BIG CHURCH FESTIVAL LIMITED

Register to unlock more data on OkredoRegister

BIG CHURCH FESTIVAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06794709

Incorporation date

19/01/2009

Size

Group

Contacts

Registered address

Registered address

62 The Street, Rustington, West Sussex BN16 3NRCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2009)
dot icon11/02/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon09/02/2026
Appointment of Mr Niazi Peter Fetto as a director on 2026-01-16
dot icon09/02/2026
Cessation of Leigh Brian Hills as a person with significant control on 2025-01-20
dot icon09/02/2026
Notification of a person with significant control statement
dot icon06/02/2026
Appointment of Mrs Kameshvari Flynn as a director on 2025-06-23
dot icon24/07/2025
Current accounting period extended from 2025-06-30 to 2025-09-30
dot icon13/03/2025
Group of companies' accounts made up to 2024-06-30
dot icon21/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon08/01/2025
Termination of appointment of Faye De Pelet as a director on 2024-11-06
dot icon10/05/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/04/2024
Appointment of Mr Andreas Strajnic as a director on 2024-03-07
dot icon25/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon14/11/2023
Director's details changed for Mr Leigh Brian Hills on 2023-11-14
dot icon14/11/2023
Notification of Leigh Brian Hills as a person with significant control on 2023-09-11
dot icon13/11/2023
Withdrawal of a person with significant control statement on 2023-11-13
dot icon31/08/2023
Termination of appointment of Gary Paul Spicer as a director on 2023-08-31
dot icon08/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/03/2023
Appointment of Mrs Faye De Pelet as a director on 2022-11-17
dot icon15/03/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon01/02/2023
Termination of appointment of Gavin Stuart Kibble as a director on 2022-11-17
dot icon16/09/2022
Certificate of change of name
dot icon06/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon06/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon20/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon20/01/2021
Director's details changed for Mr Gary Paul Spicer on 2021-01-14
dot icon20/01/2021
Director's details changed for Mr Gavin Stuart Kibble on 2021-01-14
dot icon20/01/2021
Secretary's details changed for Mr Leigh Brian Hills on 2021-01-14
dot icon20/01/2021
Director's details changed for Mr Leigh Brian Hills on 2021-01-14
dot icon19/01/2021
Registered office address changed from 104 the Street Rustington West Sussex BN16 3NJ England to 62 the Street Rustington West Sussex BN16 3NR on 2021-01-19
dot icon19/01/2021
Appointment of Mr Leigh Brian Hills as a secretary on 2020-04-30
dot icon19/01/2021
Termination of appointment of Jonathan Mark Bennetts as a secretary on 2020-04-30
dot icon09/06/2020
Group of companies' accounts made up to 2019-06-30
dot icon29/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon29/06/2019
Compulsory strike-off action has been discontinued
dot icon28/06/2019
Group of companies' accounts made up to 2018-06-30
dot icon17/06/2019
Director's details changed for Mr Leigh Brian Hills on 2019-06-17
dot icon17/06/2019
Termination of appointment of Michael Andrea as a director on 2019-05-09
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon09/04/2019
Appointment of Mr Jonathan Mark Bennetts as a secretary on 2019-03-05
dot icon09/04/2019
Termination of appointment of Leigh Brian Hills as a secretary on 2019-03-05
dot icon28/03/2019
Registered office address changed from Hills and Peeks 40 Oxford Road Worthing West Sussex BN11 1UT to 104 the Street Rustington West Sussex BN16 3NJ on 2019-03-28
dot icon24/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon09/10/2018
Appointment of Mr Gary Paul Spicer as a director on 2018-06-29
dot icon09/10/2018
Appointment of Mr Gavin Stuart Kibble as a director on 2018-06-29
dot icon09/10/2018
Termination of appointment of Richard John Goring as a director on 2018-06-29
dot icon09/10/2018
Termination of appointment of Anastasia Siepman as a director on 2018-03-21
dot icon13/03/2018
Group of companies' accounts made up to 2017-06-30
dot icon30/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon05/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon23/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon27/05/2016
Resolutions
dot icon19/05/2016
Group of companies' accounts made up to 2015-06-30
dot icon04/02/2016
Annual return made up to 2016-01-19 no member list
dot icon18/06/2015
Group of companies' accounts made up to 2014-06-30
dot icon06/02/2015
Annual return made up to 2015-01-19 no member list
dot icon04/02/2015
Director's details changed for Mr Michael Andrea on 2014-01-22
dot icon28/08/2014
Annual return made up to 2014-01-19 no member list
dot icon05/07/2014
Compulsory strike-off action has been discontinued
dot icon04/07/2014
Full accounts made up to 2013-06-30
dot icon20/05/2014
First Gazette notice for compulsory strike-off
dot icon11/07/2013
Full accounts made up to 2012-06-30
dot icon31/01/2013
Annual return made up to 2013-01-19 no member list
dot icon07/09/2012
Termination of appointment of Joseph Jennings as a director
dot icon15/06/2012
Appointment of Mr Michael Andrea as a director
dot icon14/06/2012
Appointment of Ms Anastasia Siepman as a director
dot icon11/06/2012
Current accounting period extended from 2011-12-31 to 2012-06-30
dot icon07/02/2012
Annual return made up to 2012-01-19 no member list
dot icon31/01/2012
Appointment of Mr Joseph Piers Jennings as a director
dot icon31/01/2012
Termination of appointment of Alexander Millar as a director
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/03/2011
Annual return made up to 2011-01-19 no member list
dot icon11/03/2011
Termination of appointment of a secretary
dot icon11/03/2011
Director's details changed for Richard John Goring on 2010-01-20
dot icon11/03/2011
Director's details changed for Alexander David Wharton Millar on 2010-01-20
dot icon11/03/2011
Director's details changed for Mr Leigh Brian Hills on 2010-01-19
dot icon28/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2010-01-19 no member list
dot icon19/02/2009
Accounting reference date shortened from 31/01/2010 to 31/12/2009
dot icon19/02/2009
Appointment terminated secretary iel management services LTD
dot icon19/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hills, Leigh Brian
Director
19/01/2009 - Present
22
Spicer, Gary Paul
Director
29/06/2018 - 31/08/2023
12
Andrea, Michael
Director
29/04/2012 - 09/05/2019
3
De Pelet, Faye
Director
17/11/2022 - 06/11/2024
1
Strajnic, Andreas
Director
07/03/2024 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG CHURCH FESTIVAL LIMITED

BIG CHURCH FESTIVAL LIMITED is an(a) Active company incorporated on 19/01/2009 with the registered office located at 62 The Street, Rustington, West Sussex BN16 3NR. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIG CHURCH FESTIVAL LIMITED?

toggle

BIG CHURCH FESTIVAL LIMITED is currently Active. It was registered on 19/01/2009 .

Where is BIG CHURCH FESTIVAL LIMITED located?

toggle

BIG CHURCH FESTIVAL LIMITED is registered at 62 The Street, Rustington, West Sussex BN16 3NR.

What does BIG CHURCH FESTIVAL LIMITED do?

toggle

BIG CHURCH FESTIVAL LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BIG CHURCH FESTIVAL LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-19 with no updates.