Active
Company Information for GREENBELT FESTIVALS
THE NEST, CHURCH HOUSE 86 TAVISTOCK PLACE, KINGS CROSS, LONDON, WC1H 9RT,
|
Company Registration Number
01812893
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
GREENBELT FESTIVALS | |
Legal Registered Office | |
THE NEST, CHURCH HOUSE 86 TAVISTOCK PLACE KINGS CROSS LONDON WC1H 9RT Other companies in EC1A | |
Charity Number | 289372 |
---|---|
Charity Address | GREENBELT FESTIVALS, ALL HALLOWS ON THE WALL, 83 LONDON WALL, LONDON, EC2M 5ND |
Charter | GREENBELT IS AN INDEPENDENT CHRISTIAN CHARITY WORKING TO EXPRESS LOVE, CREATIVITY AND JUSTICE THROUGH THE ARTS AND CONTEMPORARY CULTURE IN THE LIGHT OF THE CHRISTIAN GOSPEL. GREENBELT HOLDS AN ANNUAL FESTIVAL CELEBRATING ARTS, FAITH AND JUSTICE. DONATIONS ARE DISTRIBUTED THROUGH SMALL AND MEDIUM-SIZE GRANTS TO INITIATIVES, INSPIRED BY FAITH, THAT LIBERATE CREATIVITY IN THE FACE OF INJUSTICE. |
Company Number | 01812893 | |
---|---|---|
Company ID Number | 01812893 | |
Date formed | 1984-05-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 15/09/2015 | |
Return next due | 13/10/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB404596647 |
Last Datalog update: | 2024-10-05 11:25:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GORDON BENTLEY |
||
STEPHEN PETER BAKER |
||
KATE BOTTLEY |
||
DAVID FARROW |
||
ANDREW JAMES GRIFFITHS |
||
BECKY HALL |
||
CHINE MCDONALD |
||
RUTH MIRIAM MOUNTFORD |
||
RHIAN ROBERTS |
||
MARIKA ROSE |
||
BENJAMIN RAJESH SOLANKY |
||
ANDREW WILLIAM TURNER |
||
GRAHAM MATTHEW WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER DRIVER |
Company Secretary | ||
ANDREW ROBERT CRIBB |
Director | ||
GAYNOR JOAN DERHAM |
Director | ||
ESTHER JOY BAKER |
Director | ||
JASON BARNETT |
Director | ||
DAVID RICHARD ALLISON CULLEN |
Director | ||
PAUL ANDREW BENNETT |
Company Secretary | ||
ESTHER JOY BAKER |
Director | ||
JENNIFER MARY BAKER |
Director | ||
PAUL ANDREW BENNETT |
Director | ||
CHRISTOPHER ERIC BOLD |
Director | ||
DAVID RICHARD ALLISON CULLEN |
Company Secretary | ||
BEKI BATESON |
Director | ||
TIMMOTHY BURFOOT |
Director | ||
PAUL JOHN BENJAMIN CLARK |
Director | ||
JOHN LAMBERTON BELL |
Director | ||
PETER GEORGE BARRETT |
Director | ||
JOHN DAVIES |
Director | ||
MERYL FORRESTER DONEY |
Director | ||
JOY ANN CARROLL |
Director | ||
XANTHE FRANCES HENRIETTA BEVIS |
Director | ||
JANE ELSPETH CHRISTINE ABRAHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDEN SUSTAINABLE INVESTMENTS 5 LTD | Director | 2016-12-13 | CURRENT | 2016-12-13 | Active - Proposal to Strike off | |
EDEN SUSTAINABLE INVESTMENTS 4 LTD | Director | 2016-09-16 | CURRENT | 2016-06-30 | Active - Proposal to Strike off | |
EDEN INFRASTRUCTURE LIMITED | Director | 2016-06-06 | CURRENT | 2016-06-06 | Active - Proposal to Strike off | |
HOMEMADE (PICKWELL) LTD | Director | 2016-02-18 | CURRENT | 2016-02-18 | Active | |
PICKWELL MANOR LTD | Director | 2016-01-21 | CURRENT | 2016-01-21 | Active | |
EDEN BIOMASS LTD | Director | 2014-07-31 | CURRENT | 2014-07-31 | Active - Proposal to Strike off | |
AMPED INVESTMENTS LIMITED | Director | 2014-07-16 | CURRENT | 2014-07-16 | Active | |
EDEN SUSTAINABLE LTD | Director | 2014-06-02 | CURRENT | 2014-06-02 | Active | |
CHRISTIANS AGAINST POVERTY | Director | 2017-11-30 | CURRENT | 2003-02-03 | Active | |
COMMUNITY RESEARCH ASSOCIATES LIMITED | Director | 2016-01-01 | CURRENT | 2014-10-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/09/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
Termination of appointment of Gordon Bentley on 2024-04-29 | ||
Appointment of Mrs Katharine Jane Harris as company secretary on 2024-04-29 | ||
DIRECTOR APPOINTED MR BENJAMIN HUGH SILVEY | ||
Director's details changed for Mrs Katie Lucy Michelle Roberts on 2023-10-23 | ||
Director's details changed for Ms Liz Chapman on 2023-10-18 | ||
Director's details changed for Mrs Katie Roberts on 2023-10-18 | ||
Director's details changed for Dr Marika Rose on 2023-10-18 | ||
Director's details changed for Mrs Sam Pittam-Smith on 2023-10-18 | ||
CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 22/03/23 FROM Church House 86 Tavistock Place London WC1H 9RT England | ||
REGISTERED OFFICE CHANGED ON 22/03/23 FROM Church House 86 Tavistock Place London WC1H 9RT England | ||
REGISTERED OFFICE CHANGED ON 03/03/23 FROM Floor 2, Church House Tavistock Place London WC1H 9RT England | ||
Director's details changed for Ms Georgia Brookes on 2022-11-07 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS GEORGE GRETTON | |
CH01 | Director's details changed for Ms Chine Mcdonald on 2022-05-09 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CH01 | Director's details changed for Mr. Stephen Peter Baker on 2021-06-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BECKY HALL | |
AP01 | DIRECTOR APPOINTED MS LIZ CHAPMAN | |
AP01 | DIRECTOR APPOINTED MRS KATIE ROBERTS | |
CH01 | Director's details changed for Dr Marika Rose on 2021-10-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr Graham Matthew Wilson on 2020-10-29 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Georgia Brookes on 2019-11-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS GEORGIA BROOKES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
RES01 | ADOPT ARTICLES 28/03/19 | |
CH01 | Director's details changed for Ms Chine Mcdonald on 2019-03-15 | |
AP01 | DIRECTOR APPOINTED REV DAVID WILLIAM TOMLINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATE BOTTLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN RAJESH SOLANKY | |
AP03 | Appointment of Mr Gordon Bentley as company secretary on 2018-03-27 | |
TM02 | Termination of appointment of Peter Driver on 2018-03-27 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM MATTHEW WILSON | |
AP01 | DIRECTOR APPOINTED MR GRAHAM MATTHEW WILSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT CRIBB | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/17 FROM C/O Greenbelt Festivals 1B Snow Hill Court London EC1A 2EJ | |
AP01 | DIRECTOR APPOINTED MRS CHINE MCDONALD | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES GRIFFITHS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WROE | |
AP01 | DIRECTOR APPOINTED DR MARIKA ROSE | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAYNOR DERHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABIGAIL HEWITT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED REV KATE BOTTLEY | |
AP01 | DIRECTOR APPOINTED MR STEVE BAKER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS RUTH MIRIAM AMOS / 04/07/2015 | |
AR01 | 15/09/15 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ESTHER BAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOROTHY REID | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR JOAN THOMAS / 24/10/2014 | |
AR01 | 15/09/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MS BECKY HALL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED RHIAN ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 11/02/2014 | |
AR01 | 15/09/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON BARNETT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA01 | PREVEXT FROM 30/09/2012 TO 31/12/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN NAPIER | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 15/09/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CULLEN | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2012 FROM ALL HALLOWS ON THE WALL LONDON WALL LONDON EC2M 5ND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SMITH | |
AP01 | DIRECTOR APPOINTED MISS RUTH MIRIAM AMOS | |
AP01 | DIRECTOR APPOINTED MR DAVID FARROW | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROBERT CRIBB | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH LEVERMORE | |
AR01 | 15/09/11 NO MEMBER LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL BENNETT | |
AP03 | SECRETARY APPOINTED MR PETER DRIVER | |
RES01 | ADOPT ARTICLES 11/06/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER BAKER | |
AP01 | DIRECTOR APPOINTED MS ESTHER JOY BAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BENNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ESTHER BAKER | |
AR01 | 15/09/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILSON / 15/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL SMITH / 15/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY REID / 15/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH MARGARET LEVERMORE / 15/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BARNETT / 15/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY BAKER / 15/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WROE / 29/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN WILSON / 27/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW BENNETT / 27/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW BENNETT / 28/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN NAPIER / 02/07/2010 | |
AP01 | DIRECTOR APPOINTED MS ESTHER JOY BAKER | |
AP01 | DIRECTOR APPOINTED MS ABIGAIL HEWITT | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
RES01 | ADOPT ARTICLES 30/11/2009 | |
AR01 | 15/09/09 NO MEMBER LIST | |
RES01 | ADOPT ARTICLES 30/08/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN WILSON / 19/08/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BOLD | |
363a | ANNUAL RETURN MADE UP TO 15/09/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KAREN NAPIER / 27/09/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | ANNUAL RETURN MADE UP TO 15/09/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT SECURITY DEPOSIT DEED | Outstanding | THE LONDON DIOCESAN FUND |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREENBELT FESTIVALS
The top companies supplying to UK government with the same SIC code (90040 - Operation of arts facilities) as GREENBELT FESTIVALS are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |