Company NameHalcyon Festivals Limited
DirectorsDavid Ashley Heartfield and Edition Capital Directors Limited
Company StatusActive
Company Number10636258
CategoryPrivate Limited Company
Incorporation Date23 February 2017(7 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr David Ashley Heartfield
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(2 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 146-148 Clerkenwell Road
London
EC1R 5DG
Director NameEdition Capital Directors Limited (Corporation)
StatusCurrent
Appointed29 June 2021(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months
Correspondence Address3rd Floor 146-148 Clerkenwell Road
London
EC1R 5DG
Director NameMr Harry Heartfield
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Clerkenwell Road
London
EC1R 5AR
Director NameMs Lisa Catherine Ruth Boden
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(9 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 June 2021)
RoleInvestor Director
Country of ResidenceEngland
Correspondence Address54 Kingsway Place
Sans Walk
London
EC1R 0LU

Location

Registered Address146-148 Clerkenwell Road
London
EC1R 5DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

1 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
15 September 2020Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
25 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
3 September 2019Registered office address changed from 83 Clerkenwell Road London EC1R 5AR United Kingdom to 54 Kingsway Place Sans Walk London EC1R 0LU on 3 September 2019 (1 page)
3 September 2019Director's details changed for Ms Lisa Catherine Ruth Boden on 2 September 2019 (2 pages)
3 September 2019Change of details for Mr Harry Heartfield as a person with significant control on 2 September 2019 (2 pages)
3 September 2019Director's details changed for Mr David Ashley Heartfield on 2 September 2019 (2 pages)
3 September 2019Cessation of Wcs Nominees Limited as a person with significant control on 3 October 2018 (1 page)
13 August 2019Appointment of Mr David Ashley Heartfield as a director on 21 March 2019 (2 pages)
13 August 2019Termination of appointment of Harry Heartfield as a director on 21 March 2019 (1 page)
22 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
30 November 2018Second filing of a statement of capital following an allotment of shares on 2 May 2018
  • GBP 1.80064
(7 pages)
30 November 2018Second filing of a statement of capital following an allotment of shares on 5 April 2018
  • GBP 1.75996
(7 pages)
23 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
12 October 2018Notification of Wcs Nominees Limited as a person with significant control on 3 October 2018 (1 page)
12 October 2018Cessation of Tt Nominees Limited as a person with significant control on 3 October 2018 (1 page)
14 August 2018Second filing of a statement of capital following an allotment of shares on 2 May 2018
  • GBP 1.80064
(7 pages)
14 August 2018Second filing of a statement of capital following an allotment of shares on 5 April 2018
  • GBP 1.75996
(7 pages)
10 May 2018Statement of capital following an allotment of shares on 3 May 2018
  • GBP 1.968049
  • ANNOTATION Clarification a second filed SH01 was registered on 30/11/2018
(4 pages)
1 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 May 2018Resolutions
  • RES13 ‐ Sub divsion of shares 20/11/2017
(1 page)
1 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
19 April 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 1.876549
  • ANNOTATION Clarification a second filed SH01 was registered on 30/11/2018
(4 pages)
27 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
27 February 2018Notification of Tt Nominees Limited as a person with significant control on 21 November 2017 (2 pages)
24 November 2017Sub-division of shares on 20 October 2017 (6 pages)
24 November 2017Sub-division of shares on 20 October 2017 (6 pages)
22 November 2017Appointment of Ms Lisa Boden as a director on 21 November 2017 (2 pages)
22 November 2017Statement of capital following an allotment of shares on 21 November 2017
  • GBP 1.666643
(3 pages)
22 November 2017Statement of capital following an allotment of shares on 21 November 2017
  • GBP 1.666643
(3 pages)
22 November 2017Appointment of Ms Lisa Boden as a director on 21 November 2017 (2 pages)
15 November 2017Sub-division of shares on 6 November 2017 (6 pages)
15 November 2017Sub-division of shares on 6 November 2017 (6 pages)
23 February 2017Incorporation
Statement of capital on 2017-02-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
23 February 2017Incorporation
Statement of capital on 2017-02-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)