UKBizDB.co.uk

COASTLINE FESTIVAL LIMITED

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

This company is commonly known as Coastline Festival Limited. The company was founded 8 years ago and was given the registration number 09965069. The firm's registered office is in SHEFFIELD. You can find them at 6-8 Manvers Road, Swallownest, Sheffield, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:COASTLINE FESTIVAL LIMITED
Company Number:09965069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2016
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:6-8 Manvers Road, Swallownest, Sheffield, United Kingdom, S26 4UD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Byre, Ryeland Lane, Ellerby, Saltburn-By-The-Sea, England, TS13 5LP

Director01 March 2016Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director22 January 2016Active
6-8, Manvers Road, Swallownest, Sheffield, United Kingdom, S26 4UD

Director26 January 2016Active
6-8, Manvers Road, Swallownest, Sheffield, United Kingdom, S26 4UD

Director01 March 2016Active
6-8, Manvers Road, Swallownest, Sheffield, United Kingdom, S26 4UD

Director01 March 2016Active

People with Significant Control

Mr Dennis Hobson
Notified on:07 February 2022
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:The Byre, Ryeland Lane, Saltburn-By-The-Sea, England, TS13 5LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graeme Hinchliffe
Notified on:17 April 2018
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:The Byre, Ryeland Lane, Saltburn-By-The-Sea, England, TS13 5LP
Nature of control:
  • Ownership of shares 25 to 50 percent
John Morley
Notified on:31 March 2017
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:6-8, Manvers Road, Sheffield, United Kingdom, S26 4UD
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type dormant.

Download
2022-10-17Accounts

Accounts with accounts type dormant.

Download
2022-06-16Address

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

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Persons with significant control

Notification of a person with significant control.

Download
2018-04-17Persons with significant control

Cessation of a person with significant control.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Accounts

Accounts with accounts type micro entity.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Officers

Termination director company with name termination date.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-02Officers

Appoint person director company with name date.

Download
2016-03-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.