This company is commonly known as Brighton Dome And Festival Ltd. The company was founded 57 years ago and was given the registration number 00889184. The firm's registered office is in BRIGHTON. You can find them at 12a Pavilion Buildings, Castle Square, Brighton, East Sussex. This company's SIC code is 90040 - Operation of arts facilities.
Name | : | BRIGHTON DOME AND FESTIVAL LTD |
---|---|---|
Company Number | : | 00889184 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1966 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12a Pavilion Buildings, Castle Square, Brighton, East Sussex, BN1 1EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Dance Space, 2 Market Square, Circus Street, Brighton, England, BN2 9AS | Secretary | 27 January 2023 | Active |
The Dance Space, 2 Market Square, Circus Street, Brighton, England, BN2 9AS | Director | 17 September 2019 | Active |
The Dance Space, 2 Market Square, Circus Street, Brighton, England, BN2 9AS | Director | 23 January 2024 | Active |
The Dance Space, 2 Market Square, Circus Street, Brighton, England, BN2 9AS | Director | 20 September 2022 | Active |
The Dance Space, 2 Market Square, Circus Street, Brighton, England, BN2 9AS | Director | 12 December 2017 | Active |
The Dance Space, 2 Market Square, Circus Street, Brighton, England, BN2 9AS | Director | 16 December 2014 | Active |
The Dance Space, 2 Market Square, Circus Street, Brighton, England, BN2 9AS | Director | 20 September 2022 | Active |
The Dance Space, 2 Market Square, Circus Street, Brighton, England, BN2 9AS | Director | 17 September 2019 | Active |
The Dance Space, 2 Market Square, Circus Street, Brighton, England, BN2 9AS | Director | 17 September 2019 | Active |
Laycock Farm, Milborne Port, Sherborne, England, DT9 5HD | Director | 20 September 2016 | Active |
The Dance Space, 2 Market Square, Circus Street, Brighton, England, BN2 9AS | Director | 20 September 2022 | Active |
The Dance Space, 2 Market Square, Circus Street, Brighton, England, BN2 9AS | Director | 07 July 2020 | Active |
The Dance Space, 2 Market Square, Circus Street, Brighton, England, BN2 9AS | Director | 06 December 2022 | Active |
Hove Town Hall, Norton Road, Hove, England, BN3 3BQ | Director | 24 July 2023 | Active |
7 The Drive, Hove, BN3 3JS | Secretary | 11 December 1991 | Active |
The Dance Space, 2 Market Square, Circus Street, Brighton, England, BN2 9AS | Secretary | 09 March 2020 | Active |
70, Edburton Avenue, Brighton, BN1 6EL | Secretary | 31 January 2008 | Active |
47, Old College House Richmond Terrace, Brighton, BN2 9SY | Secretary | 25 July 2008 | Active |
41 Cornwall Gardens, Brighton, BN1 6RH | Secretary | 29 January 2002 | Active |
138, Ballygowan Road, Hillsborough, United Kingdom, BT26 6EG | Secretary | 25 November 2008 | Active |
Old Kennels Cottage, The Green, Dunsfold, GU8 4NB | Director | 14 February 2006 | Active |
92 Reigate Road, Brighton, BN1 5AG | Director | 08 July 1999 | Active |
Gainsborough House, Pegler Way, Crawley, England, RH11 7FZ | Director | 18 December 2013 | Active |
Rotherdown, Steyning Road, Rottingdean, BN2 7GA | Director | 03 September 2002 | Active |
69 Green Acres, Brighton, BN1 6HR | Director | - | Active |
7 The Drive, Hove, BN3 3JS | Director | - | Active |
Longstone, 25 Church Place, Brighton, BN2 5JN | Director | - | Active |
67 Shirley Drive, Hove, BN3 6UB | Director | - | Active |
82 Cowdray Park Road, Little Common, Bexhill, TN39 4EZ | Director | 14 February 2006 | Active |
2 Portland House, 133 Marine Parade, Brighton, BN2 1DE | Director | 17 July 2007 | Active |
54 Saint Annes Crescent, Lewes, BN7 1SD | Director | - | Active |
21 Furze Croft, Furze Hill, Hove, BN3 1PB | Director | - | Active |
26 East Drive, Brighton, BN2 0BQ | Director | 12 December 2002 | Active |
26 East Drive, Queens Park, Brighton, BN2 2BQ | Director | 10 September 1993 | Active |
King's House, Grand Avenue, Hove, United Kingdom, BN3 2LS | Director | 20 September 2011 | Active |
Mr Christopher George Martin | ||
Notified on | : | 06 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Frog Lane Farm, Frog Lane, Shaftesbury, England, SP7 9NY |
Nature of control | : |
|
Ms Polly Toynbee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Crescent Grove, London, United Kingdom, SW4 7AF |
Nature of control | : |
|
Mr Simon Hew Dalrymple Fanshawe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Chichester Terrace, Brighton, United Kingdom, BN2 1FG |
Nature of control | : |
|
Cllr Carol Ann Theobold | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Trevan House, 44 Dyke Road Avenue, Brighton, United Kingdom, BN1 5LE |
Nature of control | : |
|
Cllr Adrian Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18, Queens Gardens, Brighton, United Kingdom, BN1 4AR |
Nature of control | : |
|
Mr Nelson Jose Fernandez | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Queens Court, London, United Kingdom, SW5 9DA |
Nature of control | : |
|
Professor Julian Moray Crampton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Peacock Barn, Hoddern Farm, Peacehaven, United Kingdom, BN10 8AR |
Nature of control | : |
|
Mr Donald Mackenzie Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 70, Edburton Avenue, Brighton, United Kingdom, BN1 6EL |
Nature of control | : |
|
Mr Alan Roy Mccarthy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23, St Johns Road, Hove, United Kingdom, BN3 2FB |
Nature of control | : |
|
Professor David Michael Gann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Tongdean Avenue, Hove, United Kingdom, BN3 6TL |
Nature of control | : |
|
Mr David Herbert Jordan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, The Droveway, Haywards Heath, United Kingdom, RH16 1LL |
Nature of control | : |
|
Mr Timothy John Mellor Aspinall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rotherdown, Steyning Road, Rottingdean, United Kingdom, RH11 7FZ |
Nature of control | : |
|
Mr Danny Homan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 201 Block A, 27 Green Walk, London, United Kingdom, SE1 4TT |
Nature of control | : |
|
Ms Pamela Alexander | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Old Kennels Cottage, Cranleigh Road, Dunsfold, United Kingdom, GU8 4NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Officers | Change person director company with change date. | Download |
2024-02-03 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Officers | Change person director company with change date. | Download |
2023-11-28 | Accounts | Accounts with accounts type group. | Download |
2023-09-27 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Officers | Appoint person director company with name date. | Download |
2023-07-24 | Officers | Termination director company with name termination date. | Download |
2023-01-27 | Officers | Termination secretary company with name termination date. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-27 | Officers | Appoint person secretary company with name date. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Accounts | Accounts with accounts type group. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-08-01 | Address | Change registered office address company with date old address new address. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type group. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-09 | Officers | Termination secretary company with name termination date. | Download |
2021-04-09 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.