UKBizDB.co.uk

BROADSTAIRS DICKENS FESTIVAL CIC

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

This company is commonly known as Broadstairs Dickens Festival Cic. The company was founded 5 years ago and was given the registration number 11741249. The firm's registered office is in BROADSTAIRS. You can find them at 42a High Street, , Broadstairs, Kent. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BROADSTAIRS DICKENS FESTIVAL CIC
Company Number:11741249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:42a High Street, Broadstairs, Kent, CT10 1JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, St Mildreds Avenue, Broadstairs, England, CT10 2BX

Director24 December 2018Active
Chandos House, 14 Vale Square, Ramsgate, CT11 9DF

Director24 December 2018Active
23, Chapel Place, Ramsgate, CT11 9SB

Director24 December 2018Active
10, Lanthorne Road, Broadstairs, England, CT10 3NH

Director24 December 2018Active

People with Significant Control

Miss Sylvia Mary Hawkes
Notified on:24 December 2018
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:England
Address:10, Lanthorne Road, Broadstairs, England, CT10 3NH
Nature of control:
  • Significant influence or control
Mr Michael Ernest Wheatley-Ward
Notified on:24 December 2018
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:Chandos House, 14 Vale Square, Ramsgate, England, CT11 9DF
Nature of control:
  • Significant influence or control
Miss Louise Helen Woodcock
Notified on:24 December 2018
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:23, Chaple Place, Ramsgate, England, CT11 9SB
Nature of control:
  • Significant influence or control
Mrs Janet Daphne Thomas
Notified on:24 December 2018
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:4, St Mildred's Avenue, Broadstairs, England, CT10 2BX
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
2024-04-26Persons with significant control

Cessation of a person with significant control.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Address

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

Download
2018-12-24Incorporation

Incorporation community interest company.

Download

Copyright © 2024. All rights reserved.