Background WavePink WaveYellow Wave

Y FESTIVAL LTD. (11178029)

Y FESTIVAL LTD. (11178029) is an active UK company. incorporated on 30 January 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. Y FESTIVAL LTD. has been registered for 8 years. Current directors include BANNER, Gareth Llewelyn, BARNES, David Michael, MARVIN, Douglas Paul.

Company Number
11178029
Status
active
Type
ltd
Incorporated
30 January 2018
Age
8 years
Address
27 Poultry, London, EC2R 8AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BANNER, Gareth Llewelyn, BARNES, David Michael, MARVIN, Douglas Paul
SIC Codes
64209, 64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

Y FESTIVAL LTD.

Y FESTIVAL LTD. is an active company incorporated on 30 January 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. Y FESTIVAL LTD. was registered 8 years ago.(SIC: 64209, 64304)

Status

active

Active since 8 years ago

Company No

11178029

LTD Company

Age

8 Years

Incorporated 30 January 2018

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 25 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 29 January 2026 (3 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

27 Poultry London, EC2R 8AJ,

Previous Addresses

87 Lambton Road London SW20 0LW England
From: 9 December 2024To: 9 July 2025
87 Lambton Road Lambton Road London SW20 0LW England
From: 5 December 2024To: 9 December 2024
26-28 Underwood Street London N1 7JQ England
From: 26 July 2023To: 5 December 2024
26-28 Underwood Street Underwood Street London N1 7JQ England
From: 26 July 2023To: 26 July 2023
88-90 Baker Street London W1U 6TQ United Kingdom
From: 28 April 2023To: 26 July 2023
1 Wenlock Road London N1 7SL England
From: 26 September 2018To: 28 April 2023
40 Whitfield Street London W1T 2RH United Kingdom
From: 30 January 2018To: 26 September 2018
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
May 18
Funding Round
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
New Owner
May 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BANNER, Gareth Llewelyn

Active
Poultry, LondonEC2R 8AJ
Born February 1977
Director
Appointed 03 Jan 2025

BARNES, David Michael

Active
W. Sunset Boulevard, California90069
Born May 1976
Director
Appointed 30 Jan 2018

MARVIN, Douglas Paul

Active
Poultry, LondonEC2R 8AJ
Born July 1981
Director
Appointed 03 Jan 2025

HEATH, Barrie Duncan

Resigned
Wenlock Road, LondonN1 7SL
Born June 1946
Director
Appointed 20 Feb 2019
Resigned 21 Apr 2023

HUFFAM, Ian Michael

Resigned
Baker Street, LondonW1U 6TQ
Born May 1963
Director
Appointed 21 Apr 2023
Resigned 03 Jan 2025

POSNER, Lyndsey Ann

Resigned
Wenlock Road, LondonN1 7SL
Born April 1953
Director
Appointed 20 Feb 2019
Resigned 21 Apr 2023

THOMAS, Scott Peter

Resigned
Baker Street, LondonW1U 6TQ
Born December 1968
Director
Appointed 21 Apr 2023
Resigned 03 Jan 2025

Persons with significant control

2

Mr Ronald Wayne Burkle

Active
W. Sunset Boulevard, California90069
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent as firm
Significant influence or control
Notified 01 Feb 2023
Whitfield Street, LondonW1T 2RH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 May 2018
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
16 February 2026
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
31 January 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2024
PSC01Notification of Individual PSC
Gazette Notice Compulsory
23 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
16 October 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 October 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Capital Allotment Shares
28 January 2019
SH01Allotment of Shares
Resolution
28 January 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 May 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 May 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Capital Allotment Shares
16 May 2018
SH01Allotment of Shares
Incorporation Company
30 January 2018
NEWINCIncorporation