This company is commonly known as Cornbury Festival Limited. The company was founded 13 years ago and was given the registration number 07307789. The firm's registered office is in DORKING. You can find them at Old Gunn Court, 1 North Street, Dorking, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CORNBURY FESTIVAL LIMITED |
---|---|---|
Company Number | : | 07307789 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 2010 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Gunn Court, 1 North Street, Dorking, Surrey, England, RH4 1DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Gunn Court, 1 North Street, Dorking, United Kingdom, RH4 1DE | Director | 30 January 2013 | Active |
39a, Leicester Road, Salford, Manchester, England, M7 4AS | Director | 08 July 2010 | Active |
1a, Paradise Walk, London, SW3 4JL | Director | 14 February 2011 | Active |
Mr Hugh Richard Phillimore | ||
Notified on | : | 08 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Old Gunn Court, 1 North Street, Dorking, England, RH4 1DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-26 | Officers | Change person director company with change date. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-28 | Officers | Change person director company with change date. | Download |
2018-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-24 | Officers | Change person director company with change date. | Download |
2017-06-08 | Address | Change registered office address company with date old address new address. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-05 | Gazette | Gazette filings brought up to date. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Gazette | Gazette notice compulsory. | Download |
2016-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.