This company is commonly known as Holt Festival Limited. The company was founded 23 years ago and was given the registration number 04020663. The firm's registered office is in FAKENHAM. You can find them at 1 Old Post Office Street, Fakenham, Norfolk, Old Post Office Street, Fakenham, . This company's SIC code is 90020 - Support activities to performing arts.
Name | : | HOLT FESTIVAL LIMITED |
---|---|---|
Company Number | : | 04020663 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2000 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Old Post Office Street, Fakenham, Norfolk, Old Post Office Street, Fakenham, England, NR21 9BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hawthorn House, Hindolveston Road, Thurning, Dereham, England, NR20 5QS | Director | 31 August 2021 | Active |
Spratt's Green House, Spratts Green, Aylsham, Norwich, England, NR11 6TX | Director | 31 August 2021 | Active |
3, Beresford Road, Holt, England, NR25 6EW | Director | 31 August 2021 | Active |
34, Fairfields Cawston, Norwich, NR10 4AS | Secretary | 18 June 2009 | Active |
Home Farm, Houghton, Kings Lynn, PE31 6TY | Secretary | 23 June 2000 | Active |
Wood Farm House, The Street, Barney, Fakenham, NR21 0NN | Director | 23 June 2000 | Active |
Paradise House, School House Lane, Aylsham, NR11 6EX | Director | 23 June 2000 | Active |
1, Orsett Terrace, London, W2 6AH | Director | 23 June 2000 | Active |
The Old Reading Room, The Street, Brinton, NR24 2QF | Director | 17 February 2009 | Active |
Lambert House, The Street, Thornage, Holt, NR25 7QF | Director | 17 February 2009 | Active |
Orange House, Malthouse Crescent, Heacham, King's Lynn, England, PE31 7EG | Director | 09 November 2016 | Active |
Brinton Grange, Stody Road, Brinton, Melton Constable, England, NR24 2QH | Director | 23 April 2013 | Active |
53 Maddox Street, London, W1S 2PN | Director | 23 June 2000 | Active |
1 Old Post Office Street, Fakenham, Norfolk, Old Post Office Street, Fakenham, England, NR21 9BL | Director | 07 September 2015 | Active |
1 Old Post Office Street, Fakenham, Norfolk, Old Post Office Street, Fakenham, England, NR21 9BL | Director | 26 November 2014 | Active |
1 Old Post Office Street, Fakenham, Norfolk, Old Post Office Street, Fakenham, England, NR21 9BL | Director | 22 November 2017 | Active |
Malt House, Bird's Lane, Southgate, Cawston, Norwich, United Kingdom, NR10 4JV | Director | 22 February 2012 | Active |
Farm Cottage, 3 The Street, Sharrington, NR24 2AB | Director | 17 February 2009 | Active |
3, Winns Close, Holt, England, NR25 6NQ | Director | 03 March 2021 | Active |
Mrs Annie Taylor | ||
Notified on | : | 31 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Beresford Road, Holt, England, NR25 6EW |
Nature of control | : |
|
Miss Michelle Rollingson | ||
Notified on | : | 03 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Winns Close, Holt, England, NR25 6NQ |
Nature of control | : |
|
Mr Charles Iain Hayton Mawson | ||
Notified on | : | 22 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Rectory, Rectory Road, Melton Constable, England, NR24 2RJ |
Nature of control | : |
|
Mr Adney Payne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Malt House, Malt House, Southgate, United Kingdom, NR11 8LH |
Nature of control | : |
|
Mrs Sarah Margaret Garnier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Craymere Beck House, Craymere Beck Road, Melton Constable, England, NR24 2LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Officers | Termination director company with name termination date. | Download |
2023-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-07 | Officers | Appoint person director company with name date. | Download |
2021-09-07 | Officers | Appoint person director company with name date. | Download |
2021-09-07 | Officers | Appoint person director company with name date. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-21 | Officers | Termination director company with name termination date. | Download |
2021-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.