Active
Company Information for THE DU MAURIER FESTIVAL SOCIETY
27 HILL HAY CLOSE, FOWEY, PL23 1EL,
|
Company Registration Number
07719529
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
THE DU MAURIER FESTIVAL SOCIETY | |
Legal Registered Office | |
27 HILL HAY CLOSE FOWEY PL23 1EL Other companies in PL23 | |
Company Number | 07719529 | |
---|---|---|
Company ID Number | 07719529 | |
Date formed | 2011-07-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 27/07/2015 | |
Return next due | 24/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-07-05 20:37:46 |
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 |
---|---|---|
CHRISTOPHER FREDERICK BRADISH |
||
PATRICK JOHN CLARKE |
||
RUTH FINLAY |
||
LYNN MARY GOOLD |
||
MELISSA MARY HARTWELL |
||
GAIL SHIRLEY MCLEAN |
||
ELIZABETH JANE SHAW |
||
PAUL JOHN STANILAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE JOYCE ARTER |
Director | ||
MARIAN MCNEIR |
Director | ||
DEBBIE MARTIN |
Director | ||
EDWIN JAMES HORROCKS |
Director | ||
DAVID WILLIAM WILLMORE |
Director | ||
WILLIAM JOHN BERRYMAN |
Director | ||
JANET MILLWARD ANDERSON |
Director | ||
HELEN RENNOLDSON |
Director | ||
JENNETTE SEVIOUR MARTIN |
Director | ||
JANET MILLWARD ANDERSON |
Director | ||
JANET MILLWARD ANDERSON |
Director | ||
PHILIP MARTIN EDDY |
Director | ||
ANTHONY MICHAEL RYDE |
Director | ||
MICHAEL JOHN STANLEY HARLAND |
Director | ||
MICHAEL JOHN HACKNEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
4-6 BROWNLOWS MEWS LIMITED | Director | 2016-09-26 | CURRENT | 2016-09-26 | Dissolved 2017-02-28 | |
4-6 BROWNLOW MEWS LIMITED | Director | 2016-09-22 | CURRENT | 2016-09-22 | Active | |
KIER GROUP PENSION TRUSTEES LIMITED | Director | 2017-10-03 | CURRENT | 2009-09-28 | Active |
Date | Document Type | Document Description |
---|---|---|
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FREDERICK BRADISH | ||
APPOINTMENT TERMINATED, DIRECTOR MELANIE GAIL COLTON- DYER | ||
APPOINTMENT TERMINATED, DIRECTOR DANIELLE TOWE | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MRS YVETTE GAMBLE | ||
REGISTERED OFFICE CHANGED ON 27/09/22 FROM 27 27 Hill Hay Close Fowey Cornwall PL23 1EL England | ||
AD01 | REGISTERED OFFICE CHANGED ON 27/09/22 FROM 27 27 Hill Hay Close Fowey Cornwall PL23 1EL England | |
APPOINTMENT TERMINATED, DIRECTOR DEBORAH JANE DANCE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH JANE DANCE | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/22 FROM The Garden House 74 Lostwithiel Street Fowey Cornwall PL23 1BQ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOLSTENHOLME WILLIAMS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOLSTENHOLME WILLIAMS | |
CH01 | Director's details changed for Mrs Melanie Gail Coltman-Dyer on 2022-06-11 | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS MELANIE GAIL COLTMAN-DYER | |
APPOINTMENT TERMINATED, DIRECTOR GAIL SHIRLEY MCLEAN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAIL SHIRLEY MCLEAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE LOIS BAILLIE | |
AP01 | DIRECTOR APPOINTED MRS DEBORAH JANE DANCE | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN STANILAND | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLMORE | |
AP01 | DIRECTOR APPOINTED MS KATHERINE BENNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELISSA MARY HARTWELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT GIDEON FELLER | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Christopher Wolstenholme Williams on 2019-12-13 | |
AP01 | DIRECTOR APPOINTED MRS AMANDA JANE HUBBARDE | |
AP01 | DIRECTOR APPOINTED MR GRANT GIDEON FELLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH FINLAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN CLARKE | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS DANIELLE TOWE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER WOLSTENHOLME WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE JOYCE ARTER | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIAN MCNEIR | |
AP01 | DIRECTOR APPOINTED MR PATRICK JOHN CLARKE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK BRADISH | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBBIE MARTIN | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Ms Gail Shirley Mclean on 2017-01-01 | |
AP01 | DIRECTOR APPOINTED MS ELIZABETH JANE SHAW | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLMORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWIN HORROCKS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/16 FROM 5 South Street Fowey Cornwall PL23 1AR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN BERRYMAN | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS DEBBIE MARTIN | |
AP01 | DIRECTOR APPOINTED MRS RUTH FINLAY | |
AR01 | 27/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Melissa Mary Hartwell on 2015-07-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET MILLWARD ANDERSON | |
AA | 31/07/14 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS CATHERINE JOYCE ARTER | |
AP01 | DIRECTOR APPOINTED MRS MARIAN MCNEIR | |
AP01 | DIRECTOR APPOINTED MR EDWIN JAMES HORROCKS | |
AR01 | 27/07/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS JANET MILLWARD ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN RENNOLDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNETTE MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET ANDERSON | |
AA | 31/07/13 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN BERRYMAN / 06/11/2013 | |
AP01 | DIRECTOR APPOINTED MS GAIL SHIRLEY MCLEAN | |
AP01 | DIRECTOR APPOINTED MRS HELEN RENNOLDSON | |
AP01 | DIRECTOR APPOINTED MRS JANET MILLWARD ANDERSON | |
AR01 | 27/07/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY RYDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP EDDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET ANDERSON | |
AP01 | DIRECTOR APPOINTED MR PAUL JOHN STANILAND | |
AA | 31/07/12 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARLAND | |
AP01 | DIRECTOR APPOINTED MRS MELISSA MARY HARTWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HACKNEY | |
AR01 | 27/07/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS JENNETTE SEVIOUR MARTIN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90020 - Support activities to performing arts
The top companies supplying to UK government with the same SIC code (90020 - Support activities to performing arts) as THE DU MAURIER FESTIVAL SOCIETY 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. |