DEDDINGTON FESTIVALS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

11/04/2311 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

08/04/228 April 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

20/01/2220 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/02/2120 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/01/212 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/01/191 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

07/08/177 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/03/1719 March 2017 APPOINTMENT TERMINATED, SECRETARY RALPH STEWART

View Document

19/03/1719 March 2017 REGISTERED OFFICE CHANGED ON 19/03/2017 FROM 1 THE MAUNDS HIGH STREET DEDDINGTON BANBURY OX15 0SL ENGLAND

View Document

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

19/03/1719 March 2017 APPOINTMENT TERMINATED, DIRECTOR RALPH STEWART

View Document

18/03/1718 March 2017 REGISTERED OFFICE CHANGED ON 18/03/2017 FROM CLYDESDALE MARKET PLACE DEDDINGTON BANBURY OXON OX15 0SE

View Document

10/11/1610 November 2016 SECRETARY APPOINTED MR NICK SMITH

View Document

09/11/169 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR NICK SMITH

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR MARTIN INCE

View Document

19/03/1619 March 2016 11/03/16 NO MEMBER LIST

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/03/1525 March 2015 11/03/15 NO MEMBER LIST

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH O'DONNELL

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR ELSA WILLIAMS

View Document

20/03/1420 March 2014 11/03/14 NO MEMBER LIST

View Document

05/11/135 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/03/1312 March 2013 11/03/13 NO MEMBER LIST

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'BRIEN

View Document

22/10/1222 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/03/1220 March 2012 11/03/12 NO MEMBER LIST

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR DONALD ANDERSON

View Document

24/08/1124 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/03/1115 March 2011 11/03/11 NO MEMBER LIST

View Document

28/01/1128 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

16/12/1016 December 2010 SECRETARY APPOINTED MR RALPH EVELYN STEWART

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, SECRETARY EILEEN ANDERSON

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR EILEEN ANDERSON

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM WICKLEWOOD CHAPMANS LANE DEDDINGTON BANBURY OXFORDSHIRE OX15 0SU

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN JOYCE ANDERSON / 11/03/2010

View Document

06/04/106 April 2010 11/03/10 NO MEMBER LIST

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH FRANCIS O'DONNELL / 11/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH STEWART / 11/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN O'BRIEN / 11/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELSA CAROLINE WILLIAMS / 11/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ANDERSON / 11/03/2010

View Document

02/04/102 April 2010 DIRECTOR APPOINTED MR MICHAEL JOHN O'BRIEN

View Document

02/04/102 April 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN SHELLEY

View Document

02/04/102 April 2010 APPOINTMENT TERMINATED, DIRECTOR HUGH WHITE

View Document

02/04/102 April 2010 DIRECTOR APPOINTED MR RALPH STEWART

View Document

02/04/102 April 2010 DIRECTOR APPOINTED MISS ELSA CAROLINE WILLIAMS

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD LANE

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 ANNUAL RETURN MADE UP TO 11/03/09

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN SHELLEY / 11/03/2009

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CHENEY

View Document

29/01/0929 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 ANNUAL RETURN MADE UP TO 11/03/08

View Document

08/02/088 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 ANNUAL RETURN MADE UP TO 11/03/07

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 ANNUAL RETURN MADE UP TO 11/03/06

View Document

11/03/0511 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company