Download leads from Nexok and grow your business. Find out more

Dart Music Festival Limited

Documents

Total Documents188
Total Pages617

Filing History

30 October 2023Appointment of Mr Simon Phillip Geen as a director on 27 October 2023
27 October 2023Registered office address changed from Salt Quay House 4 North East Quay Sutton Harbour Plymouth Devon PL4 0BN United Kingdom to 2 Ivy Lane Business Centre 8 Victoria Road Dartmouth TQ6 9SA on 27 October 2023
27 October 2023Termination of appointment of Lisa Jayne Chandler as a director on 27 October 2023
27 October 2023Appointment of Ms Emilie Heard as a director on 27 October 2023
27 October 2023Termination of appointment of James Alban Harris as a director on 27 October 2023
12 February 2023Confirmation statement made on 6 February 2023 with updates
6 February 2023Total exemption full accounts made up to 31 August 2022
14 November 2022Termination of appointment of Robin Douglas Anthony Foale as a director on 25 July 2022
14 November 2022Appointment of Ms Lisa Jayne Chandler as a director on 25 July 2022
14 November 2022Termination of appointment of Sophie Louise Rae as a director on 25 July 2022
4 May 2022Total exemption full accounts made up to 31 August 2021
18 February 2022Confirmation statement made on 6 February 2022 with updates
15 February 2022Termination of appointment of Beatrice Kathleen Gay as a director on 30 November 2021
15 February 2022Appointment of Sophie Louise Rae as a director on 30 November 2021
26 May 2021Total exemption full accounts made up to 31 August 2020
23 February 2021Director's details changed for Mr Robin Douglas Anthony Foale on 23 February 2021
23 February 2021Confirmation statement made on 6 February 2021 with updates
23 February 2021Director's details changed for Ms Beatrice Kathleen Gay on 23 February 2021
23 February 2021Director's details changed for Mr Robin Douglas Anthony Foale on 23 February 2021
23 February 2021Termination of appointment of Marte Stensrud Lavender as a director on 31 May 2020
23 February 2021Registered office address changed from 7 Manor Court Stoke Fleming Dartmouth Devon TQ6 0PG England to Salt Quay House 4 North East Quay Sutton Harbour Plymouth Devon PL4 0BN on 23 February 2021
23 February 2021Director's details changed for Mrs Sarah Jane Squire on 23 February 2021
8 February 2021Director's details changed for Ms Beatrice Kathleen Gay on 8 February 2021
8 February 2021Director's details changed for Mrs Marte Stensrud Lavender on 8 February 2021
8 February 2021Director's details changed for Mr Robin Douglas Anthony Foale on 8 February 2021
8 February 2021Director's details changed for Mrs Sarah Jane Squire on 8 February 2021
8 February 2021Director's details changed for Mr James Alban Harris on 8 February 2021
8 February 2021Registered office address changed from 62 Seymour Drive Dartmouth Devon TQ6 9GE to 7 Manor Court Stoke Fleming Dartmouth Devon TQ6 0PG on 8 February 2021
20 May 2020Micro company accounts made up to 31 August 2019
19 February 2020Director's details changed for Mr James Alban Harris on 6 February 2020
19 February 2020Confirmation statement made on 6 February 2020 with no updates
13 February 2020Appointment of Ms Beatrice Kathleen Gay as a director on 31 January 2020
12 February 2020Appointment of Mrs Sarah Jane Squire as a director on 31 January 2020
2 June 2019Micro company accounts made up to 31 August 2018
20 February 2019Confirmation statement made on 6 February 2019 with no updates
31 May 2018Micro company accounts made up to 31 August 2017
20 February 2018Confirmation statement made on 6 February 2018 with no updates
9 February 2018Director's details changed for Mrs Marte Stensrud Lavender on 9 February 2018
14 August 2017Appointment of Mr Robin Douglas Anthony Foale as a director on 12 August 2017
14 August 2017Termination of appointment of Pamela Frances Braakenburg as a director on 12 August 2017
14 August 2017Termination of appointment of Hilary Jane Day as a director on 12 August 2017
14 August 2017Termination of appointment of David Jeremy Mercier Wilson as a director on 12 August 2017
14 August 2017Termination of appointment of David Jeremy Mercier Wilson as a director on 12 August 2017
14 August 2017Appointment of Mr Robin Douglas Anthony Foale as a director on 12 August 2017
14 August 2017Termination of appointment of Hilary Jane Day as a director on 12 August 2017
14 August 2017Termination of appointment of Pamela Frances Braakenburg as a director on 12 August 2017
25 May 2017Micro company accounts made up to 31 August 2016
25 May 2017Micro company accounts made up to 31 August 2016
20 February 2017Confirmation statement made on 6 February 2017 with updates
20 February 2017Confirmation statement made on 6 February 2017 with updates
11 January 2017Appointment of Mrs Marte Stensrud Lavender as a director on 1 January 2017
11 January 2017Appointment of Mrs Marte Stensrud Lavender as a director on 1 January 2017
8 November 2016Termination of appointment of Diane Angela Lyon as a secretary on 1 November 2016
8 November 2016Termination of appointment of Diane Angela Lyon as a director on 1 November 2016
8 November 2016Termination of appointment of Marilyn Dorothy Bird as a director on 1 November 2016
8 November 2016Termination of appointment of Diane Angela Lyon as a director on 1 November 2016
8 November 2016Termination of appointment of Alan Roy Depledge as a director on 1 November 2016
8 November 2016Termination of appointment of Alan Roy Depledge as a director on 1 November 2016
8 November 2016Termination of appointment of Diane Angela Lyon as a secretary on 1 November 2016
8 November 2016Termination of appointment of Marilyn Dorothy Bird as a director on 1 November 2016
31 May 2016Micro company accounts made up to 31 August 2015
31 May 2016Micro company accounts made up to 31 August 2015
7 March 2016Annual return made up to 6 February 2016 no member list
7 March 2016Annual return made up to 6 February 2016 no member list
20 November 2015Appointment of Mr David Jeremy Mercier Wilson as a director on 1 November 2015
20 November 2015Termination of appointment of Nicholas Markland Crosley as a director on 31 October 2015
20 November 2015Appointment of Mr David Jeremy Mercier Wilson as a director on 1 November 2015
20 November 2015Termination of appointment of Michael John Goodearl as a director on 31 October 2015
20 November 2015Termination of appointment of Jennifer Duane Gould as a director on 31 October 2015
20 November 2015Termination of appointment of Jennifer Duane Gould as a director on 31 October 2015
20 November 2015Termination of appointment of Nigel John Maple Way as a director on 31 October 2015
20 November 2015Termination of appointment of Michael John Goodearl as a director on 31 October 2015
20 November 2015Termination of appointment of Nigel John Maple Way as a director on 31 October 2015
20 November 2015Termination of appointment of Nicholas Markland Crosley as a director on 31 October 2015
20 November 2015Appointment of Mr David Jeremy Mercier Wilson as a director on 1 November 2015
29 May 2015Total exemption small company accounts made up to 31 August 2014
29 May 2015Total exemption small company accounts made up to 31 August 2014
3 March 2015Annual return made up to 6 February 2015 no member list
3 March 2015Annual return made up to 6 February 2015 no member list
3 March 2015Annual return made up to 6 February 2015 no member list
30 May 2014Total exemption small company accounts made up to 31 August 2013
30 May 2014Total exemption small company accounts made up to 31 August 2013
5 March 2014Annual return made up to 6 February 2014 no member list
5 March 2014Annual return made up to 6 February 2014 no member list
5 March 2014Annual return made up to 6 February 2014 no member list
31 May 2013Total exemption small company accounts made up to 31 August 2012
31 May 2013Total exemption small company accounts made up to 31 August 2012
7 March 2013Annual return made up to 6 February 2013 no member list
7 March 2013Annual return made up to 6 February 2013 no member list
7 March 2013Annual return made up to 6 February 2013 no member list
6 March 2013Registered office address changed from 36 Victoria Road Dartmouth Devon TQ6 9SB on 6 March 2013
6 March 2013Registered office address changed from 36 Victoria Road Dartmouth Devon TQ6 9SB on 6 March 2013
6 March 2013Registered office address changed from 36 Victoria Road Dartmouth Devon TQ6 9SB on 6 March 2013
24 April 2012Total exemption small company accounts made up to 31 August 2011
24 April 2012Total exemption small company accounts made up to 31 August 2011
20 February 2012Annual return made up to 6 February 2012 no member list
20 February 2012Annual return made up to 6 February 2012 no member list
20 February 2012Annual return made up to 6 February 2012 no member list
3 March 2011Annual return made up to 6 February 2011 no member list
3 March 2011Annual return made up to 6 February 2011 no member list
3 March 2011Annual return made up to 6 February 2011 no member list
6 January 2011Total exemption small company accounts made up to 31 August 2010
6 January 2011Total exemption small company accounts made up to 31 August 2010
24 February 2010Annual return made up to 6 February 2010 no member list
24 February 2010Annual return made up to 6 February 2010 no member list
24 February 2010Annual return made up to 6 February 2010 no member list
23 February 2010Director's details changed for Michael John Goodearl on 5 February 2010
23 February 2010Director's details changed for Jennifer Duane Gould on 5 February 2010
23 February 2010Director's details changed for Hilary Jane Day on 5 February 2010
23 February 2010Director's details changed for Marilyn Dorothy Bird on 5 February 2010
23 February 2010Director's details changed for Alan Roy Depledge on 5 February 2010
23 February 2010Director's details changed for James Alban Harris on 5 February 2010
23 February 2010Director's details changed for Alan Roy Depledge on 5 February 2010
23 February 2010Director's details changed for Diane Angela Lyon on 5 February 2010
23 February 2010Director's details changed for James Alban Harris on 5 February 2010
23 February 2010Director's details changed for Michael John Goodearl on 5 February 2010
23 February 2010Director's details changed for Marilyn Dorothy Bird on 5 February 2010
23 February 2010Director's details changed for James Alban Harris on 5 February 2010
23 February 2010Director's details changed for Jennifer Duane Gould on 5 February 2010
23 February 2010Director's details changed for Nigel John Maple Way on 5 February 2010
23 February 2010Director's details changed for Diane Angela Lyon on 5 February 2010
23 February 2010Director's details changed for Hilary Jane Day on 5 February 2010
23 February 2010Director's details changed for Michael John Goodearl on 5 February 2010
23 February 2010Director's details changed for Nigel John Maple Way on 5 February 2010
23 February 2010Director's details changed for Diane Angela Lyon on 5 February 2010
23 February 2010Director's details changed for Alan Roy Depledge on 5 February 2010
23 February 2010Director's details changed for Hilary Jane Day on 5 February 2010
23 February 2010Director's details changed for Marilyn Dorothy Bird on 5 February 2010
23 February 2010Director's details changed for Jennifer Duane Gould on 5 February 2010
23 February 2010Director's details changed for Nigel John Maple Way on 5 February 2010
18 February 2010Termination of appointment of Keith Gould as a director
18 February 2010Termination of appointment of Keith Gould as a director
11 February 2010Total exemption small company accounts made up to 31 August 2009
11 February 2010Total exemption small company accounts made up to 31 August 2009
23 December 2009Termination of appointment of Robert Bird as a director
23 December 2009Termination of appointment of Robert Bird as a director
23 December 2009Termination of appointment of Christopher Helyer as a director
23 December 2009Termination of appointment of Christopher Helyer as a director
16 February 2009Annual return made up to 06/02/09
16 February 2009Annual return made up to 06/02/09
10 February 2009Appointment terminated director norman cork
10 February 2009Appointment terminated director norman cork
10 February 2009Appointment terminated director robert lyon
10 February 2009Appointment terminated director robert lyon
10 February 2009Appointment terminated director rosemary shiffner
10 February 2009Appointment terminated director rosemary shiffner
19 November 2008Total exemption small company accounts made up to 31 August 2008
19 November 2008Total exemption small company accounts made up to 31 August 2008
17 September 2008Accounting reference date shortened from 28/02/2009 to 31/08/2008
17 September 2008Accounting reference date shortened from 28/02/2009 to 31/08/2008
29 April 2008Director appointed christopher joseph alexander helyer
29 April 2008Director appointed jennifer duane gould
29 April 2008Director appointed jennifer duane gould
29 April 2008Director appointed christopher joseph alexander helyer
15 April 2008Director appointed nicholas markland crosley
15 April 2008Director appointed hilary jane day
15 April 2008Director appointed michael john goodearl
15 April 2008Appointment terminated secretary temple secretaries LIMITED
15 April 2008Director appointed nigel john maple way
15 April 2008Appointment terminated director company directors LIMITED
15 April 2008Director appointed robert douglas bird
15 April 2008Director appointed pamela frances braakenburg
15 April 2008Director and secretary appointed diane angela lyon
15 April 2008Director appointed robert douglas bird
15 April 2008Director appointed rosemary shiffner
15 April 2008Director and secretary appointed diane angela lyon
15 April 2008Director appointed pamela frances braakenburg
15 April 2008Director appointed norman patrick cork
15 April 2008Director appointed michael john goodearl
15 April 2008Director appointed alan depledge
15 April 2008Director appointed robert michael lyon
15 April 2008Director appointed robert michael lyon
15 April 2008Director appointed hilary jane day
15 April 2008Appointment terminated director company directors LIMITED
15 April 2008Director appointed nicholas markland crosley
15 April 2008Director appointed james alban harris
15 April 2008Director appointed marilyn dorothy bird
15 April 2008Director appointed nigel john maple way
15 April 2008Appointment terminated secretary temple secretaries LIMITED
15 April 2008Director appointed keith edward gould
15 April 2008Director appointed keith edward gould
15 April 2008Director appointed marilyn dorothy bird
15 April 2008Director appointed norman patrick cork
15 April 2008Director appointed james alban harris
15 April 2008Director appointed alan depledge
15 April 2008Director appointed rosemary shiffner
6 February 2008Incorporation
6 February 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed