LOLLIBOP FESTIVAL LIMITED
LONDON LONDON CHILDREN'S FESTIVAL LIMITED

Hellopages » Greater London » Westminster » W1F 7TS

Company number 06789383
Status Active
Incorporation Date 12 January 2009
Company Type Private Limited Company
Address 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 sixty-two events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Stuart Robert Douglas on 15 October 2015. The most likely internet sites of LOLLIBOP FESTIVAL LIMITED are www.lollibopfestival.co.uk, and www.lollibop-festival.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Lollibop Festival Limited is a Private Limited Company. The company registration number is 06789383. Lollibop Festival Limited has been working since 12 January 2009. The present status of the company is Active. The registered address of Lollibop Festival Limited is Regent Arcade House 19 25 Argyll Street London W1f 7ts. . EMENY, Selina Holliday is a Secretary of the company. COOPER, Gareth James is a Director of the company. COOPER, Timothy is a Director of the company. DESMOND, Denis James is a Director of the company. DOUGLAS, Stuart Robert is a Director of the company. DRAPE, Jonathan Paul is a Director of the company. LATHAM, Paul Robert is a Director of the company. Secretary COOPER, Tim has been resigned. Secretary MACKEIKAN, Christopher has been resigned. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director DAVIES, Elizabeth Ann has been resigned. Director JANES, Amanda Elizabeth has been resigned. Director MACKEIKAN, Christopher has been resigned. Director PROBYN, John has been resigned. Director WILDS, Melanie Jayne has been resigned. The company operates in "Support activities to performing arts".


Current Directors

Secretary
EMENY, Selina Holliday
Appointed Date: 11 March 2014

Director
COOPER, Gareth James
Appointed Date: 21 August 2012
52 years old

Director
COOPER, Timothy
Appointed Date: 21 August 2012
60 years old

Director
DESMOND, Denis James
Appointed Date: 01 March 2014
72 years old

Director
DOUGLAS, Stuart Robert
Appointed Date: 01 March 2014
58 years old

Director
DRAPE, Jonathan Paul
Appointed Date: 01 March 2014
53 years old

Director
LATHAM, Paul Robert
Appointed Date: 31 August 2015
65 years old

Resigned Directors

Secretary
COOPER, Tim
Resigned: 07 March 2014
Appointed Date: 09 February 2013

Secretary
MACKEIKAN, Christopher
Resigned: 09 February 2013
Appointed Date: 12 January 2009

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 12 January 2009
Appointed Date: 12 January 2009

Director
DAVIES, Elizabeth Ann
Resigned: 12 January 2009
Appointed Date: 12 January 2009
68 years old

Director
JANES, Amanda Elizabeth
Resigned: 17 June 2013
Appointed Date: 12 January 2009
50 years old

Director
MACKEIKAN, Christopher
Resigned: 17 June 2013
Appointed Date: 12 January 2009
61 years old

Director
PROBYN, John
Resigned: 31 August 2015
Appointed Date: 01 March 2014
65 years old

Director
WILDS, Melanie Jayne
Resigned: 17 June 2013
Appointed Date: 12 January 2009
52 years old

Persons With Significant Control

Mr Gareth James Cooper
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ln-Gaiety Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

LOLLIBOP FESTIVAL LIMITED Events

18 Dec 2016
Confirmation statement made on 4 December 2016 with updates
20 Jul 2016
Full accounts made up to 31 December 2015
03 Feb 2016
Director's details changed for Mr Stuart Robert Douglas on 15 October 2015
14 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 444

09 Oct 2015
Appointment of Mr Paul Robert Latham as a director on 31 August 2015
...
... and 52 more events
19 Jan 2009
Director appointed amanda elizabeth janes
19 Jan 2009
Ad 12/01/09\gbp si 1@1=1\gbp ic 2/3\
13 Jan 2009
Appointment terminated director elizabeth davies
13 Jan 2009
Appointment terminated secretary theydon secretaries LIMITED
12 Jan 2009
Incorporation

LOLLIBOP FESTIVAL LIMITED Charges

1 March 2014
Charge code 0678 9383 0002
Delivered: 6 March 2014
Status: Outstanding
Persons entitled: Ln-Gaiety Holdings Limited
Description: Notification of addition to or amendment of charge…
26 July 2012
Debenture
Delivered: 10 August 2012
Status: Satisfied on 6 March 2014
Persons entitled: Gareth Cooper
Description: Fixed and floating charge over the undertaking and all…