Background WavePink WaveYellow Wave

LOVE CHALKHILL FESTIVAL CIC (11300077)

LOVE CHALKHILL FESTIVAL CIC (11300077) is an active UK company. incorporated on 9 April 2018. with registered office in West Hendon. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts and 1 other business activities. LOVE CHALKHILL FESTIVAL CIC has been registered for 8 years. Current directors include MARQUIS, Celia, WISHART, Janet.

Company Number
11300077
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 April 2018
Age
8 years
Address
30 Cambrian Green, West Hendon, NW9 7RH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
MARQUIS, Celia, WISHART, Janet
SIC Codes
90020, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVE CHALKHILL FESTIVAL CIC

LOVE CHALKHILL FESTIVAL CIC is an active company incorporated on 9 April 2018 with the registered office located in West Hendon. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts and 1 other business activity. LOVE CHALKHILL FESTIVAL CIC was registered 8 years ago.(SIC: 90020, 93290)

Status

active

Active since 8 years ago

Company No

11300077

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 9 April 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 11 May 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

30 Cambrian Green Snowdon Drive West Hendon, NW9 7RH,

Timeline

3 key events • 2018 - 2020

Funding Officers Ownership
Director Joined
Apr 18
Director Joined
May 19
Director Left
Mar 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MARQUIS, Celia

Active
Cambrian Green, West HendonNW9 7RH
Born September 1964
Director
Appointed 09 Apr 2018

WISHART, Janet

Active
Barnhill Road, WembleyHA9 9DH
Born May 1966
Director
Appointed 26 Apr 2018

AL-KINANI, Nabil

Resigned
Cambrian Green, West HendonNW9 7RH
Born July 1995
Director
Appointed 17 May 2019
Resigned 13 Mar 2020

Persons with significant control

2

Celia Marquis

Active
Cambrian Green, West HendonNW9 7RH
Born September 1964

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Apr 2018

Ms Janet Wishart

Active
Cambrian Green, West HendonNW9 7RH
Born May 1966

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Apr 2018
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 August 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Incorporation Community Interest Company
9 April 2018
CICINCCICINC