Background WavePink WaveYellow Wave

WOMAD FESTIVALS LIMITED (06816897)

WOMAD FESTIVALS LIMITED (06816897) is an active UK company. incorporated on 11 February 2009. with registered office in Wiltshire. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. WOMAD FESTIVALS LIMITED has been registered for 17 years. Current directors include LARGE, Michael David, SMITH, Christopher Paul.

Company Number
06816897
Status
active
Type
ltd
Incorporated
11 February 2009
Age
17 years
Address
Millside, Mill Lane,, Wiltshire, SN13 8PL
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
LARGE, Michael David, SMITH, Christopher Paul
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOMAD FESTIVALS LIMITED

WOMAD FESTIVALS LIMITED is an active company incorporated on 11 February 2009 with the registered office located in Wiltshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. WOMAD FESTIVALS LIMITED was registered 17 years ago.(SIC: 82110)

Status

active

Active since 17 years ago

Company No

06816897

LTD Company

Age

17 Years

Incorporated 11 February 2009

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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 11 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

FESTIVAL ARTIST PRODUCTION LIMITED
From: 11 February 2009To: 14 July 2011
Contact
Address

Millside, Mill Lane, Box,Corsham, Wiltshire, SN13 8PL,

Timeline

5 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Feb 09
Funding Round
Aug 11
Director Joined
Sept 14
Director Left
Aug 20
Owner Exit
Jan 26
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HATCHMAN, David Charles

Active
Box,Corsham,, WiltshireSN13 8PL
Secretary
Appointed 11 Feb 2009

LARGE, Michael David

Active
185 Top Lane,, WiltshireSN12 8QL
Born June 1959
Director
Appointed 11 Feb 2009

SMITH, Christopher Paul

Active
6 Ash Grove, NewburyRG20 5RF
Born July 1961
Director
Appointed 11 Feb 2009

PIKE, Christopher Paul Russell

Resigned
Mill Lane, CorshamSN13 8PL
Born March 1971
Director
Appointed 01 Oct 2013
Resigned 31 Jul 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Brian Gabriel

Ceased
Box,Corsham,, WiltshireSN13 8PL
Born February 1950

Nature of Control

Significant influence or control
Notified 11 Feb 2017
Ceased 25 Jan 2026
Mill Lane, CorshamSN13 8PL

Nature of Control

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

Filing History

45

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Capital Allotment Shares
25 August 2011
SH01Allotment of Shares
Certificate Change Of Name Company
14 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 July 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2010
CH03Change of Secretary Details
Incorporation Company
11 February 2009
NEWINCIncorporation