THE ASSOCIATION OF INDEPENDENT FESTIVALS LIMITED

303 The Pill Box 115 Coventry Road, London, E2 6GH, England
StatusACTIVE
Company No.11246560
Category
Incorporated10 Mar 2018
Age6 years, 2 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGATE CARE SERVICES LIMITED

1 CENTRAL AVENUE,SITTINGBOURNE,ME10 4NU

Number:11949387
Status:ACTIVE
Category:Private Limited Company

APIWATANA CO. LIMITED

4TH FLOOR CHAUCER HOUSE,LONDON,W1S 3NS

Number:04325046
Status:ACTIVE
Category:Private Limited Company

FAYOUMI POULTRY LIMITED

POLONIA HOUSE ENIGMA COMMERCIAL CENTRE,MALVERN,WR14 1JJ

Number:07484281
Status:ACTIVE
Category:Private Limited Company

HEATHLAND WINDFARM LIMITED

ALEXANDER HOUSE 1 MANDARIN ROAD,SUNDERLAND,DH4 5RA

Number:07193876
Status:ACTIVE
Category:Private Limited Company

LEE CAM PROPERTY LTD

85 QUEEN EDITHS WAY,CAMBRIDGE,CB1 8PL

Number:11922200
Status:ACTIVE
Category:Private Limited Company

MARINEPARK LIMITED

NORTHSIDE HOUSE,BROMLEY,BR1 3WA

Number:03035868
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