Bestival Limited

DataGardener
bestival limited
in administration
Micro

Bestival Limited

05033094Private Limited With Share Capital

Unit 1-3 Hilltop Busines Park, Devizes Road, Salisbury, SP34UF
Incorporated

03/02/2004

Company Age

22 years

Directors

3

Employees

SIC Code

90010

Risk

not scored

Company Overview

Registration, classification & business activity

Bestival Limited (05033094) is a private limited with share capital incorporated on 03/02/2004 (22 years old) and registered in salisbury, SP34UF. The company operates under SIC code 90010 - performing arts.

'best major festival' uk festival awards 2012 & 2010, 'fan's favourite festival' uk festival awards 2011, 'best medium-sized festival' uk festival awards 2009, 2007, 2006 & 2005.

Private Limited With Share Capital
SIC: 90010
Micro
Incorporated 03/02/2004
SP34UF

Financial Overview

Total Assets

£4.76M

Liabilities

£4.71M

Net Assets

£50.5K

Cash

£2.7K

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3
director
director

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

94
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-03-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-01-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-01-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:21-01-2020
Liquidation In Administration Revision Administrators Proposals
Category:Insolvency
Date:11-11-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-10-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:26-09-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-05-2019
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:28-12-2018
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:28-12-2018
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:11-12-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:21-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:03-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2014
Termination Secretary Company With Name
Category:Officers
Date:06-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-02-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2013
Gazette Notice Compulsary
Category:Gazette
Date:03-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:29-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:29-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2013
Change Corporate Secretary Company With Change Date
Category:Officers
Date:22-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-03-2013
Accounts With Accounts Type Small
Category:Accounts
Date:06-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2012
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-12-2011
Accounts With Accounts Type Small
Category:Accounts
Date:22-12-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-12-2011
Gazette Notice Compulsary
Category:Gazette
Date:01-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:23-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:17-11-2009
Legacy
Category:Mortgage
Date:20-08-2009
Legacy
Category:Annual Return
Date:31-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2008
Legacy
Category:Annual Return
Date:27-05-2008
Legacy
Category:Officers
Date:27-05-2008
Legacy
Category:Officers
Date:28-12-2007
Legacy
Category:Officers
Date:07-12-2007
Legacy
Category:Address
Date:20-08-2007
Legacy
Category:Mortgage
Date:31-07-2007
Legacy
Category:Annual Return
Date:14-03-2007
Legacy
Category:Officers
Date:27-10-2006
Legacy
Category:Officers
Date:25-09-2006
Legacy
Category:Mortgage
Date:20-06-2006
Legacy
Category:Annual Return
Date:14-03-2006
Legacy
Category:Officers
Date:09-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2005
Legacy
Category:Officers
Date:24-08-2005
Legacy
Category:Officers
Date:24-08-2005
Legacy
Category:Annual Return
Date:08-07-2005
Legacy
Category:Officers
Date:23-03-2004
Incorporation Company
Category:Incorporation
Date:03-02-2004

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2018
Filing Date31/05/2017
Latest Accounts31/12/2016

Trading Addresses

Unit 1-4, Hilltop Business Park, Devizes Road, Salisbury, SP34UFRegistered

Related Companies

1

Contact

02033274810
www.bestival.net
Unit 1-3 Hilltop Busines Park, Devizes Road, Salisbury, SP34UF