ONE STOP FESTIVAL LTD
Status | ACTIVE |
Company No. | 07406907 |
Category | Private Limited Company |
Incorporated | 14 Oct 2010 |
Age | 13 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
ONE STOP FESTIVAL LTD is an active private limited company with number 07406907. It was incorporated 13 years, 6 months, 15 days ago, on 14 October 2010. The company address is Room 73, Wrest House Wrest Park Room 73, Wrest House Wrest Park, Bedford, MK45 4HR, England.
Company Fillings
Accounts with accounts type dormant
Date: 22 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Accounts with accounts type dormant
Date: 08 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Accounts with accounts type dormant
Date: 04 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 25 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jason Martin Thorpe
Change date: 2022-07-01
Documents
Change to a person with significant control
Date: 25 Jul 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Red Innovation Holdings Limited
Change date: 2022-07-01
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-15
Old address: C/O Keens Shay Keens Limited Exchange Building 16 st. Cuthberts Street Bedford MK40 3JG
New address: Room 73, Wrest House Wrest Park Silsoe Bedford MK45 4HR
Documents
Confirmation statement with no updates
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type dormant
Date: 14 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 28 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Confirmation statement with updates
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Notification of a person with significant control
Date: 15 Oct 2019
Action Date: 14 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Red Innovation Holdings Limited
Notification date: 2019-10-14
Documents
Cessation of a person with significant control
Date: 15 Oct 2019
Action Date: 14 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-14
Psc name: Jason Thorpe
Documents
Confirmation statement with updates
Date: 14 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts with accounts type dormant
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 16 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Termination secretary company with name termination date
Date: 02 Nov 2017
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-10-30
Officer name: Elaine Thorpe
Documents
Accounts with accounts type dormant
Date: 13 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Accounts with accounts type dormant
Date: 14 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Accounts with accounts type dormant
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Accounts with accounts type dormant
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Accounts with accounts type dormant
Date: 25 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Certificate change of name company
Date: 15 Mar 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed M2C innovation LTD\certificate issued on 15/03/12
Documents
Change of name notice
Date: 15 Mar 2012
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Change registered office address company with date old address
Date: 08 Aug 2011
Action Date: 08 Aug 2011
Category: Address
Type: AD01
Old address: 30 Cambridge Street St Neots Cambs PE19 1JL England
Change date: 2011-08-08
Documents
Change account reference date company current extended
Date: 15 Mar 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2011-10-31
Documents
Some Companies
14A CONNAUGHT ROAD,ILFORD,IG1 1QT
Number: | 10121327 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBE HOUSE, ECLIPSE PARK,MAIDSTONE,ME14 3EN
Number: | 09691829 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENSTAR HOUSE,LONDON,W2 1RH
Number: | 02972336 |
Status: | ACTIVE |
Category: | Private Limited Company |
HACJ PROPERTY INVESTMENT LIMITED
298 FARM STREET,BIRMINGHAM,B19 2UF
Number: | 08785644 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLACOMBE FARM,BIDEFORD,EX39 6HE
Number: | 11195075 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PINK GUEST HOUSE,PORTREE,IV51 9DE
Number: | SC622048 |
Status: | ACTIVE |
Category: | Private Limited Company |