Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Dulwich Festival
Dulwich Festival is a converted/closed company incorporated on 9 September 1994 with the registered office located in London, Greater London. Dulwich Festival was registered 31 years ago.
Watch Company
Status
Converted/closed
Company No
02966561
Converted / closed
Age
31 years
Incorporated
9 September 1994
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2023
Was due on
30 September 2024
(1 year 1 month ago)
Learn more about Dulwich Festival
Contact
Update Details
Address
18 Cornflower Terrace
London
SE22 0HH
England
Address changed on
4 Nov 2023
(2 years ago)
Previous address was
1 Beckwith Road London SE24 9LH England
Companies in SE22 0HH
Telephone
02086934951
Email
Available in Endole App
Website
Dulwichfestival.co.uk
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Mr. Palash Dave
Director • Event Organiser • British • Lives in England • Born in Feb 1974
Bruno Guillaume
Director • Swiss • Lives in England • Born in Aug 1964
Joseph Kingsley Boateng
Director • Client Care Officer • British • Lives in England • Born in Jul 1975
Ms Anne Elizabeth Coates
Director • Journalist & Author • British • Lives in England • Born in May 1952
Mrs Annie Mitchell
Director • Australian • Lives in UK • Born in Oct 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Paxton Green Time Bank
Joseph Kingsley Boateng is a mutual person.
Active
KD Secure Ltd
Joseph Kingsley Boateng is a mutual person.
Active
Al Environmental Services Limited
Bruno Guillaume is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period
31 Dec
⟶
31 Dec 2022
Traded for
12 months
Cash in Bank
£25.82K
Increased by £1.9K (+8%)
Turnover
£87.91K
Increased by £75.59K (+614%)
Employees
Unreported
Same as previous period
Total Assets
£30.73K
Increased by £5.96K (+24%)
Total Liabilities
-£1.27K
Increased by £162 (+15%)
Net Assets
£29.45K
Increased by £5.8K (+25%)
Debt Ratio (%)
4%
Decreased by 0.34% (-8%)
See 10 Year Full Financials
Latest Activity
Kate Mary Stephens Resigned
1 Year 6 Months Ago on 23 Apr 2024
Ruth Pamela Colvin Resigned
1 Year 10 Months Ago on 31 Dec 2023
Louise Karen Wood Resigned
1 Year 10 Months Ago on 31 Dec 2023
Tanya Lisa-Gail Smith Resigned
1 Year 10 Months Ago on 31 Dec 2023
Registered Address Changed
2 Years Ago on 4 Nov 2023
Notification of PSC Statement
2 Years Ago on 4 Nov 2023
Louise Karen Wood (PSC) Resigned
2 Years Ago on 16 Oct 2023
Ruth Pamela Colvin (PSC) Resigned
2 Years Ago on 16 Oct 2023
Mrs Annie Mitchell Appointed
2 Years Ago on 16 Oct 2023
Mr. Joseph Boateng Appointed
2 Years 4 Months Ago on 10 Jul 2023
Get Alerts
Get Credit Report
Discover Dulwich Festival's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 14 May 2024
Termination of appointment of Kate Mary Stephens as a director on 23 April 2024
Submitted on 27 Apr 2024
Termination of appointment of Tanya Lisa-Gail Smith as a director on 31 December 2023
Submitted on 3 Jan 2024
Termination of appointment of Louise Karen Wood as a director on 31 December 2023
Submitted on 3 Jan 2024
Termination of appointment of Ruth Pamela Colvin as a director on 31 December 2023
Submitted on 3 Jan 2024
Notification of a person with significant control statement
Submitted on 4 Nov 2023
Registered office address changed from 1 Beckwith Road London SE24 9LH England to 18 Cornflower Terrace London SE22 0HH on 4 November 2023
Submitted on 4 Nov 2023
Cessation of Ruth Pamela Colvin as a person with significant control on 16 October 2023
Submitted on 27 Oct 2023
Cessation of Louise Karen Wood as a person with significant control on 16 October 2023
Submitted on 27 Oct 2023
Appointment of Mrs Annie Mitchell as a director on 16 October 2023
Submitted on 20 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs