Advanced company searchLink opens in new window

SPITALFIELDS FESTIVAL LIMITED

Company number 03138347

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2018 AA Accounts for a small company made up to 31 August 2017
17 Jan 2018 TM01 Termination of appointment of Simon Richard Martin as a director on 10 January 2018
03 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
29 Sep 2017 AP01 Appointment of Ms Charlotte Elisabeth Diana Morgan as a director on 27 September 2017
28 Sep 2017 AP01 Appointment of Mr Stephen Madigan as a director on 27 September 2017
20 Jun 2017 AD01 Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3TT to St Margaret's House 15 Old Ford Road London E2 9PJ on 20 June 2017
06 Jan 2017 AA Full accounts made up to 31 August 2016
04 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
05 Dec 2016 TM01 Termination of appointment of Judith Weir as a director on 1 December 2016
05 Jan 2016 AA Full accounts made up to 31 August 2015
03 Dec 2015 AR01 Annual return made up to 3 December 2015 no member list
27 May 2015 AP01 Appointment of Professor Maurice Biriotti as a director on 1 February 2015
27 May 2015 AP03 Appointment of Mrs Damaris Mcdonald as a secretary on 1 May 2015
27 May 2015 TM02 Termination of appointment of Abigail Pogson as a secretary on 30 April 2015
24 Mar 2015 AA Full accounts made up to 31 August 2014
31 Dec 2014 AR01 Annual return made up to 3 December 2014 no member list
15 Dec 2014 TM01 Termination of appointment of Helen Jean Sutherland Fraser as a director on 3 December 2014
15 Dec 2014 TM01 Termination of appointment of Sarah Gee as a director on 3 December 2014
17 Jul 2014 AD01 Registered office address changed from 35 Vine Street London EC3N 2AA to Riverbank House 2 Swan Lane London EC4R 3TT on 17 July 2014
20 Jun 2014 AP01 Appointment of Mrs Jasmine Mathews as a director
18 Jun 2014 TM01 Termination of appointment of Keith Haydon as a director
09 Jun 2014 AA Full accounts made up to 31 August 2013
30 Dec 2013 AP01 Appointment of Mr Simon Richard Martin as a director
27 Dec 2013 AR01 Annual return made up to 3 December 2013 no member list