Company number 06676172
Status Active
Incorporation Date 19 August 2008
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 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Current accounting period extended from 31 October 2016 to 31 December 2016; Confirmation statement made on 19 August 2016 with updates; Full accounts made up to 31 October 2015. The most likely internet sites of LOVEBOX FESTIVALS LIMITED are www.loveboxfestivals.co.uk, and www.lovebox-festivals.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Lovebox Festivals Limited is a Private Limited Company.
The company registration number is 06676172. Lovebox Festivals Limited has been working since 19 August 2008.
The present status of the company is Active. The registered address of Lovebox Festivals Limited is 2nd Floor Regent Arcade House 19 25 Argyll Street London W1f 7ts. . EMENY, Selina Holliday is a Secretary of the company. BETT, Rory David Philip is a Director of the company. DOUGLAS, Stuart Robert is a Director of the company. EZARD, Gary is a Director of the company. LATHAM, Paul Robert is a Director of the company. SILVER, Robert is a Director of the company. Secretary MARRINER, Elaine has been resigned. Secretary HARRISON CLARK (SECRETARIAL) LIMITED has been resigned. Director DRISCOLL, Adam Charles has been resigned. Director FINDLAY, Tom has been resigned. Director FOX, Simon Richard has been resigned. Director JAMES, Dean has been resigned. Director MCSHANNON, Kirsty has been resigned. Director MOORE, Trevor Philip has been resigned. Director O'NEILL, Daniel Stuart has been resigned. Director HARRISON CLARK (NOMINEES) LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".
Current Directors
Resigned Directors
Secretary
HARRISON CLARK (SECRETARIAL) LIMITED
Resigned: 26 August 2010
Appointed Date: 19 August 2008
Director
FINDLAY, Tom
Resigned: 11 July 2012
Appointed Date: 15 September 2010
53 years old
Director
JAMES, Dean
Resigned: 24 January 2014
Appointed Date: 11 November 2008
65 years old
Director
MCSHANNON, Kirsty
Resigned: 20 November 2014
Appointed Date: 25 March 2013
47 years old
Director
HARRISON CLARK (NOMINEES) LIMITED
Resigned: 11 November 2008
Appointed Date: 19 August 2008
Persons With Significant Control
Mama & Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LOVEBOX FESTIVALS LIMITED Events
28 Oct 2016
Current accounting period extended from 31 October 2016 to 31 December 2016
06 Sep 2016
Confirmation statement made on 19 August 2016 with updates
24 Jun 2016
Full accounts made up to 31 October 2015
03 Feb 2016
Director's details changed for Mr Stuart Robert Douglas on 15 October 2015
07 Dec 2015
Satisfaction of charge 066761720004 in full
...
... and 57 more events
05 Nov 2008
Memorandum and Articles of Association
30 Oct 2008
Company name changed hc 1101 LIMITED\certificate issued on 31/10/08
29 Oct 2008
Accounting reference date shortened from 31/08/2009 to 31/07/2009
29 Oct 2008
Registered office changed on 29/10/2008 from 5 deansway worcester worcestershire WR1 2JG
19 Aug 2008
Incorporation
27 December 2013
Charge code 0667 6172 0004
Delivered: 31 December 2013
Status: Satisfied
on 7 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
3 December 2012
An omnibus guarantee and set-off agreement
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
3 December 2012
Debenture
Delivered: 8 December 2012
Status: Satisfied
on 13 August 2015
Persons entitled: Ldc (Managers) Limited (the "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
3 December 2012
Debenture deed
Delivered: 8 December 2012
Status: Satisfied
on 7 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…