Company NameUnderneath The Stars Festival C.I.C.
DirectorRachel Emma Rusby-Holling
Company StatusActive
Company Number08768538
CategoryCommunity Interest Company
Incorporation Date8 November 2013(10 years, 5 months ago)
Previous NameUnder The Stars Festival Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMrs Rachel Emma Rusby-Holling
Date of BirthMay 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed08 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Tivydale Close
Cawthorne
Barnsley
S75 4ER
Director NameMs Lauren Barker
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Church Lane
Monk Fryston
LS25 5DY
Director NameMr Joseph William Rusby
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdgemount Farm House
Sharp Royd Nook Oxspring
Sheffield
S36 8YR
Director NameMr Peter Anthony Sharman
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Church Lane
Monk Fryston
LS25 5DY

Location

Registered Address20a Racecommon Road
Barnsley
South Yorkshire
S70 1BH
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£24,866
Cash£18,731
Current Liabilities£120,407

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Filing History

4 January 2023Confirmation statement made on 8 November 2022 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
27 June 2022Confirmation statement made on 8 November 2021 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
4 June 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
14 January 2021Confirmation statement made on 8 November 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
20 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
9 April 2019Termination of appointment of Joseph William Rusby as a director on 2 October 2018 (1 page)
3 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
18 December 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 November 2017Termination of appointment of Lauren Barker as a director on 1 November 2017 (1 page)
23 November 2017Termination of appointment of Lauren Barker as a director on 1 November 2017 (1 page)
23 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
21 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
19 February 2016Change of name notice (2 pages)
19 February 2016Change of name notice (2 pages)
19 February 2016Company name changed under the stars festival LIMITED\certificate issued on 19/02/16
  • RES15 ‐ Change company name resolution on 2016-02-02
(24 pages)
19 February 2016Company name changed under the stars festival LIMITED\certificate issued on 19/02/16
  • RES15 ‐ Change company name resolution on 2016-02-02
(24 pages)
25 November 2015Annual return made up to 8 November 2015 no member list (5 pages)
25 November 2015Annual return made up to 8 November 2015 no member list (5 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2014Annual return made up to 8 November 2014 no member list (5 pages)
1 December 2014Annual return made up to 8 November 2014 no member list (5 pages)
1 December 2014Annual return made up to 8 November 2014 no member list (5 pages)
5 March 2014Registered office address changed from C/O John Parvin 34 West Hill Avenue Leeds LS7 3QH England on 5 March 2014 (1 page)
5 March 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
5 March 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
5 March 2014Registered office address changed from C/O John Parvin 34 West Hill Avenue Leeds LS7 3QH England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from C/O John Parvin 34 West Hill Avenue Leeds LS7 3QH England on 5 March 2014 (1 page)
12 November 2013Registered office address changed from 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ United Kingdom on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ United Kingdom on 12 November 2013 (1 page)
8 November 2013Incorporation (19 pages)
8 November 2013Incorporation (19 pages)