 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
15 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
15 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
20 May 2014Appointment of Dr David Forecast as a director (2 pages)
20 May 2014Appointment of Dr David Forecast as a director (2 pages)
27 February 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 1
(23 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 1
(23 pages)
27 February 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)