UKBizDB.co.uk

PESTIVAL COMMUNITY INTEREST COMPANY

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

This company is commonly known as Pestival Community Interest Company. The company was founded 7 years ago and was given the registration number 10356668. The firm's registered office is in LONDON. You can find them at 1 Alfred Place, , London, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:PESTIVAL COMMUNITY INTEREST COMPANY
Company Number:10356668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:1 Alfred Place, London, WC1E 7EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hend House, 233 Shaftesbury Avenue, London, England, WC2H 8EE

Director15 July 2023Active
Hend House, 233 Shaftesbury Avenue, London, England, WC2H 8EE

Director02 September 2016Active
15, Ossington Street, London, England, W2 4LZ

Director28 November 2017Active
1, Alfred Place, London, WC1E 7EB

Director28 November 2017Active
1, Alfred Place, London, WC1E 7EB

Director02 September 2016Active
1, Alfred Place, London, WC1E 7EB

Director28 November 2017Active
1, Alfred Place, London, WC1E 7EB

Director02 September 2016Active

People with Significant Control

Miss Bridget Zaidee Kidd Nicholls
Notified on:15 July 2023
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:Hend House, 233 Shaftesbury Avenue, London, England, WC2H 8EE
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr. Kevin Mann
Notified on:25 January 2018
Status:Active
Date of birth:July 1963
Nationality:British
Address:1, Alfred Place, London, WC1E 7EB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Francis Bruce Pike
Notified on:02 September 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:United Kingdom
Address:1, Alfred Place, London, United Kingdom, WC1E 7EB
Nature of control:
  • Voting rights 25 to 50 percent
Dr James George Logan
Notified on:02 September 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:1, Alfred Place, London, United Kingdom, WC1E 7EB
Nature of control:
  • Voting rights 25 to 50 percent
Bridget Zaidee Kidd Nicholls
Notified on:02 September 2016
Status:Active
Date of birth:September 1974
Nationality:British
Address:1, Alfred Place, London, WC1E 7EB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Francis Bruce Pike
Notified on:02 September 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:Hend House, 233 Shaftesbury Avenue, London, England, WC2H 8EE
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
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Persons with significant control

Notification of a person with significant control.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-07-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Address

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

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-10Officers

Change person director company with change date.

Download
2018-10-26Persons with significant control

Notification of a person with significant control.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Persons with significant control

Cessation of a person with significant control.

Download
2018-09-06Persons with significant control

Cessation of a person with significant control.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Officers

Termination director company with name termination date.

Download
2018-05-17Persons with significant control

Cessation of a person with significant control.

Download
2018-05-11Accounts

Change account reference date company previous extended.

Download
2018-05-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.