About

Registered Number: 02737866
Date of Incorporation: 06/08/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: Worthy Farm, Pilton, Shepton Mallet, Somerset, BA4 4BY

 

Having been setup in 1992, Glastonbury Festivals Ltd are based in Shepton Mallet in Somerset, it's status is listed as "Active". There is one director listed as Dick, Aoife Sarah for the company in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DICK, Aoife Sarah 10 September 2018 - 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 20 December 2019
SH03 - Return of purchase of own shares 15 April 2019
RESOLUTIONS - N/A 22 January 2019
SH06 - Notice of cancellation of shares 22 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 14 December 2018
AP03 - Appointment of secretary 10 September 2018
TM02 - Termination of appointment of secretary 10 September 2018
AP01 - Appointment of director 06 September 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 21 December 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 September 2017
RESOLUTIONS - N/A 11 September 2017
SH08 - Notice of name or other designation of class of shares 11 September 2017
SH08 - Notice of name or other designation of class of shares 11 September 2017
SH10 - Notice of particulars of variation of rights attached to shares 11 September 2017
CS01 - N/A 04 July 2017
AA01 - Change of accounting reference date 28 February 2017
AA - Annual Accounts 06 September 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 12 August 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 04 October 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 14 September 2010
CH03 - Change of particulars for secretary 14 September 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 21 July 2008
225 - Change of Accounting Reference Date 03 January 2008
AA - Annual Accounts 08 October 2007
363s - Annual Return 08 August 2007
225 - Change of Accounting Reference Date 14 July 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 28 July 2006
AA - Annual Accounts 03 November 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 04 August 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 10 August 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 20 July 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 February 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 15 August 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 27 July 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 04 August 1998
AA - Annual Accounts 02 November 1997
RESOLUTIONS - N/A 26 September 1997
RESOLUTIONS - N/A 26 September 1997
RESOLUTIONS - N/A 26 September 1997
RESOLUTIONS - N/A 26 September 1997
RESOLUTIONS - N/A 26 September 1997
363s - Annual Return 19 August 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 23 August 1996
AA - Annual Accounts 29 December 1995
363s - Annual Return 08 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 30 September 1994
363s - Annual Return 04 August 1994
363s - Annual Return 19 August 1993
CERTNM - Change of name certificate 21 January 1993
CERTNM - Change of name certificate 21 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1992
288 - N/A 21 August 1992
NEWINC - New incorporation documents 06 August 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.