ONE STOP FESTIVAL LTD

Room 73, Wrest House Wrest Park Room 73, Wrest House Wrest Park, Bedford, MK45 4HR, England
StatusACTIVE
Company No.07406907
CategoryPrivate Limited Company
Incorporated14 Oct 2010
Age13 years, 6 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 15 Mar 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARAYISH LIMITED

14A CONNAUGHT ROAD,ILFORD,IG1 1QT

Number:10121327
Status:ACTIVE
Category:Private Limited Company

BOSCOBEL & PARTNERS LIMITED

GLOBE HOUSE, ECLIPSE PARK,MAIDSTONE,ME14 3EN

Number:09691829
Status:ACTIVE
Category:Private Limited Company

DESRATE LIMITED

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 FOODS LIMITED

HOLLACOMBE FARM,BIDEFORD,EX39 6HE

Number:11195075
Status:ACTIVE
Category:Private Limited Company

PINK GUEST HOUSE LTD

THE PINK GUEST HOUSE,PORTREE,IV51 9DE

Number:SC622048
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source