This company is commonly known as Epsilon Festivals Limited. The company was founded 4 years ago and was given the registration number 12430110. The firm's registered office is in BEACONSFIELD. You can find them at Stonedean House Jordans Lane, Jordans, Beaconsfield, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | EPSILON FESTIVALS LIMITED |
---|---|---|
Company Number | : | 12430110 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2020 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stonedean House Jordans Lane, Jordans, Beaconsfield, England, HP9 2UX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stone Dean House, Jordans Lane, Jordans, Beaconsfield, England, HP9 2UX | Director | 28 January 2020 | Active |
251, Englishcome Lane, Bath, United Kingdom, BA2 2ET | Director | 04 October 2022 | Active |
251 Englishcombe Lane, Englishcombe Lane, Bath, England, BA2 2ET | Director | 20 October 2020 | Active |
Mr Mark Donegah Cole | ||
Notified on | : | 27 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 251, Englishcombe Lane, Bath, England, BA2 2ET |
Nature of control | : |
|
Mr Martin George St Quinton | ||
Notified on | : | 04 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Manor Ramscote Manor, Farmington, Cheltenham, England, GL54 3ND |
Nature of control | : |
|
Mrs Sally Louise Rippon Chilvers | ||
Notified on | : | 04 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stone Dean House, Jordans Lane, Beaconsfield, England, HP9 2UX |
Nature of control | : |
|
Mr Peter Worth | ||
Notified on | : | 10 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Leaze, Crocker End, Henley-On-Thames, England, RG9 5BJ |
Nature of control | : |
|
Mr Angus Donald Chilvers | ||
Notified on | : | 28 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stonedean House, Jordans Lane, Beaconsfield, England, HP9 2UX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Address | Change registered office address company with date old address new address. | Download |
2023-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-22 | Accounts | Change account reference date company previous extended. | Download |
2023-03-30 | Resolution | Resolution. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-16 | Capital | Second filing capital allotment shares. | Download |
2023-03-13 | Officers | Appoint person director company with name date. | Download |
2023-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-07 | Capital | Capital allotment shares. | Download |
2022-04-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-22 | Officers | Appoint person director company with name date. | Download |
2020-10-22 | Address | Change registered office address company with date old address new address. | Download |
2020-10-22 | Accounts | Change account reference date company current shortened. | Download |
2020-01-28 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.