Background WavePink WaveYellow Wave

ESCAPE FESTIVALS LTD (16071671)

ESCAPE FESTIVALS LTD (16071671) is an active UK company. incorporated on 11 November 2024. with registered office in Newport. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. ESCAPE FESTIVALS LTD has been registered for 1 year. Current directors include BARTLAM, Oliver James, FARNHAM, David Lloyd, GORE, Adam and 2 others.

Company Number
16071671
Status
active
Type
ltd
Incorporated
11 November 2024
Age
1 years
Address
Kingshill House Abbots Mews, Newport, NP20 4ES
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
BARTLAM, Oliver James, FARNHAM, David Lloyd, GORE, Adam, HOPKINS, Mark Christopher, SALIBA, Abraham
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESCAPE FESTIVALS LTD

ESCAPE FESTIVALS LTD is an active company incorporated on 11 November 2024 with the registered office located in Newport. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. ESCAPE FESTIVALS LTD was registered 1 year ago.(SIC: 82301)

Status

active

Active since 1 years ago

Company No

16071671

LTD Company

Age

1 Years

Incorporated 11 November 2024

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to N/A

Next Due

Due by 11 August 2026
Period: 11 November 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

Kingshill House Abbots Mews Stowhill Newport, NP20 4ES,

Previous Addresses

Unit B1 Lakeview Business Park Lamby Way Rumney Cardiff South Glamorgan CF3 2EP United Kingdom
From: 11 November 2024To: 4 January 2026
Timeline

20 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Nov 24
Owner Exit
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Funding Round
Feb 25
Director Joined
Feb 25
Funding Round
Mar 25
Funding Round
Mar 25
Share Issue
Mar 25
Director Joined
Mar 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Loan Secured
Jul 25
Director Left
Aug 25
Director Joined
Sept 25
Funding Round
Sept 25
Funding Round
Oct 25
Director Joined
Jan 26
6
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BARTLAM, Oliver James

Active
Abbots Mews, NewportNP20 4ES
Born March 1984
Director
Appointed 14 Jan 2026

FARNHAM, David Lloyd

Active
Abbots Mews, NewportNP20 4ES
Born January 1986
Director
Appointed 12 Feb 2025

GORE, Adam

Active
Lamby Way, CardiffCF3 2EP
Born September 1987
Director
Appointed 11 Nov 2024

HOPKINS, Mark Christopher

Active
Lamby Way, CardiffCF3 2EP
Born November 1988
Director
Appointed 11 Nov 2024

SALIBA, Abraham

Active
Abbots Mews, NewportNP20 4ES
Born November 1977
Director
Appointed 22 Aug 2025

BARTLAM, Oliver

Resigned
Lamby Way, CardiffCF3 2EP
Born March 1984
Director
Appointed 12 Feb 2025
Resigned 24 Jun 2025

GAHAN, Michael William

Resigned
Lamby Way, CardiffCF3 2EP
Born September 1967
Director
Appointed 12 Feb 2025
Resigned 25 Jun 2025

MORLEY-JONES, Gareth John

Resigned
Lamby Way, CardiffCF3 2EP
Born June 1973
Director
Appointed 11 Nov 2024
Resigned 06 May 2025

RAGAN, Paul Robert

Resigned
Lamby Way, CardiffCF3 2EP
Born September 1967
Director
Appointed 06 May 2025
Resigned 19 Aug 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Christopher Hopkins

Ceased
Lamby Way, CardiffCF3 2EP
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2024
Ceased 12 Feb 2025

Mr Adam Gore

Active
Lamby Way, CardiffCF3 2EP
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2024
Fundings
Financials
Latest Activities

Filing History

33

Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2026
AD01Change of Registered Office Address
Capital Allotment Shares
24 October 2025
SH01Allotment of Shares
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Resolution
26 August 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Resolution
3 April 2025
RESOLUTIONSResolutions
Memorandum Articles
3 April 2025
MAMA
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Memorandum Articles
3 March 2025
MAMA
Resolution
3 March 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 March 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
3 March 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
3 March 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Capital Allotment Shares
26 February 2025
SH01Allotment of Shares
Resolution
26 February 2025
RESOLUTIONSResolutions
Memorandum Articles
26 February 2025
MAMA
Capital Name Of Class Of Shares
26 February 2025
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
24 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Incorporation Company
11 November 2024
NEWINCIncorporation