Reminisce Festival Life Limited WALLASEY


Founded in 2015, Reminisce Festival Life, classified under reg no. 09902662 is an active company. Currently registered at 40 Mill Lane CH44 5UG, Wallasey the company has been in the business for 9 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Steven L., Lee B.. Of them, Steven L., Lee B. have been with the company the longest, being appointed on 27 May 2016. As of 20 April 2024, there was 1 ex director - Christopher R.. There were no ex secretaries.

Reminisce Festival Life Limited Address / Contact

Office Address 40 Mill Lane
Office Address2 Wirral
Town Wallasey
Post code CH44 5UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09902662
Date of Incorporation Fri, 4th Dec 2015
Industry Support activities to performing arts
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Steven L.

Position: Director

Appointed: 27 May 2016

Lee B.

Position: Director

Appointed: 27 May 2016

Christopher R.

Position: Director

Appointed: 04 December 2015

Resigned: 01 November 2019

People with significant control

The register of persons with significant control who own or control the company is made up of 5 names. As BizStats discovered, there is John L. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Lee B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Steven L., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

John L.

Notified on 5 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Lee B.

Notified on 1 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Steven L.

Notified on 8 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Christopher R.

Notified on 20 November 2021
Ceased on 10 December 2021
Nature of control: 25-50% shares

Christopher R.

Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Current Assets24 32037 939
Net Assets Liabilities5 966-45 710
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 4001 400
Creditors16 95486 949
Fixed Assets 1 500
Net Current Assets Liabilities7 366-45 810
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 3 200
Total Assets Less Current Liabilities7 366-44 310
Advances Credits Directors  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Resolutions: Resolution, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 30th, October 2023
Free Download (1 page)

Company search

Advertisements