IMPRESARIO FESTIVALS PLC

Register to unlock more data on OkredoRegister

IMPRESARIO FESTIVALS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08304369

Incorporation date

22/11/2012

Size

Group

Contacts

Registered address

Registered address

81 Station Road, Marlow SL7 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2012)
dot icon05/02/2021
Final Gazette dissolved following liquidation
dot icon05/11/2020
Return of final meeting in a members' voluntary winding up
dot icon08/11/2019
Liquidators' statement of receipts and payments to 2019-09-06
dot icon19/07/2019
Liquidators' statement of receipts and payments to 2018-09-06
dot icon14/12/2017
Satisfaction of charge 083043690001 in full
dot icon14/12/2017
Satisfaction of charge 083043690003 in full
dot icon14/12/2017
Satisfaction of charge 083043690002 in full
dot icon14/12/2017
Satisfaction of charge 083043690006 in full
dot icon14/12/2017
Satisfaction of charge 083043690007 in full
dot icon14/12/2017
Satisfaction of charge 083043690004 in full
dot icon14/12/2017
Satisfaction of charge 083043690005 in full
dot icon29/09/2017
Registered office address changed from 15 Golden Square London W1F 9JG to 81 Station Road Marlow SL7 1NS on 2017-09-29
dot icon27/09/2017
Declaration of solvency
dot icon27/09/2017
Appointment of a voluntary liquidator
dot icon27/09/2017
Resolutions
dot icon11/05/2017
Second filing of the annual return made up to 2014-10-31
dot icon29/04/2017
Statement of capital following an allotment of shares on 2014-04-16
dot icon29/04/2017
Statement of capital following an allotment of shares on 2014-04-04
dot icon29/04/2017
Statement of capital following an allotment of shares on 2014-04-04
dot icon22/03/2017
Group of companies' accounts made up to 2016-09-30
dot icon03/01/2017
Termination of appointment of Mark Anthony Owen as a director on 2016-10-26
dot icon12/12/2016
Confirmation statement made on 2016-10-31 with updates
dot icon08/02/2016
Group of companies' accounts made up to 2015-09-30
dot icon23/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon11/11/2015
Appointment of Mr Duncan Murray Reid as a director on 2015-10-28
dot icon02/09/2015
Registration of charge 083043690007, created on 2015-09-02
dot icon30/04/2015
Register inspection address has been changed from Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon23/01/2015
Group of companies' accounts made up to 2014-09-30
dot icon02/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon02/07/2014
Registration of charge 083043690006
dot icon24/06/2014
Registration of charge 083043690004
dot icon24/06/2014
Registration of charge 083043690005
dot icon18/06/2014
Registration of charge 083043690001
dot icon18/06/2014
Registration of charge 083043690002
dot icon18/06/2014
Registration of charge 083043690003
dot icon03/01/2014
Full accounts made up to 2013-09-30
dot icon25/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon19/11/2013
Director's details changed for Mr Paul Nicholas Bedford on 2013-10-30
dot icon11/09/2013
Secretary's details changed for Sarah Cruickshank on 2013-08-01
dot icon17/07/2013
Current accounting period shortened from 2013-11-30 to 2013-09-30
dot icon06/06/2013
Statement of capital on 2013-03-22
dot icon10/04/2013
Statement of capital following an allotment of shares on 2013-04-03
dot icon04/04/2013
Statement of capital following an allotment of shares on 2013-03-22
dot icon02/04/2013
Register(s) moved to registered inspection location
dot icon27/03/2013
Register inspection address has been changed
dot icon06/02/2013
Resolutions
dot icon24/01/2013
Commence business and borrow
dot icon24/01/2013
Trading certificate for a public company
dot icon23/01/2013
Termination of appointment of David Heartfield as a secretary
dot icon23/01/2013
Statement of capital following an allotment of shares on 2013-01-23
dot icon23/01/2013
Appointment of Sarah Cruickshank as a secretary
dot icon23/01/2013
Registered office address changed from , Lower Hernes Rotherfield Greys, Henley on Thames, England and Wales, RG9 4NT, United Kingdom on 2013-01-23
dot icon23/01/2013
Appointment of Mr Paul Nicholas Bedford as a director
dot icon22/11/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2016
dot iconLast change occurred
30/09/2016

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2016
dot iconNext account date
30/09/2017
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Duncan Murray
Director
28/10/2015 - Present
574
Bedford, Paul Nicholas
Director
23/01/2013 - Present
70
Owen, Mark Anthony
Director
22/11/2012 - 26/10/2016
4
Heartfield, David Ashley
Director
22/11/2012 - Present
10
Cruickshank, Sarah
Secretary
23/01/2013 - Present
-

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 IMPRESARIO FESTIVALS PLC

IMPRESARIO FESTIVALS PLC is an(a) Dissolved company incorporated on 22/11/2012 with the registered office located at 81 Station Road, Marlow SL7 1NS. 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 IMPRESARIO FESTIVALS PLC?

toggle

IMPRESARIO FESTIVALS PLC is currently Dissolved. It was registered on 22/11/2012 and dissolved on 05/02/2021.

Where is IMPRESARIO FESTIVALS PLC located?

toggle

IMPRESARIO FESTIVALS PLC is registered at 81 Station Road, Marlow SL7 1NS.

What does IMPRESARIO FESTIVALS PLC do?

toggle

IMPRESARIO FESTIVALS PLC operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for IMPRESARIO FESTIVALS PLC?

toggle

The latest filing was on 05/02/2021: Final Gazette dissolved following liquidation.