MAINSTAGE FESTIVALS LIMITED
Status | ACTIVE |
Company No. | 10502284 |
Category | Private Limited Company |
Incorporated | 29 Nov 2016 |
Age | 7 years, 6 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
MAINSTAGE FESTIVALS LIMITED is an active private limited company with number 10502284. It was incorporated 7 years, 6 months, 6 days ago, on 29 November 2016. The company address is 146-148 Clerkenwell Road, London, EC1R 5DG, England.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 05 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-05
Documents
Change registered office address company with date old address new address
Date: 02 May 2024
Action Date: 02 May 2024
Category: Address
Type: AD01
Change date: 2024-05-02
New address: 146-148 Clerkenwell Road London EC1R 5DG
Old address: C/O in the Loop Accounts Ltd Formal House 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change registered office address company with date old address new address
Date: 15 May 2023
Action Date: 15 May 2023
Category: Address
Type: AD01
Old address: C/O in the Loop Accounts Ltd the Workplace Frogmore House, Ormond Place Cheltenham GL50 1JD England
New address: C/O in the Loop Accounts Ltd Formal House 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN
Change date: 2023-05-15
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Confirmation statement with updates
Date: 11 May 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Change corporate director company with change date
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Edition Capital Directors Ltd
Change date: 2022-03-01
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Appoint corporate director company with name date
Date: 11 Jan 2022
Action Date: 11 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2022-01-11
Officer name: Edition Capital Directors Ltd
Documents
Termination director company with name termination date
Date: 11 Jan 2022
Action Date: 11 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-11
Officer name: Lisa Catherine Ruth Boden
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2021
Action Date: 08 Jun 2021
Category: Address
Type: AD01
New address: C/O in the Loop Accounts Ltd the Workplace Frogmore House, Ormond Place Cheltenham GL50 1JD
Old address: 54 Kingsway Place Sans Walk London EC1R 0LU England
Change date: 2021-06-08
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Appoint person director company with name date
Date: 01 Mar 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-26
Officer name: Mr Alan Crofton
Documents
Mortgage satisfy charge full
Date: 28 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 105022840001
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jun 2020
Action Date: 19 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105022840002
Charge creation date: 2020-06-19
Documents
Termination director company with name termination date
Date: 04 Jun 2020
Action Date: 03 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aden Jacob Levin
Termination date: 2020-06-03
Documents
Confirmation statement with updates
Date: 07 May 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Accounts with accounts type total exemption full
Date: 05 May 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Address
Type: AD01
Old address: Ministry of Sound Gaunt Street London SE1 6DP England
Change date: 2019-09-03
New address: 54 Kingsway Place Sans Walk London EC1R 0LU
Documents
Cessation of a person with significant control
Date: 03 Sep 2019
Action Date: 03 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Wcs Nominees Limited
Cessation date: 2018-10-03
Documents
Change person director company with change date
Date: 03 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-02
Officer name: Ms Lisa Catherine Ruth Boden
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Resolution
Date: 24 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 21 Jun 2019
Action Date: 01 Mar 2019
Category: Capital
Type: SH01
Capital : 1,000.736 GBP
Date: 2019-03-01
Documents
Capital allotment shares
Date: 11 Jun 2019
Action Date: 01 Mar 2019
Category: Capital
Type: SH01
Capital : 1,000.736 GBP
Date: 2019-03-01
Documents
Mortgage satisfy charge part
Date: 05 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 105022840001
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Mortgage satisfy charge part
Date: 05 Apr 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 105022840001
Documents
Cessation of a person with significant control
Date: 12 Oct 2018
Action Date: 03 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tt Nominees Limited
Cessation date: 2018-10-03
Documents
Notification of a person with significant control
Date: 12 Oct 2018
Action Date: 03 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Wcs Nominees Limited
Notification date: 2018-10-03
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Apr 2018
Action Date: 16 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105022840001
Charge creation date: 2018-04-16
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Address
Type: AD01
Old address: 103 Ministry of Sound Gaunt Street London SE1 6DP England
New address: Ministry of Sound Gaunt Street London SE1 6DP
Change date: 2017-07-07
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Address
Type: AD01
New address: 103 Ministry of Sound Gaunt Street London SE1 6DP
Change date: 2017-07-07
Old address: 245a Coldharbour Lane London SW9 8RR England
Documents
Second filing capital allotment shares
Date: 25 May 2017
Action Date: 06 Apr 2017
Category: Capital
Type: RP04SH01
Date: 2017-04-06
Capital : 991.467 GBP
Documents
Second filing capital allotment shares
Date: 25 May 2017
Action Date: 04 Apr 2017
Category: Capital
Type: RP04SH01
Capital : 984.607 GBP
Date: 2017-04-04
Documents
Capital allotment shares
Date: 09 May 2017
Action Date: 06 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-06
Capital : 991.467 GBP
Documents
Capital allotment shares
Date: 09 May 2017
Action Date: 04 Apr 2017
Category: Capital
Type: SH01
Capital : 984,607 GBP
Date: 2017-04-04
Documents
Capital allotment shares
Date: 09 May 2017
Action Date: 31 Mar 2017
Category: Capital
Type: SH01
Capital : 628.50 GBP
Date: 2017-03-31
Documents
Capital alter shares subdivision
Date: 09 May 2017
Action Date: 31 Mar 2017
Category: Capital
Type: SH02
Date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Capital allotment shares
Date: 04 May 2017
Action Date: 31 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-31
Capital : 628.5 GBP
Documents
Resolution
Date: 04 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 03 May 2017
Action Date: 06 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-06
Capital : 1,050,532.06 GBP
Documents
Capital allotment shares
Date: 03 May 2017
Action Date: 04 Apr 2017
Category: Capital
Type: SH01
Capital : 1,030,689.08 GBP
Date: 2017-04-04
Documents
Capital alter shares subdivision
Date: 21 Apr 2017
Action Date: 31 Mar 2017
Category: Capital
Type: SH02
Date: 2017-03-31
Documents
Resolution
Date: 11 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lisa Catherine Ruth Boden
Appointment date: 2017-04-04
Documents
Termination director company with name termination date
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Boden
Termination date: 2017-03-31
Documents
Appoint person director company with name date
Date: 14 Mar 2017
Action Date: 14 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aden Jacob Levin
Appointment date: 2017-03-14
Documents
Appoint person director company with name date
Date: 14 Mar 2017
Action Date: 14 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert James Tominey
Appointment date: 2017-03-14
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2017
Action Date: 14 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-14
Old address: Fox Court 14 Gray's Inn Road London WC1X 8HN United Kingdom
New address: 245a Coldharbour Lane London SW9 8RR
Documents
Some Companies
65 GWENDOLINE AVENUE,LONDON,E13 0RE
Number: | 11716441 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORMALSHARE PROPERTY MANAGEMENT LIMITED
UNIT 8 ALPHA BUSINESS PARK,WELHAM GREEN,AL9 7NT
Number: | 03033710 |
Status: | ACTIVE |
Category: | Private Limited Company |
TILE HALL THAXTED ROAD,SAFFRON WALDEN,CB10 2SA
Number: | 11888745 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 TRAILL DRIVE,MONTROSE,DD10 8SW
Number: | SC435852 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESPONSE MECHANICAL SERVICES LIMITED
UNIT 19 SOLOMAN ROAD,ILKESTON,DE7 5UA
Number: | 08669899 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 SHERBROOKE AVE,GLASGOW,G41 4SB
Number: | SC593872 |
Status: | ACTIVE |
Category: | Private Limited Company |