Cawthorne
Barnsley
S75 4ER
Director Name | Ms Lauren Barker |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Church Lane Monk Fryston LS25 5DY |
Director Name | Mr Joseph William Rusby |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edgemount Farm House Sharp Royd Nook Oxspring Sheffield S36 8YR |
Director Name | Mr Peter Anthony Sharman |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Church Lane Monk Fryston LS25 5DY |
Registered Address | 20a Racecommon Road Barnsley South Yorkshire S70 1BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Kingstone |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£24,866 |
Cash | £18,731 |
Current Liabilities | £120,407 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 4 weeks from now) |
4 January 2023 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
---|---|
4 January 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
27 June 2022 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
20 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
4 June 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 January 2021 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
9 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
9 April 2019 | Termination of appointment of Joseph William Rusby as a director on 2 October 2018 (1 page) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 December 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 November 2017 | Termination of appointment of Lauren Barker as a director on 1 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Lauren Barker as a director on 1 November 2017 (1 page) |
23 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 November 2016 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
21 November 2016 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
19 February 2016 | Change of name notice (2 pages) |
19 February 2016 | Change of name notice (2 pages) |
19 February 2016 | Company name changed under the stars festival LIMITED\certificate issued on 19/02/16
|
19 February 2016 | Company name changed under the stars festival LIMITED\certificate issued on 19/02/16
|
25 November 2015 | Annual return made up to 8 November 2015 no member list (5 pages) |
25 November 2015 | Annual return made up to 8 November 2015 no member list (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 December 2014 | Annual return made up to 8 November 2014 no member list (5 pages) |
1 December 2014 | Annual return made up to 8 November 2014 no member list (5 pages) |
1 December 2014 | Annual return made up to 8 November 2014 no member list (5 pages) |
5 March 2014 | Registered office address changed from C/O John Parvin 34 West Hill Avenue Leeds LS7 3QH England on 5 March 2014 (1 page) |
5 March 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
5 March 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
5 March 2014 | Registered office address changed from C/O John Parvin 34 West Hill Avenue Leeds LS7 3QH England on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from C/O John Parvin 34 West Hill Avenue Leeds LS7 3QH England on 5 March 2014 (1 page) |
12 November 2013 | Registered 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 2013 | Registered 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 2013 | Incorporation (19 pages) |
8 November 2013 | Incorporation (19 pages) |