Background WavePink WaveYellow Wave

MAMA FESTIVALS LIMITED (06798945)

MAMA FESTIVALS LIMITED (06798945) is an active UK company. incorporated on 22 January 2009. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. MAMA FESTIVALS LIMITED has been registered for 17 years. Current directors include BETT, Rory David Philip, DOUGLAS, Stuart Robert, EMENY, Selina Holliday and 2 others.

Company Number
06798945
Status
active
Type
ltd
Incorporated
22 January 2009
Age
17 years
Address
30 St. John Street, London, EC1M 4AY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
BETT, Rory David Philip, DOUGLAS, Stuart Robert, EMENY, Selina Holliday, EZARD, Gary, LAVELLE, Lynn
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAMA FESTIVALS LIMITED

MAMA FESTIVALS LIMITED is an active company incorporated on 22 January 2009 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. MAMA FESTIVALS LIMITED was registered 17 years ago.(SIC: 90020)

Status

active

Active since 17 years ago

Company No

06798945

LTD Company

Age

17 Years

Incorporated 22 January 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

30 St. John Street London, EC1M 4AY,

Previous Addresses

2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS England
From: 18 August 2015To: 16 July 2020
59-65 Worship Street London EC2A 2DU
From: 22 January 2009To: 18 August 2015
Timeline

23 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Dec 11
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Mar 13
Director Joined
Mar 13
Loan Secured
Dec 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 15
Loan Cleared
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Sept 17
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
May 19
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

EMENY, Selina Holliday

Active
St. John Street, LondonEC1M 4AY
Secretary
Appointed 06 Aug 2015

BETT, Rory David Philip

Active
St. John Street, LondonEC1M 4AY
Born May 1970
Director
Appointed 03 Dec 2012

DOUGLAS, Stuart Robert

Active
St. John Street, LondonEC1M 4AY
Born April 1967
Director
Appointed 06 Aug 2015

EMENY, Selina Holliday

Active
St. John Street, LondonEC1M 4AY
Born July 1968
Director
Appointed 22 Aug 2018

EZARD, Gary

Active
St. John Street, LondonEC1M 4AY
Born May 1964
Director
Appointed 25 Mar 2013

LAVELLE, Lynn

Active
St. John Street, LondonEC1M 4AY
Born August 1977
Director
Appointed 24 Apr 2019

MARRINER, Elaine

Resigned
2-4 York Road, MaidenheadSL6 1SR
Secretary
Appointed 26 Aug 2010
Resigned 03 Dec 2012

HARRISON CLARK (SECRETARIAL) LIMITED

Resigned
Deansway, WorcesterWR1 2JG
Corporate secretary
Appointed 22 Jan 2009
Resigned 26 Aug 2010

DRISCOLL, Adam Charles

Resigned
Worship Street, LondonEC2A 2DU
Born August 1968
Director
Appointed 16 Feb 2009
Resigned 25 Feb 2010

FOX, Simon Richard

Resigned
Worship Street, LondonEC2A 2DU
Born March 1961
Director
Appointed 02 Mar 2010
Resigned 03 Sept 2012

JAMES, Dean

Resigned
Worship Street, LondonEC2A 2DU
Born September 1960
Director
Appointed 15 Dec 2011
Resigned 24 Jan 2014

JAMES, Dean

Resigned
Worship Street, LondonEC2A 2DU
Born September 1960
Director
Appointed 16 Feb 2009
Resigned 24 Jan 2014

LATHAM, Paul Robert

Resigned
19-25 Argyll Street, LondonW1F 7TS
Born September 1960
Director
Appointed 06 Aug 2015
Resigned 22 Aug 2018

MCSHANNON, Kirsty

Resigned
Worship Street, LondonEC2A 2DU
Born March 1978
Director
Appointed 25 Mar 2013
Resigned 20 Nov 2014

MOORE, Trevor Philip

Resigned
Worship Street, LondonEC2A 2DU
Born July 1969
Director
Appointed 03 Sept 2012
Resigned 03 Dec 2012

WOOLHOUSE, Inger

Resigned
Deansway, WorcesterWR1 2JG
Born February 1971
Director
Appointed 22 Jan 2009
Resigned 16 Feb 2009

Persons with significant control

1

St. John Street, LondonEC1M 4AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
4 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
7 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
23 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 August 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 August 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 August 2015
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
8 April 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Termination Secretary Company With Name
14 December 2012
TM02Termination of Secretary
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Legacy
13 December 2012
MG02MG02
Legacy
8 December 2012
MG01MG01
Legacy
8 December 2012
MG01MG01
Legacy
8 December 2012
MG01MG01
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Move Registers To Registered Office Company
25 January 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Move Registers To Sail Company
5 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 October 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
26 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 August 2010
TM02Termination of Secretary
Legacy
3 August 2010
MG01MG01
Accounts With Accounts Type Full
23 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 February 2010
CH04Change of Corporate Secretary Details
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
225Change of Accounting Reference Date
Legacy
20 February 2009
287Change of Registered Office
Resolution
20 February 2009
RESOLUTIONSResolutions
Incorporation Company
22 January 2009
NEWINCIncorporation