Background WavePink WaveYellow Wave

HOT FESTIVALS LIMITED (08610539)

HOT FESTIVALS LIMITED (08610539) is an active UK company. incorporated on 15 July 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HOT FESTIVALS LIMITED has been registered for 12 years. Current directors include DESMOND, Denis James, DOUGLAS, Stuart Robert, MORAN, Simon James and 1 others.

Company Number
08610539
Status
active
Type
ltd
Incorporated
15 July 2013
Age
12 years
Address
30 St. John Street, London, EC1M 4AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DESMOND, Denis James, DOUGLAS, Stuart Robert, MORAN, Simon James, TYRRELL, Glenn Alan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOT FESTIVALS LIMITED

HOT FESTIVALS LIMITED is an active company incorporated on 15 July 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HOT FESTIVALS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08610539

LTD Company

Age

12 Years

Incorporated 15 July 2013

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 8 April 2025 (11 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

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

COLD PRODUCTIONS LIMITED
From: 15 July 2013To: 23 July 2013
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: 4 April 2016To: 16 July 2020
5th Floor 61 Mosley Street Manchester M2 3HZ
From: 15 July 2013To: 4 April 2016
Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Jul 13
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Owner Exit
Apr 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

EMENY, Selina

Active
St. John Street, LondonEC1M 4AY
Secretary
Appointed 01 Apr 2016

DESMOND, Denis James

Active
St. John Street, LondonEC1M 4AY
Born July 1953
Director
Appointed 17 Jul 2013

DOUGLAS, Stuart Robert

Active
St. John Street, LondonEC1M 4AY
Born April 1967
Director
Appointed 01 Apr 2016

MORAN, Simon James

Active
Stockport Exchange, StockportSK1 3GG
Born December 1965
Director
Appointed 15 Jul 2013

TYRRELL, Glenn Alan

Active
Stockport Exchange, StockportSK1 3GG
Born June 1967
Director
Appointed 01 Apr 2016

ANGUS, Robert Bruce Harris

Resigned
Floor, ManchesterM2 3HZ
Born October 1959
Director
Appointed 17 Jul 2013
Resigned 17 Mar 2016

Persons with significant control

3

2 Active
1 Ceased
St. John Street, LondonEC1M 4AY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Apr 2025
St. John Street, LondonEC1M 4AY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Apr 2025
21 Tiviot Dale, StockportSK1 1TD

Nature of Control

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

Filing History

48

Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Accounts With Accounts Type Small
20 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Accounts With Accounts Type Small
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2022
AAAnnual Accounts
Accounts With Accounts Type Small
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Accounts With Accounts Type Small
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
20 April 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
19 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Change Account Reference Date Company Current Extended
20 September 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 July 2013
SH01Allotment of Shares
Certificate Change Of Name Company
23 July 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Incorporation Company
15 July 2013
NEWINCIncorporation