UKBizDB.co.uk

ATOWN FESTIVALS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Atown Festivals Limited. The company was founded 10 years ago and was given the registration number 08809489. The firm's registered office is in CARLISLE. You can find them at Unit 7 Cooper Way, Parkhouse, Carlisle, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:ATOWN FESTIVALS LIMITED
Company Number:08809489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2013
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Unit 7 Cooper Way, Parkhouse, Carlisle, England, CA3 0JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Queen Street, Aspatria, Wigton, England, CA7 3BB

Director24 March 2016Active
Kirkbeck Cottage, School Lane, Bothel, Wigton, United Kingdom, CA7 2HX

Director10 December 2013Active
55, Brayton Park, Aspatria, Wigton, United Kingdom, CA7 3DG

Director10 December 2013Active
Stonehouse, Farm, Scales Aspatria, Wigton, United Kingdom, CA7 3NW

Director10 December 2013Active
Red Lion, West Street, Aspatria, Wigton, England, CA7 3HQ

Director24 March 2016Active
Amelia House, 1a Johannah Terrace, Aspatria, Wigton, England, CA7 2AU

Director24 March 2016Active

People with Significant Control

Fiona Dorothy Pearson
Notified on:30 June 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:Red Lion, West Street, Wigton, England, CA7 3HQ
Nature of control:
  • Significant influence or control
Barbara Anne Scott
Notified on:30 June 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Amelia House, 1a Johannah Terrace, Wigton, England, CA7 2AU
Nature of control:
  • Significant influence or control
John Damon Mcrea
Notified on:30 June 2016
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:42, Queen Street, Wigton, England, CA7 3BB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Gazette

Gazette dissolved voluntary.

Download
2023-10-24Gazette

Gazette notice voluntary.

Download
2023-10-16Dissolution

Dissolution application strike off company.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-12-12Persons with significant control

Change to a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Accounts

Change account reference date company previous shortened.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-07-18Address

Change registered office address company with date old address new address.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Address

Change registered office address company with date old address new address.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.