HAY FESTIVAL BOOKS LIMITED

Register to unlock more data on OkredoRegister

HAY FESTIVAL BOOKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03442819

Incorporation date

30/09/1997

Size

-

Contacts

Registered address

Registered address

Festival Office, 25 Lion Street, Hay On Wye HR3 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1997)
dot icon21/05/2019
Final Gazette dissolved via voluntary strike-off
dot icon06/04/2019
Voluntary strike-off action has been suspended
dot icon05/03/2019
First Gazette notice for voluntary strike-off
dot icon21/02/2019
Application to strike the company off the register
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon26/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/06/2017
Termination of appointment of Lyndy Cooke as a director on 2017-02-10
dot icon07/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon29/06/2016
Appointment of Dr Catrin Slater as a secretary on 2016-04-23
dot icon29/06/2016
Appointment of Lady Caroline Michel as a director on 2016-04-22
dot icon29/06/2016
Termination of appointment of Lyndy Cooke as a secretary on 2016-04-22
dot icon25/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/04/2016
Termination of appointment of Revel Sarah Guest Albert as a director on 2016-03-24
dot icon25/11/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/11/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon29/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/11/2012
Certificate of change of name
dot icon07/11/2012
Change of name notice
dot icon15/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon04/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon25/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon16/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon25/10/2010
Director's details changed for Peter Kenrick Florence on 2010-09-01
dot icon25/10/2010
Director's details changed for Lyndy Cooke on 2010-09-01
dot icon04/10/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon03/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon07/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon07/10/2009
Director's details changed for Lyndy Cooke on 2009-10-05
dot icon07/10/2009
Director's details changed for Revel Sarah Guest Albert on 2009-10-05
dot icon07/10/2009
Director's details changed for Rosel Marie Boycott on 2009-10-02
dot icon07/10/2009
Director's details changed for Peter Kenrick Florence on 2009-10-05
dot icon19/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon27/02/2009
Appointment terminated director simon powell
dot icon28/10/2008
Return made up to 01/10/08; full list of members
dot icon17/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon23/10/2007
Return made up to 01/10/07; no change of members
dot icon04/06/2007
Total exemption full accounts made up to 2006-09-30
dot icon13/10/2006
Return made up to 01/10/06; full list of members
dot icon08/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon11/10/2005
Return made up to 01/10/05; full list of members
dot icon03/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon20/10/2004
Return made up to 01/10/04; full list of members
dot icon17/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon10/12/2003
Accounting reference date extended from 31/05/03 to 30/09/03
dot icon07/10/2003
Return made up to 01/10/03; full list of members
dot icon04/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon16/10/2002
Return made up to 01/10/02; full list of members
dot icon16/10/2002
Ad 02/09/02--------- £ si 98@1=98 £ ic 2/100
dot icon05/06/2002
Full accounts made up to 2001-05-31
dot icon21/03/2002
New director appointed
dot icon08/03/2002
Return made up to 01/10/01; no change of members
dot icon08/02/2002
Secretary resigned
dot icon08/02/2002
New director appointed
dot icon08/02/2002
New director appointed
dot icon22/01/2002
New director appointed
dot icon02/01/2002
Full accounts made up to 2000-05-31
dot icon09/11/2001
New director appointed
dot icon30/10/2001
New secretary appointed
dot icon17/10/2001
Director resigned
dot icon17/10/2001
Director resigned
dot icon17/10/2001
Director resigned
dot icon17/10/2001
Director resigned
dot icon17/10/2001
Director resigned
dot icon17/10/2001
Director resigned
dot icon20/01/2001
New director appointed
dot icon12/01/2001
Return made up to 01/10/00; full list of members
dot icon25/07/2000
Director resigned
dot icon25/07/2000
New director appointed
dot icon25/07/2000
New director appointed
dot icon02/06/2000
New director appointed
dot icon04/02/2000
Full accounts made up to 1999-05-31
dot icon28/01/2000
Director resigned
dot icon16/12/1999
Return made up to 01/10/99; full list of members
dot icon14/10/1999
Director resigned
dot icon05/02/1999
New director appointed
dot icon04/02/1999
Full accounts made up to 1998-05-31
dot icon09/12/1998
Miscellaneous
dot icon09/12/1998
Registered office changed on 09/12/98 from: one canonbury place london N1 2NG
dot icon26/10/1998
New director appointed
dot icon26/10/1998
Return made up to 01/10/98; full list of members
dot icon10/03/1998
Certificate of change of name
dot icon04/03/1998
Accounting reference date shortened from 31/10/98 to 31/05/98
dot icon17/11/1997
New director appointed
dot icon17/11/1997
New secretary appointed
dot icon17/11/1997
Registered office changed on 17/11/97 from: 1 mitchell lane bristol BS1 6JS
dot icon17/11/1997
New director appointed
dot icon17/11/1997
New director appointed
dot icon17/11/1997
Director resigned
dot icon17/11/1997
Secretary resigned
dot icon01/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Waterman
Director
22/10/1997 - 12/01/2000
14
Cooke, Lyndy
Director
13/01/2002 - 09/02/2017
6
Homer, Mark
Director
01/12/1999 - 09/10/2001
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/09/1997 - 21/10/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
30/09/1997 - 21/10/1997
43699

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAY FESTIVAL BOOKS LIMITED

HAY FESTIVAL BOOKS LIMITED is an(a) Dissolved company incorporated on 30/09/1997 with the registered office located at Festival Office, 25 Lion Street, Hay On Wye HR3 5AD. There are currently 4 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 HAY FESTIVAL BOOKS LIMITED?

toggle

HAY FESTIVAL BOOKS LIMITED is currently Dissolved. It was registered on 30/09/1997 and dissolved on 20/05/2019.

Where is HAY FESTIVAL BOOKS LIMITED located?

toggle

HAY FESTIVAL BOOKS LIMITED is registered at Festival Office, 25 Lion Street, Hay On Wye HR3 5AD.

What does HAY FESTIVAL BOOKS LIMITED do?

toggle

HAY FESTIVAL BOOKS LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for HAY FESTIVAL BOOKS LIMITED?

toggle

The latest filing was on 21/05/2019: Final Gazette dissolved via voluntary strike-off.