FESTIVAL REPUBLIC LIMITED

02948536
30 ST. JOHN STREET LONDON ENGLAND EC1M 4AY

Documents

Documents
Date Category Description Pages
15 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Dec 2023 accounts Annual Accounts 38 Buy now
28 Nov 2023 gazette Gazette Notice Compulsory 1 Buy now
14 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2022 accounts Annual Accounts 37 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 37 Buy now
15 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2021 officers Termination of appointment of director (Elizabeth Kathleen Willard) 1 Buy now
04 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Dec 2020 accounts Annual Accounts 31 Buy now
19 Aug 2020 officers Change of particulars for director (Lynn Lavelle) 2 Buy now
16 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2019 accounts Annual Accounts 19 Buy now
08 May 2019 officers Appointment of director (Lynn Lavelle) 2 Buy now
25 Sep 2018 accounts Annual Accounts 18 Buy now
29 Aug 2018 officers Appointment of director (Selina Holliday Emeny) 2 Buy now
29 Aug 2018 officers Termination of appointment of director (Paul Robert Latham) 1 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2017 accounts Annual Accounts 19 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2016 accounts Annual Accounts 18 Buy now
26 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Feb 2016 officers Change of particulars for director (Mr Stuart Robert Douglas) 2 Buy now
21 Jul 2015 annual-return Annual Return 6 Buy now
23 Jun 2015 accounts Annual Accounts 16 Buy now
14 Jul 2014 annual-return Annual Return 6 Buy now
23 Jun 2014 accounts Annual Accounts 16 Buy now
06 Aug 2013 annual-return Annual Return 6 Buy now
27 Jun 2013 accounts Annual Accounts 16 Buy now
30 Jul 2012 annual-return Annual Return 6 Buy now
12 Jun 2012 accounts Annual Accounts 16 Buy now
21 Jul 2011 annual-return Annual Return 6 Buy now
18 Jul 2011 accounts Annual Accounts 17 Buy now
07 Mar 2011 officers Appointment of director (Elizabeth Kathleen Willard) 2 Buy now
09 Aug 2010 annual-return Annual Return 5 Buy now
27 Jul 2010 accounts Annual Accounts 16 Buy now
09 Nov 2009 officers Change of particulars for director (Mr Denis James Desmond) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Mr Melvin John Benn) 2 Buy now
09 Nov 2009 officers Change of particulars for secretary (Selina Holliday Emeny) 1 Buy now
09 Nov 2009 officers Change of particulars for director (Stuart Robert Douglas) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Paul Robert Latham) 2 Buy now
11 Sep 2009 accounts Annual Accounts 17 Buy now
15 Jul 2009 annual-return Return made up to 14/07/09; full list of members 4 Buy now
01 Apr 2009 officers Director's change of particulars / melvin benn / 06/07/2001 1 Buy now
02 Nov 2008 accounts Annual Accounts 16 Buy now
22 Jul 2008 annual-return Return made up to 14/07/08; full list of members 4 Buy now
22 Jul 2008 address Location of register of members 1 Buy now
21 Jul 2008 address Location of debenture register 1 Buy now
31 Dec 2007 accounts Annual Accounts 14 Buy now
21 Dec 2007 incorporation Memorandum Articles 16 Buy now
18 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
16 Nov 2007 address Registered office changed on 16/11/07 from: 35-36 grosvenor street london W1K 4QX 1 Buy now
11 Sep 2007 officers Director's particulars changed 1 Buy now
06 Aug 2007 annual-return Return made up to 14/07/07; full list of members 2 Buy now
16 Apr 2007 officers Director resigned 1 Buy now
05 Nov 2006 accounts Annual Accounts 15 Buy now
23 Aug 2006 officers New director appointed 1 Buy now
10 Aug 2006 annual-return Return made up to 14/07/06; full list of members 2 Buy now
10 Aug 2006 address Location of debenture register 1 Buy now
10 Aug 2006 address Location of register of members 1 Buy now
10 Aug 2006 address Registered office changed on 10/08/06 from: 35-36 grosvenor street london W1K 4QX 1 Buy now
16 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Apr 2006 officers Director resigned 1 Buy now
07 Mar 2006 address Registered office changed on 07/03/06 from: 1 cluny mews london SW5 9EG 1 Buy now
04 Jan 2006 officers New director appointed 3 Buy now
21 Dec 2005 address Registered office changed on 21/12/05 from: 25 harley street london W1G 9BR 1 Buy now
20 Dec 2005 officers New director appointed 3 Buy now
20 Dec 2005 officers New secretary appointed 2 Buy now
12 Dec 2005 officers Secretary resigned 1 Buy now
09 Dec 2005 officers New director appointed 3 Buy now
04 Oct 2005 annual-return Return made up to 14/07/05; full list of members 5 Buy now
06 Jul 2005 accounts Annual Accounts 14 Buy now
08 Oct 2004 accounts Annual Accounts 14 Buy now
01 Sep 2004 annual-return Return made up to 14/07/04; full list of members 5 Buy now
07 Jun 2004 address Location of register of members 1 Buy now
07 Jun 2004 address Registered office changed on 07/06/04 from: 1 warner house harrovian business centre bessborough road harrow middlesex HA1 3EX 1 Buy now
07 Jun 2004 officers Secretary's particulars changed 1 Buy now
10 Mar 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
25 Oct 2003 accounts Annual Accounts 11 Buy now
22 Aug 2003 annual-return Return made up to 14/07/03; full list of members 7 Buy now
05 Aug 2002 accounts Annual Accounts 11 Buy now
26 Jul 2002 annual-return Return made up to 14/07/02; full list of members 7 Buy now
17 Jan 2002 accounts Accounting reference date extended from 30/09/01 to 31/12/01 1 Buy now
03 Aug 2001 annual-return Return made up to 14/07/01; full list of members 7 Buy now
01 Aug 2001 accounts Annual Accounts 5 Buy now
23 Jul 2001 officers Secretary resigned 2 Buy now
19 Mar 2001 officers Director resigned 1 Buy now
19 Mar 2001 officers Director resigned 1 Buy now
16 Feb 2001 accounts Accounting reference date shortened from 31/12/00 to 30/09/00 1 Buy now
29 Dec 2000 accounts Annual Accounts 5 Buy now
10 Aug 2000 annual-return Return made up to 14/07/00; full list of members 7 Buy now
31 Jan 2000 accounts Annual Accounts 5 Buy now
20 Aug 1999 annual-return Return made up to 14/07/99; full list of members 12 Buy now
19 Jun 1999 mortgage Particulars of mortgage/charge 7 Buy now
04 Feb 1999 accounts Annual Accounts 5 Buy now