About

Registered Number: 02924791
Date of Incorporation: 03/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 127 High Street High Street, Hythe, CT21 5JJ,

 

The Hythe Festival Company was registered on 03 May 1994 and has its registered office in Hythe, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Dennis 10 March 2009 - 1
CHAPMAN, John Michael 23 July 2019 - 1
EGAN, Sarah Elizabeth 15 May 2013 13 April 2015 1
HOLMAN, John Charles 14 March 1997 29 November 2004 1
HUBBARD, John Bernard 15 May 2013 23 May 2018 1
KEESING, John 23 May 2018 23 July 2019 1
MILLMAN, Herbert Charles 03 May 1994 28 April 1997 1
MORRISSEY, Charlotte 23 May 2018 23 July 2019 1
UMBERS, John Michael, Colonel 29 November 2004 15 May 2013 1
Secretary Name Appointed Resigned Total Appointments
CO FORM (SECRETARIES) LTD 03 May 1994 22 June 1995 1
MACINTYRE, Stuart 10 March 2009 15 May 2013 1
MAISEY, Hugh Maurice 03 May 1994 15 February 2009 1
WHYBROW, Terence Edward 15 May 2013 03 May 2020 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 17 May 2020
AD01 - Change of registered office address 17 May 2020
PSC01 - N/A 17 May 2020
PSC01 - N/A 17 May 2020
TM02 - Termination of appointment of secretary 17 May 2020
AP01 - Appointment of director 29 July 2019
AP01 - Appointment of director 29 July 2019
TM01 - Termination of appointment of director 29 July 2019
TM01 - Termination of appointment of director 29 July 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 12 June 2019
AP01 - Appointment of director 23 May 2018
AP01 - Appointment of director 23 May 2018
PSC07 - N/A 23 May 2018
PSC07 - N/A 23 May 2018
TM01 - Termination of appointment of director 23 May 2018
TM01 - Termination of appointment of director 23 May 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 11 May 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 13 May 2016
AR01 - Annual Return 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
AA - Annual Accounts 26 April 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 20 May 2014
AP03 - Appointment of secretary 29 July 2013
AP01 - Appointment of director 29 July 2013
AP01 - Appointment of director 29 July 2013
AP01 - Appointment of director 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
TM02 - Termination of appointment of secretary 29 July 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 09 May 2011
AD01 - Change of registered office address 09 May 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 05 May 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
287 - Change in situation or address of Registered Office 13 March 2009
AA - Annual Accounts 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 08 May 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 08 May 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 06 May 2005
AA - Annual Accounts 14 March 2005
288a - Notice of appointment of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 10 May 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 11 May 2000
AA - Annual Accounts 28 February 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 14 May 1999
AA - Annual Accounts 25 August 1998
363s - Annual Return 14 May 1998
AA - Annual Accounts 04 August 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
363s - Annual Return 20 May 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
363s - Annual Return 21 April 1996
AA - Annual Accounts 06 March 1996
363s - Annual Return 02 July 1995
288 - N/A 27 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 January 1995
288 - N/A 24 May 1994
NEWINC - New incorporation documents 03 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.