Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLASTONBURY FESTIVAL EVENTS LIMITED
Company Information for

GLASTONBURY FESTIVAL EVENTS LIMITED

WORTHY FARM, PILTON, SHEPTON MALLET, SOMERSET, BA4 4BY,
Company Registration Number
04348175
Private Limited Company
Active

Company Overview

About Glastonbury Festival Events Ltd
GLASTONBURY FESTIVAL EVENTS LIMITED was founded on 2002-01-07 and has its registered office in Shepton Mallet. The organisation's status is listed as "Active". Glastonbury Festival Events Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLASTONBURY FESTIVAL EVENTS LIMITED
 
Legal Registered Office
WORTHY FARM
PILTON
SHEPTON MALLET
SOMERSET
BA4 4BY
Other companies in BA5
 
Previous Names
GLASTONBURY FESTIVAL 2016 LIMITED15/12/2015
GLASTONBURY FESTIVAL 2015 LIMITED30/11/2015
GLASTONBURY FESTIVAL 2014 LIMITED23/09/2014
GLASTONBURY FESTIVAL 2013 LIMITED19/11/2013
GLASTONBURY FESTIVAL 2011 LIMITED09/10/2012
GLASTONBURY FESTIVAL 2010 LIMITED21/09/2010
GLASTONBURY FESTIVAL 2009 LIMITED17/10/2009
GLASTONBURY FESTIVAL 2008 LIMITED26/11/2008
GLASTONBURY FESTIVAL 2007 LIMITED09/01/2008
GLASTONBURY FESTIVAL 2005 LIMITED31/10/2006
Filing Information
Company Number 04348175
Company ID Number 04348175
Date formed 2002-01-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB791125433  
Last Datalog update: 2024-02-06 21:09:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLASTONBURY FESTIVAL EVENTS LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN EAVIS
Company Secretary 2002-01-07
EMILY ROSE EAVIS
Director 2016-01-04
MICHAEL EAVIS
Director 2002-01-07
PAUL ROBERT LATHAM
Director 2012-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MELVIN JOHN BENN
Director 2002-01-11 2012-10-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-01-07 2002-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMILY ROSE EAVIS MANORBORDER LIMITED Director 2018-09-06 CURRENT 1983-02-10 Active
PAUL ROBERT LATHAM ISLE OF WIGHT FESTIVAL LIMITED Director 2017-03-15 CURRENT 2016-07-27 Active
PAUL ROBERT LATHAM CUFFE AND TAYLOR LIMITED Director 2017-01-09 CURRENT 2016-11-02 Active
PAUL ROBERT LATHAM METROPOLIS MUSIC LIMITED Director 2017-01-01 CURRENT 2016-11-18 Active
PAUL ROBERT LATHAM MAMA & COMPANY LIMITED Director 2016-12-07 CURRENT 2001-07-18 Active
PAUL ROBERT LATHAM SECRET VENTURES LIMITED Director 2016-09-15 CURRENT 2011-12-20 Dissolved 2017-12-19
PAUL ROBERT LATHAM UGLY DUCKLING LIMITED Director 2016-02-29 CURRENT 2006-01-19 Active
PAUL ROBERT LATHAM PARKLIFE MANCHESTER LIMITED Director 2016-02-29 CURRENT 2013-07-05 Active
PAUL ROBERT LATHAM THE WAREHOUSE PROJECT (MANCHESTER) LIMITED Director 2016-02-29 CURRENT 2014-11-17 Active
PAUL ROBERT LATHAM WILDERNESS FESTIVALS LIMITED Director 2016-02-11 CURRENT 2011-03-31 Dissolved 2017-12-19
PAUL ROBERT LATHAM WILDERNESS VENTURES LIMITED Director 2016-02-11 CURRENT 2011-12-16 Dissolved 2017-12-19
PAUL ROBERT LATHAM C.I. (EVENTS) LTD Director 2016-02-01 CURRENT 1999-04-26 Active
PAUL ROBERT LATHAM CREAM GLOBAL LIMITED Director 2016-02-01 CURRENT 1995-10-05 Active
PAUL ROBERT LATHAM CREAM EVENTS LIMITED Director 2016-02-01 CURRENT 1999-09-22 Active
PAUL ROBERT LATHAM CREAM LIVERPOOL LIMITED Director 2016-02-01 CURRENT 2000-12-05 Active
PAUL ROBERT LATHAM MEAN FIDDLER GROUP LIMITED Director 2015-08-06 CURRENT 2008-10-09 Active - Proposal to Strike off
PAUL ROBERT LATHAM LOVEBOX FESTIVALS LIMITED Director 2015-08-06 CURRENT 2008-08-19 Dissolved 2017-12-19
PAUL ROBERT LATHAM JUNO NEWCO LIMITED Director 2015-08-06 CURRENT 2012-10-11 Dissolved 2017-12-12
PAUL ROBERT LATHAM MAMA & COMPANY SERVICES LIMITED Director 2015-08-06 CURRENT 1999-05-20 Active - Proposal to Strike off
PAUL ROBERT LATHAM GLOBALGATHERING GROUP LIMITED Director 2015-08-06 CURRENT 2004-07-23 Active
PAUL ROBERT LATHAM MAMA FESTIVALS LIMITED Director 2015-08-06 CURRENT 2009-01-22 Active
PAUL ROBERT LATHAM ROSECLAIM LIMITED Director 2015-04-15 CURRENT 1995-11-27 Active
PAUL ROBERT LATHAM MAZTEC LIMITED Director 2015-04-15 CURRENT 1990-08-14 Active
PAUL ROBERT LATHAM MAZTECROSE HOLDINGS LIMITED Director 2015-04-15 CURRENT 2013-11-14 Active
PAUL ROBERT LATHAM BIG CHILL REPUBLIC LIMITED Director 2012-11-26 CURRENT 2009-09-10 Dissolved 2018-05-01
PAUL ROBERT LATHAM CREATIVE AND CULTURAL INDUSTRIES LIMITED Director 2011-09-14 CURRENT 2004-05-07 Active - Proposal to Strike off
PAUL ROBERT LATHAM FULL CIRCLE LIVE LIMITED Director 2011-08-16 CURRENT 2010-02-08 Active
PAUL ROBERT LATHAM LIVE CONNECTION MUSIC LIMITED Director 2011-06-16 CURRENT 2011-06-16 Dissolved 2016-01-19
PAUL ROBERT LATHAM TECJET LIMITED Director 2009-06-16 CURRENT 2003-07-29 Active
PAUL ROBERT LATHAM ABC3 LIMITED Director 2009-06-16 CURRENT 2006-01-26 Active
PAUL ROBERT LATHAM LIVE NATION MERCHANDISE LIMITED Director 2008-10-01 CURRENT 1996-07-19 Active
PAUL ROBERT LATHAM SHARPFLEUR LIMITED Director 2008-06-30 CURRENT 1994-09-01 Dissolved 2015-07-21
PAUL ROBERT LATHAM ACADEMY MUSIC GROUP LIMITED Director 2008-06-30 CURRENT 1997-11-11 Active
PAUL ROBERT LATHAM ELECTRICLAND LIMITED Director 2008-06-30 CURRENT 2004-06-01 Active
PAUL ROBERT LATHAM DF CONCERTS LIMITED Director 2008-04-05 CURRENT 2007-11-07 Active
PAUL ROBERT LATHAM CARDIFF INTERNATIONAL ARENA LIMITED Director 2006-07-12 CURRENT 1995-01-26 Dissolved 2014-04-01
PAUL ROBERT LATHAM LIVE NATION (THEATRICAL) UK LIMITED Director 2006-07-12 CURRENT 2000-06-21 Dissolved 2016-02-09
PAUL ROBERT LATHAM APOLLO LEISURE GROUP LIMITED Director 2006-07-12 CURRENT 1987-05-07 Active
PAUL ROBERT LATHAM LN-GAIETY HOLDINGS LIMITED Director 2006-05-02 CURRENT 2004-12-30 Active
PAUL ROBERT LATHAM ANGEL FESTIVALS LIMITED Director 2006-02-24 CURRENT 2006-02-24 Dissolved 2017-12-12
PAUL ROBERT LATHAM MEAN FIDDLER FESTIVALS LTD Director 2006-02-08 CURRENT 2003-03-27 Dissolved 2014-04-01
PAUL ROBERT LATHAM FESTIVAL REPUBLIC LIMITED Director 2005-10-10 CURRENT 1994-07-14 Active
PAUL ROBERT LATHAM FINLAW 279 LIMITED Director 2005-10-10 CURRENT 2001-04-04 Active
PAUL ROBERT LATHAM LIVE NATION EVENTS LIMITED Director 2005-09-30 CURRENT 1996-04-29 Dissolved 2014-10-28
PAUL ROBERT LATHAM FANBASE.CO.UK LIMITED Director 2005-09-30 CURRENT 1978-01-18 Dissolved 2014-10-28
PAUL ROBERT LATHAM LIVE NATION LIMITED Director 2005-09-30 CURRENT 1999-07-12 Active
PAUL ROBERT LATHAM RANGEPOST LIMITED Director 2005-09-14 CURRENT 1993-03-23 Dissolved 2014-04-01
PAUL ROBERT LATHAM FESTIVAL REPUBLIC.COM LIMITED Director 2005-09-14 CURRENT 1993-08-06 Dissolved 2014-04-01
PAUL ROBERT LATHAM SIDEZONE LIMITED Director 2005-09-14 CURRENT 1993-03-25 Dissolved 2014-04-01
PAUL ROBERT LATHAM GAFRUS LIMITED Director 2005-07-27 CURRENT 2000-04-17 Active
PAUL ROBERT LATHAM LIVE NATION (MUSIC) UK LIMITED Director 2005-02-24 CURRENT 1989-08-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES
2023-10-06Termination of appointment of Elizabeth Ann Eavis on 2023-10-05
2023-10-05DIRECTOR APPOINTED MRS JOANNE BLACKBURN
2023-10-05Appointment of Ms Aoife Sarah Dick as company secretary on 2023-10-05
2023-01-09CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11PSC04Change of details for Mr Michael Eavis as a person with significant control on 2022-08-11
2022-01-07CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-04FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-08CH01Director's details changed for Mr Michael Eavis on 2021-11-05
2021-11-08AP01DIRECTOR APPOINTED MR MELVIN JOHN BENN
2021-11-05AP01DIRECTOR APPOINTED MRS KATHARINE JOANNE DONOHUE
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT LATHAM
2021-11-05CH01Director's details changed for Mr Nicholas George Dewey on 2021-11-05
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE JOANNE DONOHUE
2018-09-06AP01DIRECTOR APPOINTED MRS KATHARINE JOANNE DONOHUE
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-29SH02Sub-division of shares on 2017-08-01
2017-08-25SH10Particulars of variation of rights attached to shares
2017-08-25SH08Change of share class name or designation
2017-08-24RES13Resolutions passed:
  • Sub-division and redesignated. 01/08/2017
  • ADOPT ARTICLES
2017-08-24RES01ADOPT ARTICLES 01/08/2017
2017-08-24RES01ADOPT ARTICLES 01/08/2017
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-11-22AA01Current accounting period extended from 31/12/16 TO 31/03/17
2016-09-27CH01Director's details changed for Mr Athelston Joseph Michael Eavis on 2016-09-27
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-07AR0107/01/16 ANNUAL RETURN FULL LIST
2016-01-05AP01DIRECTOR APPOINTED MISS EMILY ROSE EAVIS
2015-12-15RES15CHANGE OF NAME 07/12/2015
2015-12-15CERTNMCompany name changed glastonbury festival 2016 LIMITED\certificate issued on 15/12/15
2015-11-30RES15CHANGE OF NAME 26/11/2015
2015-11-30CERTNMCompany name changed glastonbury festival 2015 LIMITED\certificate issued on 30/11/15
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/15 FROM Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-27AR0107/01/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-23RES15CHANGE OF COMPANY NAME 06/03/19
2014-09-23CERTNMCOMPANY NAME CHANGED GLASTONBURY FESTIVAL 2014 LIMITED CERTIFICATE ISSUED ON 23/09/14
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-07AR0107/01/14 FULL LIST
2013-11-19RES15CHANGE OF NAME 19/11/2013
2013-11-19CERTNMCOMPANY NAME CHANGED GLASTONBURY FESTIVAL 2013 LIMITED CERTIFICATE ISSUED ON 19/11/13
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2013 FROM THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS
2013-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-08AR0107/01/13 FULL LIST
2012-10-09RES15CHANGE OF NAME 01/10/2012
2012-10-09CERTNMCOMPANY NAME CHANGED GLASTONBURY FESTIVAL 2011 LIMITED CERTIFICATE ISSUED ON 09/10/12
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN BENN
2012-10-08AP01DIRECTOR APPOINTED MR PAUL ROBERT LATHAM
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-17AR0107/01/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-17AR0107/01/11 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-21RES15CHANGE OF NAME 15/09/2010
2010-09-21CERTNMCOMPANY NAME CHANGED GLASTONBURY FESTIVAL 2010 LIMITED CERTIFICATE ISSUED ON 21/09/10
2010-09-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-21AR0107/01/10 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ATHELSTON JOSEPH MICHAEL EAVIS / 01/01/2010
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-17CERTNMCOMPANY NAME CHANGED GLASTONBURY FESTIVAL 2009 LIMITED CERTIFICATE ISSUED ON 17/10/09
2009-10-17RES15CHANGE OF NAME 12/10/2009
2009-02-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-14363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2008-11-26CERTNMCOMPANY NAME CHANGED GLASTONBURY FESTIVAL 2008 LIMITED CERTIFICATE ISSUED ON 26/11/08
2008-01-09CERTNMCOMPANY NAME CHANGED GLASTONBURY FESTIVAL 2007 LIMITE D CERTIFICATE ISSUED ON 09/01/08
2008-01-08363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2008-01-03225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-12-28AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-12363sRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-10-31CERTNMCOMPANY NAME CHANGED GLASTONBURY FESTIVAL 2005 LIMITE D CERTIFICATE ISSUED ON 31/10/06
2006-01-13363sRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-11363sRETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2004-12-14CERTNMCOMPANY NAME CHANGED GLASTONBURY FESTIVAL 2004 LIMITE D CERTIFICATE ISSUED ON 14/12/04
2004-08-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-11363sRETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS
2004-02-05CERTNMCOMPANY NAME CHANGED GLASTONBURY FESTIVAL 2003 LIMITE D CERTIFICATE ISSUED ON 05/02/04
2003-05-11AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-05363sRETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS
2002-11-19225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 30/09/02
2002-11-04CERTNMCOMPANY NAME CHANGED GLASTONBURY FESTIVAL 2002 LIMITE D CERTIFICATE ISSUED ON 04/11/02
2002-01-18288aNEW DIRECTOR APPOINTED
2002-01-11ELRESS386 DISP APP AUDS 07/01/02
2002-01-11ELRESS366A DISP HOLDING AGM 07/01/02
2002-01-09288bSECRETARY RESIGNED
2002-01-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1087395 Active Licenced property: WORTHY FARM PILTON GB BA4 4BY. Correspondance address: WORTHY LANE GLASTONBURY FESTIVAL PILTON SHEPTON MALLET PILTON GB BA4 4BY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLASTONBURY FESTIVAL EVENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2013-02-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLASTONBURY FESTIVAL EVENTS LIMITED

Intangible Assets
Patents
We have not found any records of GLASTONBURY FESTIVAL EVENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLASTONBURY FESTIVAL EVENTS LIMITED
Trademarks
We have not found any records of GLASTONBURY FESTIVAL EVENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLASTONBURY FESTIVAL EVENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as GLASTONBURY FESTIVAL EVENTS LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where GLASTONBURY FESTIVAL EVENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GLASTONBURY FESTIVAL EVENTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-05-0063079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2015-06-0162171000Made-up clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLASTONBURY FESTIVAL EVENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLASTONBURY FESTIVAL EVENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.