Background WavePink WaveYellow Wave

BIG CHURCH FESTIVAL LIMITED (06794709)

BIG CHURCH FESTIVAL LIMITED (06794709) is an active UK company. incorporated on 19 January 2009. with registered office in Rustington. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. BIG CHURCH FESTIVAL LIMITED has been registered for 17 years. Current directors include FETTO, Niazi Peter, FLYNN, Kameshvari, HILLS, Leigh Brian and 1 others.

Company Number
06794709
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 January 2009
Age
17 years
Address
62 The Street, Rustington, BN16 3NR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
FETTO, Niazi Peter, FLYNN, Kameshvari, HILLS, Leigh Brian, STRAJNIC, Andreas
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG CHURCH FESTIVAL LIMITED

BIG CHURCH FESTIVAL LIMITED is an active company incorporated on 19 January 2009 with the registered office located in Rustington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. BIG CHURCH FESTIVAL LIMITED was registered 17 years ago.(SIC: 88990)

Status

active

Active since 17 years ago

Company No

06794709

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 19 January 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

THE BIG CHURCH DAY OUT
From: 19 January 2009To: 16 September 2022
Contact
Address

62 The Street Rustington, BN16 3NR,

Previous Addresses

104 the Street Rustington West Sussex BN16 3NJ England
From: 28 March 2019To: 19 January 2021
Hills and Peeks 40 Oxford Road Worthing West Sussex BN11 1UT
From: 19 January 2009To: 28 March 2019
Timeline

20 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Sept 12
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Jun 19
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Aug 23
New Owner
Nov 23
Director Joined
Apr 24
Director Left
Jan 25
Director Joined
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

HILLS, Leigh Brian

Active
RustingtonBN16 3NR
Secretary
Appointed 30 Apr 2020

FETTO, Niazi Peter

Active
The Street, RustingtonBN16 3NR
Born February 1976
Director
Appointed 16 Jan 2026

FLYNN, Kameshvari

Active
The Street, RustingtonBN16 3NR
Born August 1980
Director
Appointed 23 Jun 2025

HILLS, Leigh Brian

Active
RustingtonBN16 3NR
Born March 1970
Director
Appointed 19 Jan 2009

STRAJNIC, Andreas

Active
The Street, RustingtonBN16 3NR
Born July 1974
Director
Appointed 07 Mar 2024

BENNETTS, Jonathan Mark

Resigned
RustingtonBN16 3NJ
Secretary
Appointed 05 Mar 2019
Resigned 30 Apr 2020

HILLS, Leigh Brian

Resigned
The Old School House, RustingtonBN16 2LN
Secretary
Appointed 19 Jan 2009
Resigned 05 Mar 2019

IEL MANAGEMENT SERVICES LTD

Resigned
Yapton Lane, ArundelBN18 0AS
Corporate secretary
Appointed 19 Jan 2009
Resigned 20 Jan 2009

ANDREA, Michael

Resigned
WorthingBN11 1UT
Born February 1974
Director
Appointed 29 Apr 2012
Resigned 09 May 2019

DE PELET, Faye

Resigned
RustingtonBN16 3NR
Born March 1974
Director
Appointed 17 Nov 2022
Resigned 06 Nov 2024

GORING, Richard John

Resigned
Spithandle Lane, SteyningBN44 3DY
Born May 1978
Director
Appointed 19 Jan 2009
Resigned 29 Jun 2018

JENNINGS, Joseph Piers

Resigned
Nevinson Close, LondonSW18 2TF
Born March 1975
Director
Appointed 25 Jan 2012
Resigned 13 Aug 2012

KIBBLE, Gavin Stuart

Resigned
RustingtonBN16 3NR
Born February 1964
Director
Appointed 29 Jun 2018
Resigned 17 Nov 2022

MILLAR, Alexander David Wharton

Resigned
8 Downside Road, GuildfordGU4 8PH
Born June 1972
Director
Appointed 19 Jan 2009
Resigned 07 Sept 2011

SIEPMAN, Anastasia

Resigned
Trinity Road, WandsworthSW18 3SN
Born March 1966
Director
Appointed 24 Apr 2012
Resigned 21 Mar 2018

SPICER, Gary Paul

Resigned
RustingtonBN16 3NR
Born May 1962
Director
Appointed 29 Jun 2018
Resigned 31 Aug 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Leigh Brian Hills

Ceased
The Street, RustingtonBN16 3NR
Born March 1970

Nature of Control

Voting rights 75 to 100 percent
Notified 11 Sept 2023
Ceased 20 Jan 2025
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
13 November 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Certificate Change Of Name Company
16 September 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
28 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
9 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 April 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Resolution
27 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2016
AR01AR01
Accounts With Accounts Type Group
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2015
AR01AR01
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Gazette Filings Brought Up To Date
5 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Gazette Notice Compulsary
20 May 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2013
AR01AR01
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
7 February 2012
AR01AR01
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2011
AR01AR01
Termination Secretary Company
11 March 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2010
AR01AR01
Legacy
19 February 2009
225Change of Accounting Reference Date
Legacy
19 February 2009
288bResignation of Director or Secretary
Incorporation Company
19 January 2009
NEWINCIncorporation