FESTIVAL EXTRAS LIMITED
Status | ACTIVE |
Company No. | 07114362 |
Category | Private Limited Company |
Incorporated | 31 Dec 2009 |
Age | 14 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
FESTIVAL EXTRAS LIMITED is an active private limited company with number 07114362. It was incorporated 14 years, 5 months, 16 days ago, on 31 December 2009. The company address is The Arena Blind Lane The Arena Blind Lane, York, YO26 7QJ, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-26
Documents
Confirmation statement with updates
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company current extended
Date: 26 Oct 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-09-30
New date: 2022-12-31
Documents
Change person director company with change date
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-01
Officer name: Mr Joseph Charles Lister
Documents
Change to a person with significant control
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-01
Psc name: Mr Joseph Charles Lister
Documents
Confirmation statement with updates
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Second filing of director appointment with name
Date: 06 Apr 2022
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr Joseph Harry Lister
Documents
Change person director company with change date
Date: 14 Mar 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph Charles Lister
Change date: 2022-02-28
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 04 Mar 2022
Action Date: 03 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-03
Officer name: Mr Joseph Harry Lister
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Address
Type: AD01
Old address: New Farm Hoveringham Lane Hoveringham Notts NG14 7JX
New address: The Arena Blind Lane Tockwith York YO26 7QJ
Change date: 2022-02-28
Documents
Change to a person with significant control
Date: 28 Feb 2022
Action Date: 25 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-25
Psc name: Mr Joseph Charles Lister
Documents
Cessation of a person with significant control
Date: 28 Feb 2022
Action Date: 25 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard John Cave
Cessation date: 2022-02-25
Documents
Termination director company with name termination date
Date: 28 Feb 2022
Action Date: 25 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard John Cave
Termination date: 2022-02-25
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 27 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Charles Lister
Appointment date: 2017-11-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Change account reference date company current shortened
Date: 05 Aug 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
Made up date: 2014-10-31
New date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change account reference date company previous extended
Date: 20 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
New date: 2012-10-31
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Change account reference date company previous shortened
Date: 01 Oct 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
Made up date: 2012-12-31
New date: 2012-09-30
Documents
Accounts with accounts type dormant
Date: 20 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 01 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-01
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 16 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Some Companies
THE CHAPEL HIGH ROAD,HITCHIN,SG5 3LP
Number: | 05439623 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBEY HOUSE 2ND FLOOR,SHEFFIELD,S1 2GY
Number: | 08270678 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 OCKHAM DRIVE,OPRINGTON,BR5 3DT
Number: | 11583282 |
Status: | ACTIVE |
Category: | Private Limited Company |
K PARTNERS ACQUISITIONS (GB) LIMITED
LEVEL 5 2,LONDON,SE1 2AP
Number: | 06743981 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 DUNHAMS COURT,LETCHWORTH,SG6 1WB
Number: | 08190642 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 SELKIRK ROAD,TWICKENHAM,TW2 6PT
Number: | 10956142 |
Status: | ACTIVE |
Category: | Private Limited Company |