THRESHOLD FESTIVALS C.I.C.

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

15/09/2515 September 2025 NewAppointment of Mr Christopher Denis Carney as a director on 2025-09-15

View Document

15/09/2515 September 2025 NewApplication to strike the company off the register

View Document

14/06/2514 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

28/02/2528 February 2025 Termination of appointment of Christopher Denis Carney as a director on 2025-02-20

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/07/235 July 2023 Termination of appointment of Emilia Eriksson as a director on 2023-07-05

View Document

05/07/235 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

05/07/235 July 2023 Termination of appointment of Andrew Michael Eric Minnis as a director on 2023-07-05

View Document

05/07/235 July 2023 Termination of appointment of Kaya Ulrikke Herstad as a director on 2023-07-05

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

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

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 24 27 24 FENWICK STREET LIVERPOOL L2 7NE ENGLAND

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 27, 24 FENWICK STREET LIVERPOOL L2 7NE UNITED KINGDOM

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL ERIC MINNIS / 01/06/2018

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAYA ULRIKKE HERSTAD CARNEY / 15/03/2017

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DENIS CARNEY / 15/03/2017

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 24 27 FENWICK STREET LIVERPOOL L2 7NE ENGLAND

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 151 LEATHWAITE ROAD LONDON SW11 6RW ENGLAND

View Document

23/02/1723 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MISS EMILIA ERIKSSON

View Document

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

View Document

10/07/1610 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

20/06/1620 June 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

09/10/159 October 2015 COMPANY NAME CHANGED THRESHOLD FESTIVALS LTD CERTIFICATE ISSUED ON 09/10/15

View Document

09/10/159 October 2015 CONVERSION TO A CIC

View Document

09/10/159 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/06/1517 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/06/1423 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/08/1323 August 2013 REGISTERED OFFICE CHANGED ON 23/08/2013 FROM C/O BASECAMP3 29 PARLIAMENT STREET LIVERPOOL L8 5RN ENGLAND

View Document

22/08/1322 August 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/05/1231 May 2012 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