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.
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 | : |
|
Registered Address | : | 42a High Street, Broadstairs, Kent, CT10 1JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, St Mildreds Avenue, Broadstairs, England, CT10 2BX | Director | 24 December 2018 | Active |
Chandos House, 14 Vale Square, Ramsgate, CT11 9DF | Director | 24 December 2018 | Active |
23, Chapel Place, Ramsgate, CT11 9SB | Director | 24 December 2018 | Active |
10, Lanthorne Road, Broadstairs, England, CT10 3NH | Director | 24 December 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Address | Change registered office address company with date old address new address. | Download |
2018-12-24 | Incorporation | Incorporation community interest company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.