UKBizDB.co.uk

UNDER THE APPLE TREE FESTIVAL LTD

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

This company is commonly known as Under The Apple Tree Festival Ltd. The company was founded 8 years ago and was given the registration number 09936890. The firm's registered office is in LEEDS. You can find them at 20-22 Bridge End, , Leeds, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:UNDER THE APPLE TREE FESTIVAL LTD
Company Number:09936890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2016
End of financial year:28 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:20-22 Bridge End, Leeds, LS1 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westbury House, Hanney Road, Steventon, United Kingdom, OX13 6AW

Director05 January 2016Active
Westbury House, Hanney Road, Steventon, United Kingdom, OX13 6AW

Director05 January 2016Active
20-22, Bridge End, Leeds, LS1 4DJ

Director06 July 2017Active
Beeches, Marefield Road, Marlow, United Kingdom, SL7 2QE

Director05 January 2016Active
Westbury House, Hanney Road, Steventon, United Kingdom, OX13 6AW

Director05 January 2016Active
Sweetapple House, Catteshall Road, Godalming, United Kingdom, GU7 3DJ

Director05 January 2016Active

People with Significant Control

Mr David Julian Fox
Notified on:06 July 2017
Status:Active
Date of birth:April 1959
Nationality:British
Address:20-22, Bridge End, Leeds, LS1 4DJ
Nature of control:
  • Significant influence or control
Mr Miles Simon Myerscough-Harris
Notified on:01 June 2016
Status:Active
Date of birth:June 1992
Nationality:British
Address:20-22, Bridge End, Leeds, LS1 4DJ
Nature of control:
  • Significant influence or control
Mr Robert Brinley Joseph Harris
Notified on:01 June 2016
Status:Active
Date of birth:April 1946
Nationality:British
Address:20-22, Bridge End, Leeds, LS1 4DJ
Nature of control:
  • Significant influence or control
Trudie Belinda Myerscough-Harris
Notified on:01 June 2016
Status:Active
Date of birth:November 1964
Nationality:British
Address:20-22, Bridge End, Leeds, LS1 4DJ
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 (7 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
2023-07-22Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Gazette

Gazette filings brought up to date.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-03-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Change account reference date company previous shortened.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Accounts

Change account reference date company previous shortened.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Change account reference date company previous shortened.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Gazette

Gazette filings brought up to date.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Gazette

Gazette notice compulsory.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-06Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.