FESTIVAL REPUBLIC LIMITED
LONDON READING FESTIVAL LIMITED

Hellopages » Greater London » Westminster » W1F 7TS

Company number 02948536
Status Active
Incorporation Date 14 July 1994
Company Type Private Limited Company
Address 2ND FLOOR REGENT ARCADE HOUSE, 19-25 ARGYLL STREET, LONDON, W1F 7TS
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 14 July 2016 with updates; Director's details changed for Mr Stuart Robert Douglas on 15 October 2015. The most likely internet sites of FESTIVAL REPUBLIC LIMITED are www.festivalrepublic.co.uk, and www.festival-republic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Festival Republic Limited is a Private Limited Company. The company registration number is 02948536. Festival Republic Limited has been working since 14 July 1994. The present status of the company is Active. The registered address of Festival Republic Limited is 2nd Floor Regent Arcade House 19 25 Argyll Street London W1f 7ts. . EMENY, Selina Holliday is a Secretary of the company. BENN, Melvin John is a Director of the company. DESMOND, Denis James is a Director of the company. DOUGLAS, Stuart Robert is a Director of the company. LATHAM, Paul Robert is a Director of the company. WILLARD, Elizabeth Kathleen is a Director of the company. Secretary O'KEEFFE, Michael has been resigned. Secretary SWEENEY, Eileen Madeleine has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director O'KEEFFE, Michael has been resigned. Director PERNOW, Carl Birger has been resigned. Director POWER, John Vincent has been resigned. Director POWER, Maurice has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Support activities to performing arts".


Current Directors

Secretary
EMENY, Selina Holliday
Appointed Date: 10 October 2005

Director
BENN, Melvin John
Appointed Date: 01 December 1996
69 years old

Director
DESMOND, Denis James
Appointed Date: 10 October 2005
72 years old

Director
DOUGLAS, Stuart Robert
Appointed Date: 12 July 2006
58 years old

Director
LATHAM, Paul Robert
Appointed Date: 10 October 2005
65 years old

Director
WILLARD, Elizabeth Kathleen
Appointed Date: 03 March 2011
59 years old

Resigned Directors

Secretary
O'KEEFFE, Michael
Resigned: 12 July 2001
Appointed Date: 14 July 1994

Secretary
SWEENEY, Eileen Madeleine
Resigned: 10 October 2005
Appointed Date: 14 July 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 July 1994
Appointed Date: 14 July 1994

Director
O'KEEFFE, Michael
Resigned: 05 March 2001
Appointed Date: 14 July 1994
61 years old

Director
PERNOW, Carl Birger
Resigned: 10 April 2007
Appointed Date: 10 October 2005
64 years old

Director
POWER, John Vincent
Resigned: 11 March 2005
Appointed Date: 14 July 1994
78 years old

Director
POWER, Maurice
Resigned: 05 March 2001
Appointed Date: 14 July 1994
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 July 1994
Appointed Date: 14 July 1994

Persons With Significant Control

Ln-Gaiety Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FESTIVAL REPUBLIC LIMITED Events

29 Jul 2016
Full accounts made up to 31 December 2015
26 Jul 2016
Confirmation statement made on 14 July 2016 with updates
03 Feb 2016
Director's details changed for Mr Stuart Robert Douglas on 15 October 2015
21 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100

23 Jun 2015
Full accounts made up to 31 December 2014
...
... and 82 more events
28 Sep 1994
Accounting reference date notified as 30/06

19 Sep 1994
Ad 24/08/94--------- £ si 98@1=98 £ ic 2/100

21 Jul 1994
New secretary appointed

21 Jul 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jul 1994
Incorporation

FESTIVAL REPUBLIC LIMITED Charges

23 February 2004
Debenture
Delivered: 3 March 2004
Status: Satisfied on 16 May 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 1999
Debenture
Delivered: 19 June 1999
Status: Satisfied on 10 March 2004
Persons entitled: Bass Brewers Limited
Description: Fixed and floating charges over the undertaking and all…