This company is commonly known as Brighton Goes Gospel. The company was founded 13 years ago and was given the registration number 07303759. The firm's registered office is in BRIGHTON. You can find them at 78 Vale Avenue, , Brighton, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | BRIGHTON GOES GOSPEL |
---|---|---|
Company Number | : | 07303759 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 2010 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 78 Vale Avenue, Brighton, England, BN1 8UA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
78, Vale Avenue, Patcham, Brighton, BN1 8UA | Director | 05 July 2010 | Active |
10, Cleveland Close, Eastbourne, England, BN23 8ES | Director | 10 April 2014 | Active |
Flat 3,1, Salisbury Road, Hove, England, BN3 3AB | Director | 14 May 2015 | Active |
Flat 10, 9 The Upper Drive, Hove, England, BN3 6GR | Director | 25 June 2012 | Active |
Flat 5 Kent House, Park Cottages, Hawkhurst, Cranbrook, England, TN18 4JH | Director | 10 April 2014 | Active |
20, Southdown Road, Portslade, BN41 2HN | Director | 05 July 2010 | Active |
328, Ditchling Road, Brighton, BN1 6JG | Director | 05 July 2010 | Active |
Mr Adam Lewis Fuller | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 78, Vale Avenue, Brighton, England, BN1 8UA |
Nature of control | : |
|
Ms Nicola Catherine Louise Channon | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 10, 9 The Upper Drive, Hove, England, BN3 6GR |
Nature of control | : |
|
Ms Janice Walker Smith Mitchell | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 10, 9 The Upper Drive, Hove, England, BN3 6GR |
Nature of control | : |
|
Ms Sara Louise Pankhurst | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 10, 9 The Upper Drive, Hove, England, BN3 6GR |
Nature of control | : |
|
Ms Tess Wilkinson | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 10, 9 The Upper Drive, Hove, England, BN3 6GR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-26 | Address | Change registered office address company with date old address new address. | Download |
2023-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Officers | Termination director company with name termination date. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-08 | Officers | Termination director company with name termination date. | Download |
2015-09-11 | Address | Change registered office address company with date old address new address. | Download |
2015-09-04 | Officers | Termination director company with name termination date. | Download |
2015-07-28 | Annual return | Annual return company with made up date no member list. | Download |
2015-07-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.