HIGHTIDE FESTIVAL PRODUCTIONS LIMITED - LONDON


Company Profile Company Filings

Overview

HIGHTIDE FESTIVAL PRODUCTIONS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
HIGHTIDE FESTIVAL PRODUCTIONS LIMITED was incorporated 16 years ago on 27/07/2007 and has the registered number: 06326484. The accounts status is SMALL and accounts are next due on 31/12/2024.

HIGHTIDE FESTIVAL PRODUCTIONS LIMITED - LONDON

This company is listed in the following categories:
90010 - Performing arts

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

24A ST JOHN STREET
LONDON
EC1M 4AY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/07/2023 10/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS EMMA BUTLER SMITH Secretary 2023-06-05 CURRENT
MR MATTHEW DAVID WEBB Aug 1980 British Director 2021-04-01 CURRENT
MS ROWAN JESSIE RUTTER Secretary 2020-08-03 CURRENT
MS EMILY ANSTEAD Jan 1986 British Director 2023-03-01 CURRENT
MR TIMOTHY NICHOLAS CLARK Jan 1951 British Director 2016-11-09 CURRENT
MS SUSAN ELIZABETH FOSBURY Aug 1963 British Director 2016-11-08 CURRENT
JULIET GILKES ROMERO Aug 1964 British Director 2023-04-01 CURRENT
MRS KATE LOUISE HARVEY Mar 1972 British Director 2021-04-01 CURRENT
MS SARAH HOLMES Oct 1953 New Zealander Director 2023-02-01 CURRENT
MS LEAH ALISON SCHMIDT Apr 1955 American,British Director 2017-01-21 CURRENT
GABRIELLE STYLES Jul 1980 British Director 2008-01-18 UNTIL 2011-12-14 RESIGNED
MS ROSALIND HUNTER Jun 1974 British Director 2007-09-14 UNTIL 2011-07-08 RESIGNED
MS SUSAN CLARE PARSONS Nov 1957 British Director 2007-07-27 UNTIL 2021-03-31 RESIGNED
MS DIANA PATRICIA HIDDLESTON Nov 1951 British Director 2012-12-04 UNTIL 2021-09-29 RESIGNED
MR MARK DAVID LACEY Aug 1973 British Director 2013-09-04 UNTIL 2016-09-21 RESIGNED
MR VINAY SUNIL KUMAR PATEL Mar 1986 British Director 2016-07-13 UNTIL 2023-09-26 RESIGNED
JOYCE ANITA HYTNER Dec 1935 British Director 2007-09-01 UNTIL 2013-07-09 RESIGNED
MS MELANIE JANE KENYON Apr 1963 British Director 2008-11-06 UNTIL 2009-11-20 RESIGNED
MR JAMES ROBERT MACKENZIE-BLACKMAN Nov 1980 British Director 2010-01-27 UNTIL 2013-12-04 RESIGNED
MR JOHN GERARD RODGERS Mar 1953 British Director 2017-06-29 UNTIL 2020-09-30 RESIGNED
MRS JOANNA HUTCHISON Oct 1969 British Director 2010-01-25 UNTIL 2013-12-04 RESIGNED
MS HANNAH MARIE DUNNE Secretary 2022-12-07 UNTIL 2023-06-05 RESIGNED
MISS PRISCILLA MARY JOHN May 1948 British Director 2016-07-13 UNTIL 2019-12-05 RESIGNED
CRIONA MARGARET PALMER Secretary 2011-12-14 UNTIL 2012-12-04 RESIGNED
MRS AMY BIRD Secretary 2012-12-04 UNTIL 2015-11-25 RESIGNED
MS ROBYN LOUISE KEYNES Secretary 2019-05-17 UNTIL 2020-03-02 RESIGNED
MR VINAY SUNILKUMAR PATEL Secretary 2020-03-02 UNTIL 2020-08-03 RESIGNED
MR STEVEN JON ATKINSON May 1984 Secretary 2007-07-27 UNTIL 2012-07-01 RESIGNED
QA REGISTRARS LIMITED Corporate Nominee Secretary 2007-07-27 UNTIL 2007-07-27 RESIGNED
EMMA VALLENCY FREUD Jan 1962 British Director 2011-12-14 UNTIL 2014-12-10 RESIGNED
MR PETER JONATHON CLAYTON Jun 1963 British Director 2010-09-02 UNTIL 2015-11-25 RESIGNED
MS NANCY RUTH DURRANT Dec 1978 British Director 2016-07-13 UNTIL 2022-06-29 RESIGNED
HUMPHREY BURTON Mar 1931 British Director 2008-12-22 UNTIL 2009-09-09 RESIGNED
EMILY ANNE BLACKSELL Sep 1975 British Director 2008-01-11 UNTIL 2011-12-14 RESIGNED
MS AMY LAURA BIRD Oct 1982 British Director 2011-07-25 UNTIL 2015-11-25 RESIGNED
HANNAH BARRY Sep 1982 British Director 2007-09-13 UNTIL 2008-10-10 RESIGNED
MR STEVEN JON ATKINSON May 1984 British Director 2013-09-04 UNTIL 2019-10-16 RESIGNED
MR STEVEN JON ATKINSON May 1984 British Director 2013-09-18 UNTIL 2013-09-18 RESIGNED
MS SUSAN MICHELLE EMMAS Apr 1964 British Director 2010-08-12 UNTIL 2021-03-31 RESIGNED
MS MARY FITZGERALD ALLEN Aug 1951 British Director 2008-01-11 UNTIL 2012-02-29 RESIGNED
HEATHER NEWILL Aug 1956 British Director 2009-05-14 UNTIL 2013-12-04 RESIGNED
MR SUBASHIS DAS Feb 1984 British Director 2019-11-01 UNTIL 2022-03-15 RESIGNED
MR NICHOLAS LEIGHTON GILES Jan 1972 British Director 2012-09-27 UNTIL 2016-07-13 RESIGNED
MRS NATALIE PELMAN CONSTANTINIDES Feb 1979 British Director 2011-12-14 UNTIL 2015-12-03 RESIGNED
STEPHEN MARC PIDCOCK Sep 1982 British Director 2008-07-28 UNTIL 2011-12-14 RESIGNED
MR MARK RHODES Nov 1972 British Director 2009-05-23 UNTIL 2015-04-14 RESIGNED
MR GRAHAM PETER WHITE May 1955 British Director 2013-09-04 UNTIL 2019-12-05 RESIGNED
JONATHAN GILCHRIST Oct 1981 British Director 2017-05-20 UNTIL 2023-06-20 RESIGNED
WILLIAM DALLAS SMITH Oct 1949 British Director 2009-09-09 UNTIL 2015-11-25 RESIGNED
MS CRIONA MARGARET MARY PALMER Dec 1958 Irish Director 2010-12-01 UNTIL 2016-11-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SLAUGHTER AND MAY (OPERATIONS) LIMITED Active TOTAL EXEMPTION FULL 74990 - Non-trading company
CRUSAID LONDON ENGLAND Active DORMANT 88990 - Other social work activities without accommodation n.e.c.
THE CRITERION THEATRE TRUST LONDON UNITED KINGDOM Active FULL 90040 - Operation of arts facilities
GREENE LIGHT STAGE PLC LONDON UNITED KINGDOM Active FULL 90030 - Artistic creation
THE CLOTHWORKERS' COMPANY LIMITED LONDON UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
ALBURN INVESTMENTS MANAGEMENT SERVICES LIMITED CAMBRIDGE Dissolved... SMALL 68100 - Buying and selling of own real estate
ALMACK HOUSE LIMITED Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
125 WOOD STREET LIMITED Dissolved... DORMANT 74990 - Non-trading company
10 GROSVENOR STREET LIMITED LONDON ... DORMANT 82990 - Other business support service activities n.e.c.
BELGRAVE HOUSE INVESTMENT LIMITED LONDON ... FULL 82990 - Other business support service activities n.e.c.
CHICHESTER FESTIVAL THEATRE WEST SUSSEX Active GROUP 90010 - Performing arts
ACE AFRICA (UK) LONDON Active SMALL 86900 - Other human health activities
TONBRIDGE SCHOOL TONBRIDGE Active GROUP 85200 - Primary education
BECCA HALL PROPERTIES LIMITED HARROGATE Dissolved... DORMANT 99999 - Dormant Company
HCCAH LIMITED HARROGATE Dissolved... DORMANT 99999 - Dormant Company
RARE RECRUITMENT LIMITED LONDON Active TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities
INTERNATIONAL LAWYERS PROJECT LONDON ENGLAND Active MICRO ENTITY 85600 - Educational support services
SARACEN FILMS LIMITED CANTERBURY ENGLAND Active SMALL 59111 - Motion picture production activities
VANTAGE LEGAL PORTAL LTD. ISLINGTON UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TICKETMASTER SPORT LIMITED LONDON ENGLAND Active FULL 47990 - Other retail sale not in stores, stalls or markets
TICKETMASTER UK LIMITED LONDON ENGLAND Active FULL 47910 - Retail sale via mail order houses or via Internet
TM NUMBER ONE LIMITED LONDON ENGLAND Active FULL 74990 - Non-trading company
TICKETMASTER EUROPE HOLDCO LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
ARENA ISLAND LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
MERCH TRAFFIC LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
LIVE NATION APOLLO (FINCO) LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
LIVE NATION APOLLO LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
BAMBAX LTD LONDON ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
DLT EVENTS LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 93290 - Other amusement and recreation activities n.e.c.