UKBizDB.co.uk

NICE N SLEAZY FESTIVALS LIMITED

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

This company is commonly known as Nice N Sleazy Festivals Limited. The company was founded 6 years ago and was given the registration number 10815252. The firm's registered office is in MORECAMBE. You can find them at 2 Seymour Grove, Heysham, Morecambe, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:NICE N SLEAZY FESTIVALS LIMITED
Company Number:10815252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 June 2017
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts
  • 90020 - Support activities to performing arts
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:2 Seymour Grove, Heysham, Morecambe, England, LA3 2JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 2 Seymour Grove, Seymour Grove, Heysham, Morecambe, England, LA3 2JP

Secretary13 June 2017Active
53, Maitland Avenue, Anchorsholme, Blackpool, United Kingdom, FY5 3JR

Director06 July 2017Active
15, Ravenscliffe Avenue, Bradford, England, BD10 0HU

Director01 June 2018Active
3, Elkin Road, Morecambe, England, LA4 5RN

Director01 June 2018Active
2, Seymour Grove, Heysham, Morecambe, England, LA3 2JP

Director13 June 2017Active
Flat 2, 2, Seymour Grove, Heysham, Morecambe, England, LA3 2JP

Director01 June 2019Active
2, Seymour Grove, Heysham, Morecambe, England, LA3 2JP

Director01 June 2019Active
2, Seymour Grove, Heysham, Morecambe, England, LA3 2JP

Director31 May 2019Active
6, Ferriby Close, Bradford, United Kingdom, BD2 3PQ

Director06 July 2017Active
132, Lever Street, Radcliffe, Manchester, United Kingdom, M26 4PQ

Director06 July 2017Active
15, Ravenscliffe Avenue, Bradford, United Kingdom, BD10 0HU

Director06 July 2017Active
3, Elkin Road, Morecambe, United Kingdom, LA4 5RN

Director06 July 2017Active
48, Lord Street, Morecambe, United Kingdom, LA4 5JA

Director13 June 2017Active
48, Lord Street, Morecambe, United Kingdom, LA4 5JA

Director13 June 2017Active
48, Lord Street, Morecambe, United Kingdom, LA4 5JA

Director13 June 2017Active

People with Significant Control

Mr Ivan Christopher Harrison
Notified on:04 January 2018
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:48, Lord Street, Morecambe, United Kingdom, LA4 5JA
Nature of control:
  • Significant influence or control
Mr Ivan Christopher Harrison
Notified on:13 June 2017
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:Apt 23559, Chynoweth House, Truro, England, TR4 8UN
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-08Gazette

Gazette dissolved voluntary.

Download
2020-10-23Address

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

Download
2020-09-22Gazette

Gazette notice voluntary.

Download
2020-09-14Dissolution

Dissolution application strike off company.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Address

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

Download
2020-03-30Accounts

Accounts with accounts type dormant.

Download
2019-12-31Persons with significant control

Change to a person with significant control.

Download
2019-06-25Address

Change sail address company with old address new address.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Address

Move registers to sail company with new address.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-06-04Officers

Change person director company.

Download
2019-06-04Officers

Change person director company.

Download
2019-06-04Officers

Change person director company.

Download
2019-05-31Officers

Appoint person director company with name date.

Download
2019-03-03Officers

Change person secretary company with change date.

Download
2019-03-03Officers

Change person director company with change date.

Download
2019-02-23Accounts

Accounts with accounts type micro entity.

Download
2018-06-23Persons with significant control

Cessation of a person with significant control.

Download
2018-06-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.