Company number 06798945
Status Active
Incorporation Date 22 January 2009
Company Type Private Limited Company
Address 2ND FLOOR, REGENT ARCADE HOUSE, 19-25 ARGYLL STREET, LONDON, ENGLAND, 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-one events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Current accounting period extended from 31 October 2016 to 31 December 2016; Full accounts made up to 31 October 2015. The most likely internet sites of MAMA FESTIVALS LIMITED are www.mamafestivals.co.uk, and www.mama-festivals.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Mama Festivals Limited is a Private Limited Company.
The company registration number is 06798945. Mama Festivals Limited has been working since 22 January 2009.
The present status of the company is Active. The registered address of Mama Festivals Limited is 2nd Floor Regent Arcade House 19 25 Argyll Street London England 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. Secretary MARRINER, Elaine has been resigned. Secretary HARRISON CLARK (SECRETARIAL) LIMITED has been resigned. Director DRISCOLL, Adam Charles has been resigned. Director FOX, Simon Richard has been resigned. Director JAMES, Dean has been resigned. Director JAMES, Dean has been resigned. Director MCSHANNON, Kirsty has been resigned. Director MOORE, Trevor Philip has been resigned. Director WOOLHOUSE, Inger 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: 22 January 2009
Director
JAMES, Dean
Resigned: 24 January 2014
Appointed Date: 15 December 2011
65 years old
Director
JAMES, Dean
Resigned: 24 January 2014
Appointed Date: 16 February 2009
65 years old
Director
MCSHANNON, Kirsty
Resigned: 20 November 2014
Appointed Date: 25 March 2013
47 years old
Director
WOOLHOUSE, Inger
Resigned: 16 February 2009
Appointed Date: 22 January 2009
54 years old
Persons With Significant Control
Mama & Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MAMA FESTIVALS LIMITED Events
26 Jan 2017
Confirmation statement made on 22 January 2017 with updates
28 Oct 2016
Current accounting period extended from 31 October 2016 to 31 December 2016
24 Jun 2016
Full accounts made up to 31 October 2015
15 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
03 Feb 2016
Director's details changed for Mr Stuart Robert Douglas on 15 October 2015
...
... and 51 more events
20 Feb 2009
Appointment terminated director inger woolhouse
20 Feb 2009
Accounting reference date shortened from 31/01/2010 to 31/07/2009
20 Feb 2009
Registered office changed on 20/02/2009 from 5 deansway worcester worcestershire WR1 2JG
20 Feb 2009
Resolutions
-
RES13 ‐
Appoint directors 10/02/2009
22 Jan 2009
Incorporation
27 December 2013
Charge code 0679 8945 0005
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…
30 July 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 3 August 2010
Status: Satisfied
on 10 December 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…