About

Registered Number: 05959413
Date of Incorporation: 06/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 107 Oulton Road, Stone, ST15 8DS

 

Established in 2006, Stone Food & Drink Festival C.I.C are based in Stone, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The companies directors are listed as Eglington, Charlotte Clare, O'malley, Timothy, Powell, Michael Ernest, Stevens, Peter Richard, Moss, John David, Scott, Timothy James, Taylor, Jack at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGLINGTON, Charlotte Clare 28 January 2014 - 1
O'MALLEY, Timothy 04 June 2013 - 1
POWELL, Michael Ernest 04 June 2013 - 1
STEVENS, Peter Richard 06 October 2006 - 1
MOSS, John David 06 October 2006 01 February 2012 1
SCOTT, Timothy James 06 October 2006 13 March 2008 1
TAYLOR, Jack 23 January 2018 19 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 28 November 2019
CS01 - N/A 22 November 2019
AA - Annual Accounts 06 December 2018
TM01 - Termination of appointment of director 29 November 2018
TM01 - Termination of appointment of director 26 November 2018
CS01 - N/A 05 November 2018
PSC07 - N/A 05 November 2018
PSC07 - N/A 05 November 2018
PSC07 - N/A 05 November 2018
AP01 - Appointment of director 26 February 2018
TM01 - Termination of appointment of director 04 January 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 22 November 2017
TM01 - Termination of appointment of director 31 July 2017
TM01 - Termination of appointment of director 31 July 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 22 October 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 31 October 2015
AP01 - Appointment of director 02 March 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 23 October 2014
CH01 - Change of particulars for director 20 May 2014
AP01 - Appointment of director 05 March 2014
AP01 - Appointment of director 05 March 2014
AP01 - Appointment of director 05 March 2014
AP01 - Appointment of director 05 March 2014
AP01 - Appointment of director 05 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 06 February 2013
TM01 - Termination of appointment of director 29 November 2012
AR01 - Annual Return 29 November 2012
CERTNM - Change of name certificate 15 March 2012
RESOLUTIONS - N/A 15 March 2012
AR01 - Annual Return 15 March 2012
AR01 - Annual Return 15 March 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 15 March 2012
RT01 - Application for administrative restoration to the register 07 March 2012
GAZ2 - Second notification of strike-off action in London Gazette 17 January 2012
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
TM01 - Termination of appointment of director 11 February 2011
AD01 - Change of registered office address 11 February 2011
AA - Annual Accounts 26 January 2011
AA - Annual Accounts 25 May 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
225 - Change of Accounting Reference Date 24 February 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 02 February 2009
288b - Notice of resignation of directors or secretaries 04 September 2008
363s - Annual Return 21 January 2008
288b - Notice of resignation of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
CICINC - N/A 06 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.