57 FESTIVALS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company Name57 FESTIVALS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06840256
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 57 FESTIVALS LTD?

    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is 57 FESTIVALS LTD located?

    Registered Office Address
    2nd Floor 138-140 Southwark Street
    SE1 0SW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of 57 FESTIVALS LTD?

    Previous Company Names
    Company NameFromUntil
    GC FESTIVALS LTDMay 05, 2011May 05, 2011
    GREENWICH COMEDY FESTIVAL LTDMar 09, 2009Mar 09, 2009

    What are the latest accounts for 57 FESTIVALS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for 57 FESTIVALS LTD?

    Last Confirmation Statement Made Up ToMar 23, 2026
    Next Confirmation Statement DueApr 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 23, 2025
    OverdueNo

    What are the latest filings for 57 FESTIVALS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 23, 2025 with no updates

    3 pagesCS01

    Director's details changed for Catherine Hester Kintrea Randolph on Mar 27, 2025

    2 pagesCH01

    Director's details changed for Mr William Matthew Briggs on Mar 27, 2025

    2 pagesCH01

    Change of details for Mr Nicholas John Tearle as a person with significant control on Mar 27, 2025

    2 pagesPSC04

    Change of details for Ms Catherine Hester Kintrea Randolph as a person with significant control on Mar 27, 2025

    2 pagesPSC04

    Change of details for Mr William Matthew Briggs as a person with significant control on Mar 27, 2025

    2 pagesPSC04

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Registered office address changed from Unit T1 1-5 Newington Causeway London SE1 6ED England to 2nd Floor 138-140 Southwark Street London SE1 0SW on Jul 01, 2024

    1 pagesAD01

    Confirmation statement made on Mar 23, 2024 with no updates

    3 pagesCS01

    Change of details for Mr Nicholas John Tearle as a person with significant control on Apr 26, 2024

    2 pagesPSC04

    Change of details for Ms Catherine Hester Kintrea Randolph as a person with significant control on Apr 26, 2024

    2 pagesPSC04

    Change of details for Mr William Matthew Briggs as a person with significant control on Apr 26, 2024

    2 pagesPSC04

    Secretary's details changed for Catherine Hester Kintrea Randolph on Apr 26, 2024

    1 pagesCH03

    Director's details changed for Catherine Hester Kintrea Briggs on Apr 26, 2024

    2 pagesCH01

    Secretary's details changed for Catherine Hester Kintrea Briggs on Apr 26, 2024

    1 pagesCH03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 23, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 22, 2023

    • Capital: GBP 202
    3 pagesSH01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Who are the officers of 57 FESTIVALS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RANDOLPH, Catherine Hester Kintrea
    1-5 Newington Causeway
    SE1 6ED London
    Unit T1
    England
    Secretary
    1-5 Newington Causeway
    SE1 6ED London
    Unit T1
    England
    BritishEvents Coordinator140351420002
    BRIGGS, William Matthew
    138-140 Southwark Street
    SE1 0SW London
    2nd Floor
    England
    Director
    138-140 Southwark Street
    SE1 0SW London
    2nd Floor
    England
    EnglandBritishComedy Promoter129457570006
    RANDOLPH, Catherine Hester Kintrea
    138-140 Southwark Street
    SE1 0SW London
    2nd Floor
    England
    Director
    138-140 Southwark Street
    SE1 0SW London
    2nd Floor
    England
    EnglandBritishEvents Coordinator140351420004
    TEARLE, Nicholas John
    138-140 Southwark Street
    SE1 0SW London
    2nd Floor
    England
    Director
    138-140 Southwark Street
    SE1 0SW London
    2nd Floor
    England
    United KingdomBritishDirector159829040001
    JACOBS, Yomtov Eliezer
    Richmond Avenue
    M25 0LW Prestwich
    69
    Director
    Richmond Avenue
    M25 0LW Prestwich
    69
    EnglandBritishCompany Formation Agent132925080001
    TEARLE, Paul David
    Sundridge Avenue
    BR1 2QA Bromley
    45
    Kent
    Director
    Sundridge Avenue
    BR1 2QA Bromley
    45
    Kent
    EnglandBritishCompany Director117808310001

    Who are the persons with significant control of 57 FESTIVALS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicholas John Tearle
    138-140 Southwark Street
    SE1 0SW London
    2nd Floor
    England
    Apr 06, 2016
    138-140 Southwark Street
    SE1 0SW London
    2nd Floor
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr William Matthew Briggs
    138-140 Southwark Street
    SE1 0SW London
    2nd Floor
    England
    Apr 06, 2016
    138-140 Southwark Street
    SE1 0SW London
    2nd Floor
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ms Catherine Hester Kintrea Randolph
    138-140 Southwark Street
    SE1 0SW London
    2nd Floor
    England
    Apr 06, 2016
    138-140 Southwark Street
    SE1 0SW London
    2nd Floor
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0