Background WavePink WaveYellow Wave

57 FESTIVALS LTD (06840256)

57 FESTIVALS LTD (06840256) is an active UK company. incorporated on 9 March 2009. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. 57 FESTIVALS LTD has been registered for 17 years. Current directors include BRIGGS, William Matthew, RANDOLPH, Catherine Hester Kintrea, TEARLE, Nicholas John.

Company Number
06840256
Status
active
Type
ltd
Incorporated
9 March 2009
Age
17 years
Address
2nd Floor 138-140 Southwark Street, London, SE1 0SW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BRIGGS, William Matthew, RANDOLPH, Catherine Hester Kintrea, TEARLE, Nicholas John
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

57 FESTIVALS LTD

57 FESTIVALS LTD is an active company incorporated on 9 March 2009 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. 57 FESTIVALS LTD was registered 17 years ago.(SIC: 93290)

Status

active

Active since 17 years ago

Company No

06840256

LTD Company

Age

17 Years

Incorporated 9 March 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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

GC FESTIVALS LTD
From: 5 May 2011To: 22 February 2016
GREENWICH COMEDY FESTIVAL LTD
From: 9 March 2009To: 5 May 2011
Contact
Address

2nd Floor 138-140 Southwark Street London, SE1 0SW,

Previous Addresses

Unit T1 1-5 Newington Causeway London SE1 6ED England
From: 15 June 2022To: 1 July 2024
75 Tollerford Road Poole BH17 9BW England
From: 2 June 2022To: 15 June 2022
237 Westcombe Hill London SE3 7DW United Kingdom
From: 15 April 2021To: 2 June 2022
237 Westcombe Hill Blackheath London SE3 7DW United Kingdom
From: 11 January 2016To: 15 April 2021
40 Stockwell Street London SE10 8EY
From: 9 March 2009To: 11 January 2016
Timeline

4 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Mar 09
Director Left
May 11
Director Joined
May 11
Funding Round
Jun 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

RANDOLPH, Catherine Hester Kintrea

Active
138-140 Southwark Street, LondonSE1 0SW
Secretary
Appointed 09 Mar 2009

BRIGGS, William Matthew

Active
138-140 Southwark Street, LondonSE1 0SW
Born September 1979
Director
Appointed 09 Mar 2009

RANDOLPH, Catherine Hester Kintrea

Active
138-140 Southwark Street, LondonSE1 0SW
Born September 1982
Director
Appointed 09 Mar 2009

TEARLE, Nicholas John

Active
138-140 Southwark Street, LondonSE1 0SW
Born July 1987
Director
Appointed 04 May 2011

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 09 Mar 2009
Resigned 09 Mar 2009

TEARLE, Paul David

Resigned
Sundridge Avenue, BromleyBR1 2QA
Born June 1970
Director
Appointed 09 Mar 2009
Resigned 04 May 2011

Persons with significant control

3

Mr Nicholas John Tearle

Active
138-140 Southwark Street, LondonSE1 0SW
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr William Matthew Briggs

Active
138-140 Southwark Street, LondonSE1 0SW
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Catherine Hester Kintrea Randolph

Active
138-140 Southwark Street, LondonSE1 0SW
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Change Person Secretary Company With Change Date
31 March 2026
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
27 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
27 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
30 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
30 April 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
30 April 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2024
CH03Change of Secretary Details
Resolution
15 June 2023
RESOLUTIONSResolutions
Memorandum Articles
15 June 2023
MAMA
Resolution
15 June 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 June 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 June 2023
SH08Notice of Name/Rights of Class of Shares
Gazette Filings Brought Up To Date
14 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Capital Allotment Shares
5 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
4 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Change Person Director Company
16 April 2021
CH01Change of Director Details
Change Person Secretary Company
16 April 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 February 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Certificate Change Of Name Company
22 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 February 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Certificate Change Of Name Company
5 May 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
88(2)Return of Allotment of Shares
Legacy
9 March 2009
288bResignation of Director or Secretary
Incorporation Company
9 March 2009
NEWINCIncorporation