Background WavePink WaveYellow Wave

INDEPENDENT VENUE WEEK LTD (07732222)

INDEPENDENT VENUE WEEK LTD (07732222) is an active UK company. incorporated on 8 August 2011. with registered office in Middlewich. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. INDEPENDENT VENUE WEEK LTD has been registered for 14 years. Current directors include BELL, Caroline Mary.

Company Number
07732222
Status
active
Type
ltd
Incorporated
8 August 2011
Age
14 years
Address
42 King Street, Middlewich, CW10 9EH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
BELL, Caroline Mary
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT VENUE WEEK LTD

INDEPENDENT VENUE WEEK LTD is an active company incorporated on 8 August 2011 with the registered office located in Middlewich. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. INDEPENDENT VENUE WEEK LTD was registered 14 years ago.(SIC: 90020)

Status

active

Active since 14 years ago

Company No

07732222

LTD Company

Age

14 Years

Incorporated 8 August 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

I LIKE THE SOUND OF THAT LTD
From: 8 August 2011To: 5 April 2022
Contact
Address

42 King Street Middlewich, CW10 9EH,

Previous Addresses

11 Cherry Tree Road Woodbridge Suffolk IP12 4BL United Kingdom
From: 11 June 2024To: 23 July 2025
41 Great Portland Street London W1W 7LA
From: 28 August 2013To: 11 June 2024
Lion 3 24 North Road London N7 9EA England
From: 8 August 2011To: 28 August 2013
Timeline

8 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Feb 12
Share Issue
Nov 12
Director Left
Aug 13
Director Joined
Oct 13
Director Left
Apr 15
Director Joined
Feb 17
Director Left
Sept 21
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BELL, Caroline Mary

Active
Cherry Tree Road, WoodbridgeIP12 4BL
Born October 1969
Director
Appointed 15 Oct 2013

BELL, Caroline Mary

Resigned
24 North Road, LondonN7 9EA
Born October 1969
Director
Appointed 08 Aug 2011
Resigned 26 Oct 2012

EDWARDS, Joseph James

Resigned
Great Portland Street, LondonW1W 7LA
Born July 1988
Director
Appointed 02 Feb 2012
Resigned 30 Apr 2015

WARD, Chloe Mary

Resigned
Great Portland Street, LondonW1W 7LA
Born June 1987
Director
Appointed 08 Feb 2017
Resigned 13 Sept 2021

Persons with significant control

1

Ms Caroline Mary Bell

Active
Cherry Tree Road, WoodbridgeIP12 4BL
Born October 1969

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

55

Accounts With Accounts Type Micro Entity
31 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
5 April 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
16 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
16 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Resolution
5 December 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 December 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Memorandum Articles
6 November 2016
MAMA
Resolution
6 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
22 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
22 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
6 November 2013
AAMDAAMD
Capital Name Of Class Of Shares
30 October 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
30 October 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 August 2013
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
6 November 2012
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Incorporation Company
8 August 2011
NEWINCIncorporation