Background WavePink WaveYellow Wave

FESTIVAL PRODUCTIONS LIMITED (03688979)

FESTIVAL PRODUCTIONS LIMITED (03688979) is an active UK company. incorporated on 24 December 1998. with registered office in 11 Old Steine. The company operates in the Information and Communication sector, engaged in radio broadcasting and 1 other business activities. FESTIVAL PRODUCTIONS LIMITED has been registered for 27 years. Current directors include NATHAN, Daniel Alexander Julian.

Company Number
03688979
Status
active
Type
ltd
Incorporated
24 December 1998
Age
27 years
Address
11 Old Steine, BN1 1EJ
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
NATHAN, Daniel Alexander Julian
SIC Codes
60100, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FESTIVAL PRODUCTIONS LIMITED

FESTIVAL PRODUCTIONS LIMITED is an active company incorporated on 24 December 1998 with the registered office located in 11 Old Steine. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting and 1 other business activity. FESTIVAL PRODUCTIONS LIMITED was registered 27 years ago.(SIC: 60100, 62090)

Status

active

Active since 27 years ago

Company No

03688979

LTD Company

Age

27 Years

Incorporated 24 December 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 14 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

11 Old Steine Brighton , BN1 1EJ,

Timeline

2 key events • 1998 - 2009

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Oct 09
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

NATHAN, Daniel Alexander Julian

Active
10 Old Steine, BrightonBN1 1EJ
Born January 1965
Director
Appointed 24 Dec 1998

NATHAN, Sandra

Resigned
11 Old SteineBN1 1EJ
Secretary
Appointed 24 Dec 1998
Resigned 15 Aug 2015

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 24 Dec 1998
Resigned 24 Dec 1998

STARK, Steven

Resigned
2 Salem Cottage The Street, FramfieldTN22 5NL
Born November 1975
Director
Appointed 01 Jan 2003
Resigned 12 Oct 2009

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 24 Dec 1998
Resigned 24 Dec 1998

Persons with significant control

1

Mr Daniel Alexander Julian Nathan

Active
11 Old SteineBN1 1EJ
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
14 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
9 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Legacy
11 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 November 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2003
AAAnnual Accounts
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2002
AAAnnual Accounts
Legacy
22 October 2002
287Change of Registered Office
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 2001
AAAnnual Accounts
Legacy
1 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
288bResignation of Director or Secretary
Incorporation Company
24 December 1998
NEWINCIncorporation