UKBizDB.co.uk

GUILDFORD BOOK FESTIVAL

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

This company is commonly known as Guildford Book Festival. The company was founded 10 years ago and was given the registration number 08971550. The firm's registered office is in GUILDFORD. You can find them at 10 Nether Mount, , Guildford, Surrey. This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:GUILDFORD BOOK FESTIVAL
Company Number:08971550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2014
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:10 Nether Mount, Guildford, Surrey, England, GU2 4LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79, Binscombe Lane, Godalming, England, GU7 3QH

Secretary11 April 2016Active
Farley House, Shophouse Lane, Albury, Uk, GU5 9EQ

Director01 April 2014Active
2 Hindmoor Manor, Hindhead Road, Hindhead, England, GU26 6AX

Director09 January 2023Active
Brookside, Fox Corner, Worplesdon, Guildford, United Kingdom, GU3 3PP

Director26 May 2015Active
17, Maori Road, Guildford, England, GU1 2EG

Director09 January 2023Active
Hill House, Fernden Rise, Godalming, England, GU7 2BF

Director18 March 2022Active
1, The Lawns, Milford, Godalming, England, GU8 5HY

Director09 January 2023Active
82, Agraria Road, Guildford, England, GU2 4LG

Director07 April 2021Active
79, Binscombe Lane, Godalming, England, GU7 3QH

Director18 March 2016Active
Englefield, Hurtmore Road, Hurtmore, Godalming, England, GU7 2RA

Director09 January 2023Active
79, Binscombe Lane, Godalming, England, GU7 3QH

Director09 January 2023Active
Guilford Book Festival, 73farnham Rd, Guildford, GU2 7PF

Secretary26 August 2014Active
82, Stoke Fields, Guildford, Uk, GU1 4LT

Secretary01 April 2014Active
10, Nether Mount, Guildford, England, GU2 4LL

Director25 July 2019Active
Pincott Farm, Pincotts Lane, West Horsley, Leatherhead, England, KT24 6JH

Director12 February 2017Active
Number 10, Nether Mount, Guildford, Uk, GU2 4LL

Director01 April 2014Active
10, Nether Mount, Guildford, England, GU2 4LL

Director14 June 2017Active
Penylan, Ripley Lane, West Horsley, Uk, KT24 6JJ

Director01 April 2014Active
10, Nether Mount, Guildford, England, GU2 4LL

Director28 August 2019Active
Hillcrest, Halfpenny Lane, Guildford, England, GU4 8PZ

Director11 April 2016Active
7, Mountside, Guildford, England, GU2 4JD

Director10 September 2014Active
13, Raynham Road, London, Uk, W6 0HY

Director01 April 2014Active
79, Binscombe Lane, Godalming, England, GU7 3QH

Director14 June 2017Active
82, Stoke Fields, Guildford, Uk, GU1 4LT

Director01 April 2014Active

People with Significant Control

Mr Andrew John Edward Hodges
Notified on:13 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:10, Nether Mount, Guildford, England, GU2 4LL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Accounts

Accounts with accounts type micro entity.

Download
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-09-15Accounts

Accounts with accounts type micro entity.

Download
2023-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2022-12-19Address

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

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-08-06Persons with significant control

Notification of a person with significant control statement.

Download
2022-08-06Accounts

Accounts with accounts type micro entity.

Download
2022-08-04Address

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

Download
2022-04-22Persons with significant control

Cessation of a person with significant control.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-01-08Officers

Termination director company with name termination date.

Download
2021-09-01Accounts

Accounts with accounts type micro entity.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.