- Company Overview for MAINSTAGE FESTIVALS LIMITED (10502284)
- Filing history for MAINSTAGE FESTIVALS LIMITED (10502284)
- People for MAINSTAGE FESTIVALS LIMITED (10502284)
- Charges for MAINSTAGE FESTIVALS LIMITED (10502284)
- More for MAINSTAGE FESTIVALS LIMITED (10502284)
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) |
---|---|---|---|
16 Jan 2025 | CH02 | Director's details changed for Edition Capital Directors Ltd on 16 January 2025 | |
16 Jan 2025 | AD01 | Registered office address changed from 146-148 Clerkenwell Road London EC1R 5DG England to 26 Litchfield Street London WC2H 9TZ on 16 January 2025 | |
10 Jul 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
20 May 2024 | CS01 | Confirmation statement made on 5 May 2024 with no updates | |
02 May 2024 | AD01 | Registered office address changed from C/O in the Loop Accounts Ltd Formal House 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN United Kingdom to 146-148 Clerkenwell Road London EC1R 5DG on 2 May 2024 | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
15 May 2023 | AD01 | Registered office address changed from C/O in the Loop Accounts Ltd the Workplace Frogmore House, Ormond Place Cheltenham GL50 1JD England to C/O in the Loop Accounts Ltd Formal House 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN on 15 May 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
11 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with updates | |
01 Mar 2022 | CH02 | Director's details changed for Edition Capital Directors Ltd on 1 March 2022 | |
23 Feb 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
11 Jan 2022 | AP02 | Appointment of Edition Capital Directors Ltd as a director on 11 January 2022 | |
11 Jan 2022 | TM01 | Termination of appointment of Lisa Catherine Ruth Boden as a director on 11 January 2022 | |
24 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
08 Jun 2021 | AD01 | Registered office address changed from 54 Kingsway Place Sans Walk London EC1R 0LU England to C/O in the Loop Accounts Ltd the Workplace Frogmore House, Ormond Place Cheltenham GL50 1JD on 8 June 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 5 May 2021 with no updates | |
01 Mar 2021 | AP01 | Appointment of Mr Alan Crofton as a director on 26 February 2021 | |
28 Nov 2020 | MR04 | Satisfaction of charge 105022840001 in full | |
28 Jun 2020 | MR01 | Registration of charge 105022840002, created on 19 June 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of Aden Jacob Levin as a director on 3 June 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with updates | |
05 May 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
03 Sep 2019 | AD01 | Registered office address changed from Ministry of Sound Gaunt Street London SE1 6DP England to 54 Kingsway Place Sans Walk London EC1R 0LU on 3 September 2019 | |
03 Sep 2019 | PSC07 | Cessation of Wcs Nominees Limited as a person with significant control on 3 October 2018 | |
03 Sep 2019 | CH01 | Director's details changed for Ms Lisa Catherine Ruth Boden on 2 September 2019 |