UKBizDB.co.uk

BRIGHTON DOME AND FESTIVAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:12a Pavilion Buildings, Castle Square, Brighton, East Sussex, BN1 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Dance Space, 2 Market Square, Circus Street, Brighton, England, BN2 9AS

Secretary27 January 2023Active
The Dance Space, 2 Market Square, Circus Street, Brighton, England, BN2 9AS

Director17 September 2019Active
The Dance Space, 2 Market Square, Circus Street, Brighton, England, BN2 9AS

Director23 January 2024Active
The Dance Space, 2 Market Square, Circus Street, Brighton, England, BN2 9AS

Director20 September 2022Active
The Dance Space, 2 Market Square, Circus Street, Brighton, England, BN2 9AS

Director12 December 2017Active
The Dance Space, 2 Market Square, Circus Street, Brighton, England, BN2 9AS

Director16 December 2014Active
The Dance Space, 2 Market Square, Circus Street, Brighton, England, BN2 9AS

Director20 September 2022Active
The Dance Space, 2 Market Square, Circus Street, Brighton, England, BN2 9AS

Director17 September 2019Active
The Dance Space, 2 Market Square, Circus Street, Brighton, England, BN2 9AS

Director17 September 2019Active
Laycock Farm, Milborne Port, Sherborne, England, DT9 5HD

Director20 September 2016Active
The Dance Space, 2 Market Square, Circus Street, Brighton, England, BN2 9AS

Director20 September 2022Active
The Dance Space, 2 Market Square, Circus Street, Brighton, England, BN2 9AS

Director07 July 2020Active
The Dance Space, 2 Market Square, Circus Street, Brighton, England, BN2 9AS

Director06 December 2022Active
Hove Town Hall, Norton Road, Hove, England, BN3 3BQ

Director24 July 2023Active
7 The Drive, Hove, BN3 3JS

Secretary11 December 1991Active
The Dance Space, 2 Market Square, Circus Street, Brighton, England, BN2 9AS

Secretary09 March 2020Active
70, Edburton Avenue, Brighton, BN1 6EL

Secretary31 January 2008Active
47, Old College House Richmond Terrace, Brighton, BN2 9SY

Secretary25 July 2008Active
41 Cornwall Gardens, Brighton, BN1 6RH

Secretary29 January 2002Active
138, Ballygowan Road, Hillsborough, United Kingdom, BT26 6EG

Secretary25 November 2008Active
Old Kennels Cottage, The Green, Dunsfold, GU8 4NB

Director14 February 2006Active
92 Reigate Road, Brighton, BN1 5AG

Director08 July 1999Active
Gainsborough House, Pegler Way, Crawley, England, RH11 7FZ

Director18 December 2013Active
Rotherdown, Steyning Road, Rottingdean, BN2 7GA

Director03 September 2002Active
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

Director14 February 2006Active
2 Portland House, 133 Marine Parade, Brighton, BN2 1DE

Director17 July 2007Active
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

Director12 December 2002Active
26 East Drive, Queens Park, Brighton, BN2 2BQ

Director10 September 1993Active
King's House, Grand Avenue, Hove, United Kingdom, BN3 2LS

Director20 September 2011Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Officers

Change person director company with change date.

Download
2024-02-03Officers

Appoint person director company with name date.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Officers

Change person director company with change date.

Download
2023-11-28Accounts

Accounts with accounts type group.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-01-27Officers

Termination secretary company with name termination date.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Officers

Appoint person secretary company with name date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-15Accounts

Accounts with accounts type group.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-08-01Address

Change registered office address company with date old address new address.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type group.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-09Officers

Termination secretary company with name termination date.

Download
2021-04-09Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.