MAINSTAGE FESTIVALS LIMITED

146-148 Clerkenwell Road, London, EC1R 5DG, England
StatusACTIVE
Company No.10502284
CategoryPrivate Limited Company
Incorporated29 Nov 2016
Age7 years, 6 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 28 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105022840001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 24 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge part

Date: 05 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105022840001

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge part

Date: 05 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105022840001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 09 May 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH02

Date: 2017-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 21 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH02

Date: 2017-03-31

Documents

View document PDF

Resolution

Date: 11 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORTEX FINANCE LIMITED

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

ICCO LTD

TILE HALL THAXTED ROAD,SAFFRON WALDEN,CB10 2SA

Number:11888745
Status:ACTIVE
Category:Private Limited Company

MACDON TECHSAFE LTD

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

SHERBROOKE PROPERTY LIMITED

42 SHERBROOKE AVE,GLASGOW,G41 4SB

Number:SC593872
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