- Company Overview for RISE FESTIVAL LIMITED (10410242)
- Filing history for RISE FESTIVAL LIMITED (10410242)
- People for RISE FESTIVAL LIMITED (10410242)
- More for RISE FESTIVAL LIMITED (10410242)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 May 2018 | AD01 | Registered office address changed from Old Anglo House Mitton Street Stourport-on-Severn DY13 9AQ England to International House 64 Nile Street London N1 7SR on 16 May 2018 | |
03 Oct 2017 | PSC01 | Notification of William Habergham as a person with significant control on 15 September 2017 | |
03 Oct 2017 | PSC01 | Notification of Louise Victoria Jennings Thompson as a person with significant control on 15 September 2017 | |
03 Oct 2017 | PSC04 | Change of details for Mr Ben Simpson as a person with significant control on 15 September 2017 | |
03 Oct 2017 | PSC01 | Notification of Rupert James Wood as a person with significant control on 15 September 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
24 Sep 2017 | AP01 | Appointment of Rupert James Wood as a director on 15 September 2017 | |
24 Sep 2017 | AP01 | Appointment of William Habergham as a director on 15 September 2017 | |
24 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 15 September 2017
|
|
24 Sep 2017 | AP01 | Appointment of Louise Victoria Jennings Thompson as a director on 15 September 2017 | |
24 Jan 2017 | AA01 | Previous accounting period shortened from 31 October 2017 to 31 December 2016 | |
04 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-04
|