Background WavePink WaveYellow Wave

FEST HOLDINGS LIMITED (14929578)

FEST HOLDINGS LIMITED (14929578) is an active UK company. incorporated on 12 June 2023. with registered office in Marlow. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. FEST HOLDINGS LIMITED has been registered for 2 years. Current directors include HUGHES, Christopher Paul.

Company Number
14929578
Status
active
Type
ltd
Incorporated
12 June 2023
Age
2 years
Address
Clockhouse, Marlow, SL7 1NT
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
HUGHES, Christopher Paul
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEST HOLDINGS LIMITED

FEST HOLDINGS LIMITED is an active company incorporated on 12 June 2023 with the registered office located in Marlow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. FEST HOLDINGS LIMITED was registered 2 years ago.(SIC: 82301)

Status

active

Active since 2 years ago

Company No

14929578

LTD Company

Age

2 Years

Incorporated 12 June 2023

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 January 2024 - 31 October 2024(11 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

PUB IN THE PARK FESTIVALS LIMITED
From: 12 June 2023To: 14 October 2025
Contact
Address

Clockhouse Station Approach Marlow, SL7 1NT,

Previous Addresses

26 Litchfield Street London WC2H 9TZ England
From: 16 January 2025To: 13 January 2026
146-148 Clerkenwell Road London EC1R 5DG England
From: 7 November 2023To: 16 January 2025
8 Bisham Village Marlow Road Marlow Buckinghamshire SL7 1RR England
From: 12 June 2023To: 7 November 2023
Timeline

6 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Loan Secured
Jul 23
Loan Secured
Feb 25
Loan Cleared
Jun 25
Director Left
Jun 25
Director Left
Dec 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HUGHES, Christopher Paul

Active
Station Approach, MarlowSL7 1NT
Born February 1964
Director
Appointed 12 Jun 2023

ALLAN, David

Resigned
Litchfield Street, LondonWC2H 9TZ
Born November 1963
Director
Appointed 12 Jun 2023
Resigned 19 Sept 2025

KERRIDGE, Thomas

Resigned
Litchfield Street, LondonWC2H 9TZ
Born July 1973
Director
Appointed 12 Jun 2023
Resigned 25 Jun 2025

Persons with significant control

2

Mr Christopher Paul Hughes

Active
Station Approach, MarlowSL7 1NT
Born February 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Jun 2023

Mr David Allan

Active
Station Approach, MarlowSL7 1NT
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2023
Fundings
Financials
Latest Activities

Filing History

22

Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
13 January 2026
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Certificate Change Of Name Company
14 October 2025
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 September 2025
RESOLUTIONSResolutions
Memorandum Articles
10 September 2025
MAMA
Mortgage Charge Part Both With Charge Number
29 August 2025
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 October 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Incorporation Company
12 June 2023
NEWINCIncorporation