THE ASSOCIATION OF INDEPENDENT FESTIVALS LIMITED
Status | ACTIVE |
Company No. | 11246560 |
Category | |
Incorporated | 10 Mar 2018 |
Age | 6 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
THE ASSOCIATION OF INDEPENDENT FESTIVALS LIMITED is an active with number 11246560. It was incorporated 6 years, 2 months, 26 days ago, on 10 March 2018. The company address is 303 The Pill Box 115 Coventry Road, London, E2 6GH, England.
Company Fillings
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Termination director company with name termination date
Date: 21 May 2024
Action Date: 15 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katherine Goodenough
Termination date: 2023-11-15
Documents
Termination director company with name termination date
Date: 21 May 2024
Action Date: 11 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Campbell
Termination date: 2024-01-11
Documents
Termination director company with name termination date
Date: 21 May 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-31
Officer name: Rebecca Elizabeth Ayres
Documents
Appoint person director company with name date
Date: 19 Apr 2024
Action Date: 15 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-15
Officer name: Ms Penelope Elizabeth Warner
Documents
Appoint person director company with name date
Date: 19 Apr 2024
Action Date: 15 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Angharad Mary Adelaide Smith
Appointment date: 2023-11-15
Documents
Appoint person director company with name date
Date: 19 Apr 2024
Action Date: 15 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham James Main
Appointment date: 2023-11-15
Documents
Termination director company with name termination date
Date: 22 Mar 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stefan Isaac Poelman
Termination date: 2024-01-31
Documents
Termination director company with name termination date
Date: 18 Jan 2024
Action Date: 15 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suzanne Marie Bayliss
Termination date: 2023-11-15
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Termination director company with name termination date
Date: 15 May 2023
Action Date: 22 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-22
Officer name: Christopher Rutherford
Documents
Termination director company with name termination date
Date: 23 Nov 2022
Action Date: 17 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Martin Reed
Termination date: 2022-11-17
Documents
Cessation of a person with significant control
Date: 23 Nov 2022
Action Date: 17 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-17
Psc name: Paul Martin Reed
Documents
Notification of a person with significant control
Date: 23 Nov 2022
Action Date: 17 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Andrew Rostron
Notification date: 2022-11-17
Documents
Appoint person director company with name date
Date: 22 Nov 2022
Action Date: 02 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Suzanne Marie Bayliss
Appointment date: 2022-11-02
Documents
Appoint person director company with name date
Date: 22 Nov 2022
Action Date: 02 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Campbell
Appointment date: 2022-11-02
Documents
Appoint person director company with name date
Date: 22 Nov 2022
Action Date: 02 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stefan Isaac Poelman
Appointment date: 2022-11-02
Documents
Appoint person director company with name date
Date: 22 Nov 2022
Action Date: 17 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-17
Officer name: Mr John Andrew Rostron
Documents
Appoint person director company with name date
Date: 22 Nov 2022
Action Date: 02 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Edward Barnett
Appointment date: 2022-11-02
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 05 Aug 2022
Action Date: 15 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-15
Officer name: Mr Nigel Matthew Phillip
Documents
Termination director company with name termination date
Date: 18 Jul 2022
Action Date: 15 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-15
Officer name: James Edward Mawdsley
Documents
Termination director company with name termination date
Date: 18 Jul 2022
Action Date: 15 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Moore
Termination date: 2022-07-15
Documents
Confirmation statement with no updates
Date: 21 Apr 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Termination director company with name termination date
Date: 12 Apr 2022
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Brian Francis Nosworthy
Termination date: 2021-11-11
Documents
Appoint person director company with name date
Date: 29 Mar 2022
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Rutherford
Appointment date: 2021-11-11
Documents
Appoint person director company with name date
Date: 29 Mar 2022
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Feven Walsh
Appointment date: 2021-11-11
Documents
Appoint person director company with name date
Date: 29 Mar 2022
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lauren Jane Down
Appointment date: 2021-11-11
Documents
Appoint person director company with name date
Date: 29 Mar 2022
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-11
Officer name: Ms Katherine Jane Osler
Documents
Appoint person director company with name date
Date: 29 Mar 2022
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Zac Fox
Appointment date: 2021-11-11
Documents
Termination director company with name termination date
Date: 24 Mar 2022
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Benjamin Russell-Fish
Termination date: 2021-11-11
Documents
Termination director company with name termination date
Date: 24 Mar 2022
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Georgina Jane O'callaghan
Termination date: 2021-11-11
Documents
Termination director company with name termination date
Date: 24 Mar 2022
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Keith Balkham
Termination date: 2021-11-11
Documents
Termination director company with name termination date
Date: 24 Mar 2022
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-11
Officer name: Oliver Russell Jones
Documents
Termination director company with name termination date
Date: 24 Mar 2022
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-11
Officer name: Anna Katrin Wade
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Termination director company with name termination date
Date: 28 Apr 2021
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Bennett
Termination date: 2020-09-17
Documents
Appoint person director company with name date
Date: 28 Apr 2021
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-17
Officer name: Mr Stuart Keith Balkham
Documents
Termination director company with name termination date
Date: 28 Apr 2021
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Walter Galbraith
Termination date: 2020-09-17
Documents
Appoint person director company with name date
Date: 28 Apr 2021
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-17
Officer name: Mr Christopher Benjamin Russell-Fish
Documents
Appoint person director company with name date
Date: 28 Apr 2021
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Anna Katrin Wade
Appointment date: 2020-09-17
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Change person director company with change date
Date: 11 Mar 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Richard Morgan
Change date: 2020-03-11
Documents
Change person director company with change date
Date: 11 Mar 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-11
Officer name: Paul Martin Reed
Documents
Change person director company with change date
Date: 11 Mar 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Edward Mawdsley
Change date: 2020-03-11
Documents
Change person director company with change date
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Walter Galbraith
Change date: 2020-03-09
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 26 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-02
Officer name: Katherine Rebecca Lingard
Documents
Appoint person director company with name date
Date: 30 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Brian Francis Nosworthy
Appointment date: 2019-04-03
Documents
Appoint person director company with name date
Date: 29 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-03
Officer name: Ms Katherine Rebecca Lingard
Documents
Appoint person director company with name date
Date: 29 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-03
Officer name: Mr Kevin Moore
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Address
Type: AD01
Old address: 303 the Pill Box 115 Coventry Road London E2 6GG England
New address: 303 the Pill Box 115 Coventry Road London E2 6GH
Change date: 2019-03-12
Documents
Termination director company with name termination date
Date: 23 Oct 2018
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-22
Officer name: Robert John Gorham
Documents
Change person director company with change date
Date: 31 May 2018
Action Date: 30 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-30
Officer name: Paul Martin Reed
Documents
Change person director company with change date
Date: 30 May 2018
Action Date: 30 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Richard Morgan
Change date: 2018-05-30
Documents
Change person director company with change date
Date: 30 May 2018
Action Date: 30 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-30
Officer name: Mr James Edward Mawdsley
Documents
Change person director company with change date
Date: 30 May 2018
Action Date: 30 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-30
Officer name: Mr Robert John Gorham
Documents
Change person director company with change date
Date: 30 May 2018
Action Date: 30 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Walter Galbraith
Change date: 2018-05-30
Documents
Appoint person director company with name date
Date: 30 May 2018
Action Date: 17 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-17
Officer name: Mr Oliver Russell Jones
Documents
Appoint person director company with name date
Date: 30 May 2018
Action Date: 17 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Thomas Trenchard
Appointment date: 2018-05-17
Documents
Appoint person director company with name date
Date: 30 May 2018
Action Date: 17 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-17
Officer name: Ms Rebecca Elizabeth Ayres
Documents
Appoint person director company with name date
Date: 30 May 2018
Action Date: 17 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-17
Officer name: Ms Georgina O'callaghan
Documents
Appoint person director company with name date
Date: 30 May 2018
Action Date: 17 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert John Gorham
Appointment date: 2018-05-17
Documents
Appoint person director company with name date
Date: 30 May 2018
Action Date: 17 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Katherine Goodenough
Appointment date: 2018-05-17
Documents
Appoint person director company with name date
Date: 30 May 2018
Action Date: 17 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-17
Officer name: Mr Alexander Bennett
Documents
Appoint person director company with name date
Date: 30 May 2018
Action Date: 17 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Richard Morgan
Appointment date: 2018-05-17
Documents
Appoint person director company with name date
Date: 30 May 2018
Action Date: 17 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Edward Mawdsley
Appointment date: 2018-05-17
Documents
Appoint person director company with name date
Date: 30 May 2018
Action Date: 17 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-17
Officer name: Mr Stuart Walter Galbraith
Documents
Change registered office address company with date old address new address
Date: 02 May 2018
Action Date: 02 May 2018
Category: Address
Type: AD01
Old address: G08 the Pill Box 115 Coventry Road London E2 6GG
Change date: 2018-05-02
New address: 303 the Pill Box 115 Coventry Road London E2 6GG
Documents
Some Companies
1 CENTRAL AVENUE,SITTINGBOURNE,ME10 4NU
Number: | 11949387 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR CHAUCER HOUSE,LONDON,W1S 3NS
Number: | 04325046 |
Status: | ACTIVE |
Category: | Private Limited Company |
POLONIA HOUSE ENIGMA COMMERCIAL CENTRE,MALVERN,WR14 1JJ
Number: | 07484281 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALEXANDER HOUSE 1 MANDARIN ROAD,SUNDERLAND,DH4 5RA
Number: | 07193876 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 QUEEN EDITHS WAY,CAMBRIDGE,CB1 8PL
Number: | 11922200 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHSIDE HOUSE,BROMLEY,BR1 3WA
Number: | 03035868 |
Status: | ACTIVE |
Category: | Private Limited Company |