PRIDE ARTS FESTIVAL LIMITED

Register to unlock more data on OkredoRegister

PRIDE ARTS FESTIVAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06337968

Incorporation date

08/08/2007

Size

Total Exemption Small

Contacts

Registered address

Registered address

Hampshire House, 204 Holly Road, Aldershot, Hampshire GU12 4SECopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2007)
dot icon11/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon26/07/2016
First Gazette notice for voluntary strike-off
dot icon18/07/2016
Application to strike the company off the register
dot icon29/06/2016
Termination of appointment of Patrick Williams as a director on 2016-04-19
dot icon29/06/2016
Termination of appointment of Tyrone Allee as a director on 2016-04-19
dot icon27/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/09/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon04/01/2014
Registered office address changed from Interpower House Ground Floor Windsor Way Aldershot Hampshire GU11 1JG United Kingdom on 2014-01-04
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon03/12/2012
Appointment of Mr Tyrone Allee as a director
dot icon03/12/2012
Termination of appointment of Samantha-Jane Jonker as a director
dot icon03/12/2012
Termination of appointment of Nigel Howard-Lloyd as a director
dot icon17/10/2012
Termination of appointment of Martine Whitaker as a director
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/09/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon29/06/2012
Termination of appointment of Surendra Abeysundra as a director
dot icon20/02/2012
Termination of appointment of Stuart Small as a director
dot icon20/02/2012
Termination of appointment of Marko Kyronlahti as a director
dot icon20/02/2012
Termination of appointment of Paul Birrell as a director
dot icon19/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/10/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon25/08/2011
Appointment of Mr Marko Kristian Kyronlahti as a director
dot icon25/08/2011
Appointment of Mr Surendra Kumar-Aka Sahran Abeysundra as a director
dot icon25/08/2011
Appointment of Miss Samantha-Jane Jonker as a director
dot icon25/08/2011
Appointment of Miss Martine Elizabeth Whitaker as a director
dot icon03/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon13/08/2010
Director's details changed for Mr Laurie John Powell on 2010-08-08
dot icon13/08/2010
Director's details changed for Mr Patrick Williams on 2010-08-08
dot icon13/08/2010
Termination of appointment of Peter Heyes as a director
dot icon13/08/2010
Termination of appointment of Carl Smith as a director
dot icon13/08/2010
Director's details changed for Paul Roderick Birrell on 2010-08-08
dot icon13/08/2010
Secretary's details changed for Mr Laurie John Powell on 2010-08-08
dot icon29/04/2010
Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU United Kingdom on 2010-04-29
dot icon28/04/2010
Appointment of Mr Stuart Raymond Small as a director
dot icon28/04/2010
Appointment of Mr Nigel James Howard-Lloyd as a director
dot icon15/02/2010
Termination of appointment of Emma Hands as a director
dot icon09/11/2009
Current accounting period extended from 2009-07-31 to 2009-12-31
dot icon23/09/2009
Return made up to 08/08/09; full list of members
dot icon23/09/2009
Appointment terminated director nigel howard lloyd
dot icon13/05/2009
Registered office changed on 13/05/2009 from suite 1.18 344-354 gray's inn road london WC1X 8BP
dot icon20/02/2009
Director appointed mr peter heyes
dot icon20/02/2009
Appointment terminated director farah japanwalla
dot icon28/10/2008
Accounts for a dormant company made up to 2008-07-31
dot icon24/10/2008
Accounting reference date shortened from 31/08/2008 to 31/07/2008
dot icon29/09/2008
Return made up to 08/08/08; full list of members
dot icon29/09/2008
Director appointed farah abid japanwalla
dot icon29/09/2008
Director appointed ms emma hands
dot icon12/08/2008
Director appointed mr patrick williams
dot icon12/08/2008
Director appointed mr carl smith
dot icon11/08/2008
Director's change of particulars / nigel howard lloyd / 07/07/2008
dot icon08/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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
Williams, Patrick
Director
03/04/2008 - 19/04/2016
3
Heyes, Peter
Director
15/01/2009 - 06/05/2010
4
Japanwalla, Farah Abid
Director
06/09/2007 - 15/01/2009
2
Jonker, Samantha-Jane
Director
27/07/2011 - 29/03/2012
2
Small, Stuart Raymond
Director
26/03/2010 - 06/02/2012
2

Persons with Significant Control

0

No PSC data available.

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 PRIDE ARTS FESTIVAL LIMITED

PRIDE ARTS FESTIVAL LIMITED is an(a) Dissolved company incorporated on 08/08/2007 with the registered office located at Hampshire House, 204 Holly Road, Aldershot, Hampshire GU12 4SE. There are currently 2 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 PRIDE ARTS FESTIVAL LIMITED?

toggle

PRIDE ARTS FESTIVAL LIMITED is currently Dissolved. It was registered on 08/08/2007 and dissolved on 11/10/2016.

Where is PRIDE ARTS FESTIVAL LIMITED located?

toggle

PRIDE ARTS FESTIVAL LIMITED is registered at Hampshire House, 204 Holly Road, Aldershot, Hampshire GU12 4SE.

What does PRIDE ARTS FESTIVAL LIMITED do?

toggle

PRIDE ARTS FESTIVAL LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for PRIDE ARTS FESTIVAL LIMITED?

toggle

The latest filing was on 11/10/2016: Final Gazette dissolved via voluntary strike-off.