Advanced company searchLink opens in new window

GLASTONBURY FESTIVAL EVENTS LIMITED

Company number 04348175

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with updates
19 Dec 2017 AA Full accounts made up to 31 March 2017
02 Nov 2017 MR04 Satisfaction of charge 1 in full
29 Aug 2017 SH02 Sub-division of shares on 1 August 2017
25 Aug 2017 SH10 Particulars of variation of rights attached to shares
25 Aug 2017 SH08 Change of share class name or designation
24 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division and redesignated. 01/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
22 Nov 2016 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
27 Sep 2016 CH01 Director's details changed for Mr Athelston Joseph Michael Eavis on 27 September 2016
15 Sep 2016 AA Full accounts made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
05 Jan 2016 AP01 Appointment of Miss Emily Rose Eavis as a director on 4 January 2016
15 Dec 2015 CERTNM Company name changed glastonbury festival 2016 LIMITED\certificate issued on 15/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-07
30 Nov 2015 CERTNM Company name changed glastonbury festival 2015 LIMITED\certificate issued on 30/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-26
16 Sep 2015 AA Full accounts made up to 31 December 2014
09 Apr 2015 AD01 Registered office address changed from Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD to Worthy Farm Pilton Shepton Mallet Somerset BA4 4BY on 9 April 2015
27 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
07 Oct 2014 AA Full accounts made up to 31 December 2013
23 Sep 2014 CERTNM Company name changed glastonbury festival 2014 LIMITED\certificate issued on 23/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-15
07 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
19 Nov 2013 CERTNM Company name changed glastonbury festival 2013 LIMITED\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-11-19
  • NM01 ‐ Change of name by resolution
07 Oct 2013 AA Full accounts made up to 31 December 2012
16 May 2013 AD01 Registered office address changed from the Old Mill Park Road Shepton Mallet Somerset BA4 5BS on 16 May 2013
01 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1