THRESHOLD FESTIVALS C.I.C.
Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
15/09/2515 September 2025 New | Appointment of Mr Christopher Denis Carney as a director on 2025-09-15 |
15/09/2515 September 2025 New | Application to strike the company off the register |
14/06/2514 June 2025 | Confirmation statement made on 2025-05-31 with updates |
28/02/2528 February 2025 | Termination of appointment of Christopher Denis Carney as a director on 2025-02-20 |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
12/07/2412 July 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-05-31 |
05/07/235 July 2023 | Termination of appointment of Emilia Eriksson as a director on 2023-07-05 |
05/07/235 July 2023 | Confirmation statement made on 2023-05-31 with no updates |
05/07/235 July 2023 | Termination of appointment of Andrew Michael Eric Minnis as a director on 2023-07-05 |
05/07/235 July 2023 | Termination of appointment of Kaya Ulrikke Herstad as a director on 2023-07-05 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/06/2121 June 2021 | Registered office address changed from 24 Fenwick Street No. 27 Liverpool L2 7NE United Kingdom to 39 50 Henry Street Liverpool Liverpool L1 5FE on 2021-06-21 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-31 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/02/2029 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/03/194 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
13/06/1813 June 2018 | REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 24 27 24 FENWICK STREET LIVERPOOL L2 7NE ENGLAND |
13/06/1813 June 2018 | REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 27, 24 FENWICK STREET LIVERPOOL L2 7NE UNITED KINGDOM |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
12/06/1812 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL ERIC MINNIS / 01/06/2018 |
23/04/1823 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
27/03/1727 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAYA ULRIKKE HERSTAD CARNEY / 15/03/2017 |
24/03/1724 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DENIS CARNEY / 15/03/2017 |
22/03/1722 March 2017 | REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 24 27 FENWICK STREET LIVERPOOL L2 7NE ENGLAND |
22/03/1722 March 2017 | REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 151 LEATHWAITE ROAD LONDON SW11 6RW ENGLAND |
23/02/1723 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
06/01/176 January 2017 | DIRECTOR APPOINTED MISS EMILIA ERIKSSON |
10/10/1610 October 2016 | REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 5 28 EXCHANGE STREET EAST EXCHANGE STREET EAST LIVERPOOL MERSEYSIDE L2 3PH |
10/07/1610 July 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
20/06/1620 June 2016 | 31/05/15 TOTAL EXEMPTION FULL |
09/10/159 October 2015 | COMPANY NAME CHANGED THRESHOLD FESTIVALS LTD CERTIFICATE ISSUED ON 09/10/15 |
09/10/159 October 2015 | CONVERSION TO A CIC |
09/10/159 October 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/06/1517 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
23/06/1423 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
23/08/1323 August 2013 | REGISTERED OFFICE CHANGED ON 23/08/2013 FROM C/O BASECAMP3 29 PARLIAMENT STREET LIVERPOOL L8 5RN ENGLAND |
22/08/1322 August 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
31/05/1231 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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