AMPTHILL FESTIVAL CIC

Register to unlock more data on OkredoRegister

AMPTHILL FESTIVAL CIC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08928991

Incorporation date

07/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Strong Anderon Suite 14 Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2014)
dot icon09/04/2026
Final Gazette dissolved following liquidation
dot icon09/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon08/01/2026
Registered office address changed from C/O Strong Anderson 44 Plover Road Leighton Buzzard Bedfordshire LU7 4AW to C/O Strong Anderon Suite 14 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2026-01-08
dot icon07/11/2025
Registered office address changed from C/O Strong Anderson 44 Plover Road Leighton Buzzard Bedfordshire LU7 4AW England to C/O Strong Anderson 44 Plover Road Leighton Buzzard Bedfordshire LU7 4AW on 2025-11-07
dot icon08/04/2025
Liquidators' statement of receipts and payments to 2025-01-25
dot icon06/02/2024
Statement of affairs
dot icon06/02/2024
Resolutions
dot icon06/02/2024
Appointment of a voluntary liquidator
dot icon06/01/2024
Registered office address changed from 41 Flitwick Road Ampthill Bedford MK45 2NS England to C/O Strong Anderson 44 Plover Road Leighton Buzzard Bedfordshire LU7 4AW on 2024-01-06
dot icon11/12/2023
Termination of appointment of Alexandra Claire Rance as a secretary on 2023-12-08
dot icon09/10/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/04/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/06/2022
Appointment of Mrs Alexandra Claire Rance as a secretary on 2022-06-24
dot icon27/06/2022
Registered office address changed from 99 Dunstable Street Ampthill Bedford MK45 2NG England to 41 Flitwick Road Ampthill Bedford MK45 2NS on 2022-06-27
dot icon27/06/2022
Termination of appointment of Clare Elizabeth Frary as a secretary on 2022-06-24
dot icon21/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon11/10/2021
Termination of appointment of Kevin Lee Miller as a director on 2021-10-08
dot icon11/10/2021
Termination of appointment of Ian David Scarr as a director on 2021-10-08
dot icon11/10/2021
Cessation of Ian David Scarr as a person with significant control on 2021-10-08
dot icon08/10/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon19/01/2021
Notification of Ian David Scarr as a person with significant control on 2021-01-12
dot icon19/01/2021
Notification of Daniel Stuart Young as a person with significant control on 2021-01-12
dot icon18/01/2021
Notification of Mark Lorenzo Tiana as a person with significant control on 2021-01-12
dot icon18/01/2021
Withdrawal of a person with significant control statement on 2021-01-18
dot icon18/01/2021
Director's details changed for Daniel Stuart Young on 2021-01-17
dot icon24/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon17/01/2020
Appointment of Mr Kevin Lee Miller as a director on 2019-12-11
dot icon17/01/2020
Appointment of Mr Andrew Martin Allison as a director on 2019-12-11
dot icon12/12/2019
Registered office address changed from 21 Dunstable Street Ampthill Bedfordshire MK45 2NJ to 99 Dunstable Street Ampthill Bedford MK45 2NG on 2019-12-12
dot icon12/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/05/2019
Appointment of Mr Mark Lorenzo Tiana as a director on 2019-05-07
dot icon15/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon27/11/2018
Termination of appointment of Andrew Michael Littlewood as a director on 2018-11-19
dot icon14/11/2018
Registered office address changed from 18 Dunstable Street Ampthill Bedfordshire MK45 2JT to 21 Dunstable Street Ampthill Bedfordshire MK45 2NJ on 2018-11-14
dot icon24/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon03/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon10/05/2017
Confirmation statement made on 2017-03-07 with updates
dot icon10/11/2016
Total exemption full accounts made up to 2015-09-30
dot icon04/10/2016
Compulsory strike-off action has been discontinued
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon04/04/2016
Annual return made up to 2016-03-07 no member list
dot icon04/04/2016
Director's details changed for Daniel Stuart Young on 2016-03-06
dot icon04/04/2016
Director's details changed for Ian David Scarr on 2016-03-06
dot icon04/04/2016
Director's details changed for Andrew Michael Littlewood on 2016-03-06
dot icon02/03/2016
Registered office address changed from , 40 Kimbolton Road, Bedford, Bedfordshire, MK40 2NR to 18 Dunstable Street Ampthill Bedfordshire MK45 2JT on 2016-03-02
dot icon04/02/2016
Termination of appointment of Richard John Benson as a director on 2016-01-25
dot icon04/02/2016
Appointment of Ian David Scarr as a director on 2016-01-25
dot icon17/03/2015
Annual return made up to 2015-03-07 no member list
dot icon21/11/2014
Total exemption full accounts made up to 2014-09-30
dot icon25/03/2014
Current accounting period shortened from 2015-03-31 to 2014-09-30
dot icon07/03/2014
Incorporation of a Community Interest Company
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£142,262.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
07/03/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.59K
-
0.00
142.26K
-
2021
0
19.59K
-
0.00
142.26K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

19.59K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

142.26K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian David Scarr
Director
25/01/2016 - 08/10/2021
1
Miller, Kevin Lee
Director
11/12/2019 - 08/10/2021
2
Mr Mark Lorenzo Tiana
Director
07/05/2019 - Present
-
Mr Daniel Stuart Young
Director
07/03/2014 - Present
-
Littlewood, Andrew Michael
Director
07/03/2014 - 19/11/2018
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMPTHILL FESTIVAL CIC

AMPTHILL FESTIVAL CIC is an(a) Dissolved company incorporated on 07/03/2014 with the registered office located at C/O Strong Anderon Suite 14 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMPTHILL FESTIVAL CIC?

toggle

AMPTHILL FESTIVAL CIC is currently Dissolved. It was registered on 07/03/2014 and dissolved on 09/04/2026.

Where is AMPTHILL FESTIVAL CIC located?

toggle

AMPTHILL FESTIVAL CIC is registered at C/O Strong Anderon Suite 14 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does AMPTHILL FESTIVAL CIC do?

toggle

AMPTHILL FESTIVAL CIC operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for AMPTHILL FESTIVAL CIC?

toggle

The latest filing was on 09/04/2026: Final Gazette dissolved following liquidation.