About

Registered Number: 05522942
Date of Incorporation: 29/07/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: MILLEN NECKER & CO, 2 The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, CT19 4RJ,

 

Festival Services Ltd was setup in 2005, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Festival Services Ltd. There are 4 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MADDOCK, Colin Clive 01 December 2009 - 1
RAINEY, Gordon Douglas 29 July 2005 16 November 2009 1
RAWLINGS, Raymond William 29 July 2005 02 October 2006 1
Secretary Name Appointed Resigned Total Appointments
MADDOCK, Pamela June 29 July 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 23 October 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 23 September 2016
AD01 - Change of registered office address 23 September 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 29 May 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 19 August 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 29 July 2013
AD01 - Change of registered office address 18 April 2013
MG01 - Particulars of a mortgage or charge 13 February 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 01 September 2011
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 06 August 2010
AP01 - Appointment of director 02 December 2009
TM01 - Termination of appointment of director 02 December 2009
AD01 - Change of registered office address 14 November 2009
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 03 September 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 23 February 2007
225 - Change of Accounting Reference Date 23 February 2007
288b - Notice of resignation of directors or secretaries 12 October 2006
363s - Annual Return 30 August 2006
NEWINC - New incorporation documents 29 July 2005

Mortgages & Charges

Description Date Status Charge by
Rent bond 11 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.