NOVA BATIDA FESTIVALS LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Cessation of Ln-Gaiety Holdings Limited as a person with significant control on 2025-04-01

View Document

16/04/2516 April 2025 Notification of Uk Festival Holdings Limited as a person with significant control on 2025-04-01

View Document

05/03/255 March 2025 Director's details changed for Robert Nathan Waller on 2025-01-06

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

11/11/2411 November 2024 Accounts for a small company made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

05/10/235 October 2023 Accounts for a small company made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

04/10/224 October 2022 Director's details changed for Robert Nathan Waller on 2022-09-01

View Document

24/09/2224 September 2022 Accounts for a small company made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 2ND FLOOR, REGENT ARCADE HOUSE 19-25 ARGYLL STREET LONDON W1F 7TS ENGLAND

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

03/09/193 September 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM REGENT ARCADE HOUSE ARGYLL STREET LONDON W1F 7TS ENGLAND

View Document

17/05/1917 May 2019 ADOPT ARTICLES 01/04/2019

View Document

08/05/198 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/198 May 2019 ARTICLES OF ASSOCIATION

View Document

29/04/1929 April 2019 SECRETARY'S CHANGE OF PARTICULARS / SELINA HOLLIDAY EMERY / 01/04/2019

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR DENIS JAMES DESMOND

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR STUART ROBERT DOUGLAS

View Document

29/04/1929 April 2019 SECRETARY APPOINTED SELINA HOLLIDAY EMERY

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NATHAN WALLER / 15/04/2019

View Document

26/04/1926 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 10

View Document

26/04/1926 April 2019 CESSATION OF ROBERT NATHAN WALLER AS A PSC

View Document

26/04/1926 April 2019 CESSATION OF MARK NEWTON AS A PSC

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LN-GAIETY HOLDINGS LIMITED

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM FIELDFISHER FREE TRADE EXCHANGE 37 PETER STREET LONDON M2 5GB UNITED KINGDOM

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM REGENT ARCADE HOUSE ARGYLL STREET LONDON W1F 7TS ENGLAND

View Document

09/03/199 March 2019 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