UKBizDB.co.uk

PEAKY BLINDERS FESTIVALS LIMITED

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

This company is commonly known as Peaky Blinders Festivals Limited. The company was founded 6 years ago and was given the registration number 11395653. The firm's registered office is in STAFFORDSHIRE, LICHFIELD. You can find them at The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Staffordshire, Lichfield, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:PEAKY BLINDERS FESTIVALS LIMITED
Company Number:11395653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Staffordshire, Lichfield, England, WS14 0ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Fruition Accountancy Ltd, Unit 4, Three Spires House, Station Road, Lichfield, England, WS13 6HX

Director28 July 2022Active
C/O Fruition Accountancy Ltd, Unit 4, Three Spires House, Station Road, Lichfield, England, WS13 6HX

Director04 June 2018Active
C/O Fruition Accountancy Ltd, Unit 4, Three Spires House, Station Road, Lichfield, England, WS13 6HX

Director28 July 2022Active

People with Significant Control

Mr Steven James Mccarthy
Notified on:30 July 2022
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:C/O Fruition Accountancy Ltd, Unit 4, Three Spires House, Lichfield, England, WS13 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Anthony Wilkes
Notified on:30 July 2022
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:C/O Fruition Accountancy Ltd, Unit 4, Three Spires House, Lichfield, England, WS13 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adrian Stuart Barrows
Notified on:04 June 2018
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Staffordshire, Lichfield, England, WS14 0ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Richard Moore
Notified on:04 June 2018
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:C/O Fruition Accountancy Ltd, Unit 4, Three Spires House, Lichfield, England, WS13 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-08-01Accounts

Accounts with accounts type dormant.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Persons with significant control

Notification of a person with significant control.

Download
2022-08-11Persons with significant control

Notification of a person with significant control.

Download
2022-08-11Persons with significant control

Change to a person with significant control.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Capital

Capital allotment shares.

Download
2022-08-09Capital

Capital name of class of shares.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-07-28Change of name

Certificate change of name company.

Download
2022-07-12Accounts

Accounts with accounts type dormant.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type dormant.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Persons with significant control

Change to a person with significant control.

Download
2021-05-27Persons with significant control

Change to a person with significant control.

Download
2021-05-27Officers

Change person director company with change date.

Download
2021-02-23Accounts

Accounts with accounts type dormant.

Download
2020-12-02Address

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

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type dormant.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Gazette

Gazette notice voluntary.

Download

Copyright © 2024. All rights reserved.