This company is commonly known as Broadstairs Folk Week. The company was founded 21 years ago and was given the registration number 04485945. The firm's registered office is in BROADSTAIRS. You can find them at Festival Office Music Room, Pierremont Hall, Broadstairs, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BROADSTAIRS FOLK WEEK |
---|---|---|
Company Number | : | 04485945 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 2002 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Festival Office Music Room, Pierremont Hall, Broadstairs, Kent, United Kingdom, CT10 1JX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ds1, Kent Innovation Centre, Millennium Way, Broadstairs, England, CT10 2QQ | Director | 14 January 2020 | Active |
Ds1, Kent Innovation Centre, Millennium Way, Broadstairs, England, CT10 2QQ | Director | 14 January 2022 | Active |
Ds1, Kent Innovation Centre, Millennium Way, Broadstairs, England, CT10 2QQ | Director | 13 September 2013 | Active |
Ds1, Kent Innovation Centre, Millennium Way, Broadstairs, England, CT10 2QQ | Director | 13 February 2024 | Active |
Ds1, Kent Innovation Centre, Millennium Way, Broadstairs, England, CT10 2QQ | Director | 14 January 2020 | Active |
Ds1, Kent Innovation Centre, Millennium Way, Broadstairs, England, CT10 2QQ | Director | 14 January 2022 | Active |
Festival Office, Music Room, Pierremont Hall, Broadstairs, United Kingdom, CT10 1JX | Director | 14 March 2017 | Active |
Ds1, Kent Innovation Centre, Millennium Way, Broadstairs, England, CT10 2QQ | Director | 01 October 2023 | Active |
58 Stone Road, Broadstairs, CT10 1DZ | Secretary | 01 September 2004 | Active |
Nelson House, 19 Nelson Place, Broadstairs, United Kingdom, CT10 1HQ | Secretary | 20 September 2011 | Active |
23 Chilton Lane, Ramsgate, CT11 0LQ | Secretary | 01 September 2002 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 15 July 2002 | Active |
Festival Office, Music Room, Pierremont Hall, Broadstairs, United Kingdom, CT10 1JX | Director | 14 January 2020 | Active |
58 Stone Road, Broadstairs, CT10 1DZ | Director | 21 April 2004 | Active |
25 Salisbury Avenue, Broadstairs, CT10 2DU | Director | 21 April 2004 | Active |
73 Carlton Avenue, Broadstairs, CT10 1BB | Director | 10 December 2002 | Active |
Ds1, Kent Innovation Centre, Millennium Way, Broadstairs, England, CT10 2QQ | Director | 14 June 2011 | Active |
19 Chaucer Road, Broadstairs, CT10 1QU | Director | 10 December 2002 | Active |
11 St Davids Road, Ramsgate, CT11 7EP | Director | 20 March 2007 | Active |
58, St Georges Road, Broadstairs, CT10 1NS | Director | 14 April 2009 | Active |
4 Rectory Road, Broadstairs, England, CT10 1HG | Director | 18 August 2004 | Active |
3, Vale Road, Broadstairs, CT10 2JE | Director | 14 April 2009 | Active |
Basement Flat, 19 Nelson Place, Broadstairs, CT10 1HQ | Director | 21 April 2004 | Active |
7 Elizabeth Court, North Foreland Road, Broadstairs, England, CT10 1EW | Director | 10 July 2012 | Active |
Fairview 8, St James' Avenue, Broadstairs, England, CT10 2RN | Director | 10 July 2012 | Active |
Ds1, Kent Innovation Centre, Millennium Way, Broadstairs, England, CT10 2QQ | Director | 08 November 2022 | Active |
132, Dumpton Park Drive, Ramsgate, CT11 8BP | Director | 15 April 2009 | Active |
5 Rue De La Houssoue, Buire Le Sec, France, | Director | 07 January 2003 | Active |
Lark Rise, Sandown Road, Sandwich, CT13 9NY | Director | 01 September 2002 | Active |
19 Seafield Road, Broadstairs, England, CT10 2DD | Director | 16 September 2015 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 15 July 2002 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Director | 15 July 2002 | Active |
Ms Michela Martin George | ||
Notified on | : | 12 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ds1, Kent Innovation Centre, Broadstairs, England, CT10 2QQ |
Nature of control | : |
|
Mrs Michelle Harper | ||
Notified on | : | 13 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ds1, Kent Innovation Centre, Broadstairs, England, CT10 2QQ |
Nature of control | : |
|
Mr Geoffrey Turner | ||
Notified on | : | 01 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ds1, Kent Innovation Centre, Broadstairs, England, CT10 2QQ |
Nature of control | : |
|
Mrs Helen Orry | ||
Notified on | : | 08 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ds1, Kent Innovation Centre, Broadstairs, England, CT10 2QQ |
Nature of control | : |
|
Mrs Sarah Cross | ||
Notified on | : | 14 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ds1, Kent Innovation Centre, Broadstairs, England, CT10 2QQ |
Nature of control | : |
|
Mr Paul Thomas Hindmarsh | ||
Notified on | : | 14 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ds1, Kent Innovation Centre, Broadstairs, England, CT10 2QQ |
Nature of control | : |
|
Ms Sarah Alice Barnett | ||
Notified on | : | 14 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Festival Office, Music Room, Broadstairs, United Kingdom, CT10 1JX |
Nature of control | : |
|
Mr Jack Hayward | ||
Notified on | : | 14 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ds1, Kent Innovation Centre, Broadstairs, England, CT10 2QQ |
Nature of control | : |
|
Mr Ian James Bullock | ||
Notified on | : | 14 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ds1, Kent Innovation Centre, Broadstairs, England, CT10 2QQ |
Nature of control | : |
|
Ms Sally Ann Ironmonger | ||
Notified on | : | 14 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Festival Office, Pierremont Hall, Broadstairs, England, CT10 1JX |
Nature of control | : |
|
Ms Jennifer Jane Ryan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ds1, Kent Innovation Centre, Broadstairs, England, CT10 2QQ |
Nature of control | : |
|
Mr Geoffrey Crine | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25 Salisbury Avenue, Broadstairs, England, CT10 2DU |
Nature of control | : |
|
Mr Lee Wellbrook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19 Seafield Road, Broadstairs, England, CT10 2DD |
Nature of control | : |
|
Mr Doug Hudson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 182 Windmill Road, Gillingham, England, ME7 5PE |
Nature of control | : |
|
Mrs Rebekah Anne Mason Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 120 Prince Charles Road, Broastairs, England, CT10 3HH |
Nature of control | : |
|
Mr Euan Risdon Headley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16 Walmsley Road, Broadstairs, England, CT10 2BH |
Nature of control | : |
|
Mr Harry Charles Kemp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O 84 High Street, Broadstairs, United Kingdom, CT10 1JJ |
Nature of control | : |
|
Mr Philip Lancaster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14 Hartsdown Road, Margate, England, CT9 5QT |
Nature of control | : |
|
Mr Malcolm John Flory | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19 Chaucer Road, Broadstairs, England, CT10 1QU |
Nature of control | : |
|
Mr Brian Hamilton Dunne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Crabtree Cottage, 68 Balmoral Road, Deal, England, CT14 8BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-14 | Officers | Appoint person director company with name date. | Download |
2024-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-04 | Officers | Change person director company with change date. | Download |
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2024-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-27 | Officers | Termination director company with name termination date. | Download |
2024-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-09 | Officers | Change person director company with change date. | Download |
2023-10-09 | Officers | Appoint person director company with name date. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Address | Change registered office address company with date old address new address. | Download |
2023-01-06 | Officers | Change person director company with change date. | Download |
2023-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-13 | Officers | Appoint person director company with name date. | Download |
2022-11-06 | Officers | Termination director company with name termination date. | Download |
2022-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.