-
TRUCK FESTIVALS UK LIMITED - 1 Red Lion Court, London, EC4A 3EB, England, United Kingdom
Company Information
- Company registration number
- 07913607
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 Red Lion Court
- London
- EC4A 3EB
- England 1 Red Lion Court, London, EC4A 3EB, England UK
Management
- Managing Directors
- NEWTON-TAYLOR, Rebecca
- SCHLOSSER, Roderik August
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-01-17
- Age Of Company 2012-01-17 12 years
- SIC/NACE
- 82301
Ownership
- Beneficial Owners
- -
- Superstruct Entertainment Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2013-01-17
- Annual Return
- Due Date: 2021-02-25
- Last Date: 2020-01-14
-
TRUCK FESTIVALS UK LIMITED Company Description
- TRUCK FESTIVALS UK LIMITED is a ltd registered in United Kingdom with the Company reg no 07913607. Its current trading status is "live". It was registered 2012-01-17. It has declared SIC or NACE codes as "82301". It has 2 directors The latest annual return was filed up to 2013-01-17.It can be contacted at 1 Red Lion Court .
Get TRUCK FESTIVALS UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Truck Festivals Uk Limited - 1 Red Lion Court, London, EC4A 3EB, England, United Kingdom
- 2012-01-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TRUCK FESTIVALS UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
cessation-of-a-person-with-significant-control (2021-02-25) - PSC07
-
notification-of-a-person-with-significant-control (2021-02-25) - PSC02
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-01-29) - PSC05
-
confirmation-statement-with-updates (2020-01-29) - CS01
-
accounts-with-accounts-type-small (2020-12-02) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-01-17) - CS01
-
change-account-reference-date-company-current-shortened (2019-12-18) - AA01
-
accounts-with-accounts-type-small (2019-12-13) - AA
-
termination-director-company-with-name-termination-date (2019-04-29) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-26) - AD01
-
appoint-person-director-company-with-name-date (2019-04-26) - AP01
-
change-person-director-company-with-change-date (2019-01-22) - CH01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-01-16) - CS01
-
legacy (2018-01-17) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-01-25) - AA
-
legacy (2018-12-22) - AGREEMENT2
-
legacy (2018-12-22) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-12-22) - AA
-
termination-secretary-company-with-name-termination-date (2018-01-08) - TM02
-
legacy (2018-12-22) - GUARANTEE2
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-07-18) - CH01
-
legacy (2017-12-29) - GUARANTEE2
-
appoint-person-secretary-company-with-name-date (2017-02-06) - AP03
-
change-account-reference-date-company-previous-extended (2017-06-23) - AA01
-
legacy (2017-12-29) - PARENT_ACC
-
confirmation-statement-with-updates (2017-01-20) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-06-16) - AP01
-
termination-director-company-with-name-termination-date (2016-06-15) - TM01
-
appoint-person-director-company-with-name-date (2016-06-15) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-15) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-05-20) - AA
-
mortgage-satisfy-charge-full (2016-05-19) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-12) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-19) - AR01
-
change-person-director-company-with-change-date (2016-01-19) - CH01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-02-03) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-23) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-23) - AR01
-
change-person-director-company-with-change-date (2014-01-23) - CH01
keyboard_arrow_right 2013
-
change-account-reference-date-company-previous-shortened (2013-11-05) - AA01
-
accounts-with-accounts-type-total-exemption-small (2013-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-05) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-01-17) - NEWINC
-
change-person-director-company-with-change-date (2012-12-04) - CH01
-
change-registered-office-address-company-with-date-old-address (2012-12-05) - AD01
-
change-registered-office-address-company-with-date-old-address (2012-03-06) - AD01
-
legacy (2012-09-13) - MG01
-
change-person-director-company-with-change-date (2012-12-05) - CH01
-
legacy (2012-09-17) - MG01