MAINSTAGE FESTIVALS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

06/03/256 March 2025 Satisfaction of charge 105022840002 in full

View Document

06/02/256 February 2025 Current accounting period extended from 2025-11-30 to 2025-12-31

View Document

16/01/2516 January 2025 Director's details changed for Edition Capital Directors Ltd on 2025-01-16

View Document

16/01/2516 January 2025 Registered office address changed from 146-148 Clerkenwell Road London EC1R 5DG England to 26 Litchfield Street London WC2H 9TZ on 2025-01-16

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

10/07/2410 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

02/05/242 May 2024 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 2024-05-02

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

15/05/2315 May 2023 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 2023-05-15

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

01/03/221 March 2022 Director's details changed for Edition Capital Directors Ltd on 2022-03-01

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

11/01/2211 January 2022 Termination of appointment of Lisa Catherine Ruth Boden as a director on 2022-01-11

View Document

11/01/2211 January 2022 Appointment of Edition Capital Directors Ltd as a director on 2022-01-11

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/05/205 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA CATHERINE RUTH BODEN / 02/09/2019

View Document

03/09/193 September 2019 CESSATION OF WCS NOMINEES LIMITED AS A PSC

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM MINISTRY OF SOUND GAUNT STREET LONDON SE1 6DP ENGLAND

View Document

16/08/1916 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1921 June 2019 01/03/19 STATEMENT OF CAPITAL GBP 1000.736

View Document

11/06/1911 June 2019 01/03/19 STATEMENT OF CAPITAL GBP 1000.736

View Document

05/06/195 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 105022840001

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

05/04/195 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 105022840001

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/10/1812 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WCS NOMINEES LIMITED

View Document

12/10/1812 October 2018 CESSATION OF TT NOMINEES LIMITED AS A PSC

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105022840001

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 103 MINISTRY OF SOUND GAUNT STREET LONDON SE1 6DP ENGLAND

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 245A COLDHARBOUR LANE LONDON SW9 8RR ENGLAND

View Document

09/05/179 May 2017 06/04/17 STATEMENT OF CAPITAL GBP 991.467

View Document

09/05/179 May 2017 04/04/17 STATEMENT OF CAPITAL GBP 984607

View Document

09/05/179 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 628.50

View Document

09/05/179 May 2017 SUB-DIVISION 31/03/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

04/05/174 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 628.5

View Document

04/05/174 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/174 May 2017 ADOPT ARTICLES 04/04/2017

View Document

04/05/174 May 2017 ADOPT ARTICLES 04/04/2017

View Document

03/05/173 May 2017 06/04/17 STATEMENT OF CAPITAL GBP 1050532.06

View Document

03/05/173 May 2017 04/04/17 STATEMENT OF CAPITAL GBP 1030689.08

View Document

21/04/1721 April 2017 SUB-DIVISION 31/03/17

View Document

11/04/1711 April 2017 ADOPT ARTICLES 31/03/2017

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MS LISA CATHERINE RUTH BODEN

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR LISA BODEN

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR ROBERT JAMES TOMINEY

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR ADEN JACOB LEVIN

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM FOX COURT 14 GRAY'S INN ROAD LONDON WC1X 8HN UNITED KINGDOM

View Document

29/11/1629 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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