This company is commonly known as Hitchin Festival. The company was founded 33 years ago and was given the registration number 02590724. The firm's registered office is in HITCHIN. You can find them at 1a Churchyard, , Hitchin, . This company's SIC code is 90020 - Support activities to performing arts.
Name | : | HITCHIN FESTIVAL |
---|---|---|
Company Number | : | 02590724 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 1991 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1a Churchyard, Hitchin, England, SG5 1HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Clare Gardens, Walsworth Road, Hitchin, England, SG4 9SQ | Director | 21 January 2015 | Active |
Redshanks, West Street, Lilley, Luton, England, LU2 8LH | Director | 03 March 1998 | Active |
17, Wratten Road East, Hitchin, England, SG5 2AS | Director | 20 September 2000 | Active |
The Coach House, 24a Tilehouse Street, Hitchin, United Kingdom, SG5 2DY | Secretary | 22 October 2010 | Active |
14 Manton Road, Hitchin, SG4 9NW | Secretary | 28 May 2003 | Active |
1 Lister Avenue, Hitchin, SG4 9ES | Secretary | 25 September 2000 | Active |
52 Wymondley Road, Hitchin, SG4 9PT | Secretary | 18 April 1991 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 12 March 1991 | Active |
2 High View, Hitchin, SG5 2HL | Director | 18 April 1991 | Active |
29 Grays Lane, Hitchin, SG5 2HH | Director | 15 February 1995 | Active |
14 Manton Road, Hitchin, SG4 9NW | Director | 28 May 2003 | Active |
14 Manton Road, Hitchin, SG4 9NW | Director | 28 May 2003 | Active |
11 Benslow Lane, Hitchin, SG4 9RE | Director | 18 April 1991 | Active |
47 West Hill, Hitchin, SG5 2HY | Director | 18 April 1991 | Active |
1 Lister Avenue, Hitchin, SG4 9ES | Director | 21 May 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 12 March 1991 | Active |
17 Grays Lane, Hitchin, SG5 2HG | Director | 10 June 1997 | Active |
Six Bells 2 Swan Street, Ashwell, Baldock, SG7 5NX | Director | 15 February 1995 | Active |
33 Lancaster Avenue, Hitchin, SG5 1PA | Director | 20 September 2000 | Active |
41 Lancaster Avenue, Hitchin, SG5 1PA | Director | 18 April 1991 | Active |
Aspen Newlands Lane, Hitchin, SG4 9BB | Director | 18 April 1991 | Active |
16 Old Park Road, Hitchin, SG5 2JR | Director | 18 April 1991 | Active |
3 The Limes, Hitchin, SG5 2AY | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Change account reference date company current extended. | Download |
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Address | Change sail address company with old address new address. | Download |
2022-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Address | Change sail address company with old address new address. | Download |
2022-03-03 | Officers | Change person director company with change date. | Download |
2022-03-03 | Officers | Change person director company with change date. | Download |
2022-03-03 | Officers | Change person director company with change date. | Download |
2022-03-03 | Officers | Change person director company with change date. | Download |
2022-03-03 | Officers | Change person director company with change date. | Download |
2021-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-29 | Officers | Termination secretary company with name termination date. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.