Advanced company searchLink opens in new window

MAINSTAGE FESTIVALS LIMITED

Company number 10502284

Filter by category

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)
20 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
02 May 2024 AD01 Registered office address changed from C/O in the Loop Accounts Ltd Formal House 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN United Kingdom to 146-148 Clerkenwell Road London EC1R 5DG on 2 May 2024
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
15 May 2023 AD01 Registered office address changed from C/O in the Loop Accounts Ltd the Workplace Frogmore House, Ormond Place Cheltenham GL50 1JD England to C/O in the Loop Accounts Ltd Formal House 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN on 15 May 2023
12 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
11 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
01 Mar 2022 CH02 Director's details changed for Edition Capital Directors Ltd on 1 March 2022
23 Feb 2022 AA Total exemption full accounts made up to 30 November 2021
11 Jan 2022 AP02 Appointment of Edition Capital Directors Ltd as a director on 11 January 2022
11 Jan 2022 TM01 Termination of appointment of Lisa Catherine Ruth Boden as a director on 11 January 2022
24 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
08 Jun 2021 AD01 Registered office address changed from 54 Kingsway Place Sans Walk London EC1R 0LU England to C/O in the Loop Accounts Ltd the Workplace Frogmore House, Ormond Place Cheltenham GL50 1JD on 8 June 2021
02 Jun 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
01 Mar 2021 AP01 Appointment of Mr Alan Crofton as a director on 26 February 2021
28 Nov 2020 MR04 Satisfaction of charge 105022840001 in full
28 Jun 2020 MR01 Registration of charge 105022840002, created on 19 June 2020
04 Jun 2020 TM01 Termination of appointment of Aden Jacob Levin as a director on 3 June 2020
07 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates
05 May 2020 AA Total exemption full accounts made up to 30 November 2019
03 Sep 2019 AD01 Registered office address changed from Ministry of Sound Gaunt Street London SE1 6DP England to 54 Kingsway Place Sans Walk London EC1R 0LU on 3 September 2019
03 Sep 2019 PSC07 Cessation of Wcs Nominees Limited as a person with significant control on 3 October 2018
03 Sep 2019 CH01 Director's details changed for Ms Lisa Catherine Ruth Boden on 2 September 2019
16 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
24 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 1,000.736