UKBizDB.co.uk

CHICHESTER PLAYERS

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

This company is commonly known as Chichester Players. The company was founded 18 years ago and was given the registration number 05735140. The firm's registered office is in BOGNOR REGIS. You can find them at Flat 2, Streete Court, 22 Victoria Drive, Bognor Regis, West Sussex. This company's SIC code is 90010 - Performing arts.

Company Information

Name:CHICHESTER PLAYERS
Company Number:05735140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2006
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Flat 2, Streete Court, 22 Victoria Drive, Bognor Regis, West Sussex, England, PO21 2RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Flat 2 Streete Court, 22 Victoria Drive, Victoria Drive, Bognor Regis, England, PO21 2RL

Director12 October 2016Active
2 Streete Court, Victoria Drive, Bognor Regis, PO21 2RL

Director08 March 2006Active
Baffles Cottage, Easthampnett Lane, Chichester, PO18 0JY

Director03 September 2009Active
Flat 2, Streete Court, 22 Victoria Drive, Bognor Regis, England, PO21 2RL

Director14 December 2011Active
44 Maplehurst Road, Chichester, PO19 6RP

Director08 March 2006Active
Flat 2, Streete Court, 22 Victoria Drive, Bognor Regis, England, PO21 2RL

Director19 October 2018Active
Flat 2, Streete Court, 22 Victoria Drive, Bognor Regis, England, PO21 2RL

Director13 October 2017Active
Flat 2, Streete Court, 22 Victoria Drive, Bognor Regis, England, PO21 2RL

Secretary19 October 2018Active
Flat 2 Streete Court, Victoria Drive, Bognor Regis, PO21 2RL

Secretary08 March 2006Active
New Park Community Centre, New Park Road, Chichester,

Director13 September 2013Active
Flat 2, Streete Court, 22 Victoria Drive, Bognor Regis, England, PO21 2RL

Director13 October 2017Active
2, St. Johns Street, Chichester, England, PO19 1UR

Director19 September 2014Active
Flat 2 Streete Court, Victoria Drive, Bognor Regis, PO21 2RL

Director08 March 2006Active
73, Cedar Drive, Chichester, United Kingdom, PO19 3EJ

Director15 September 2012Active
4, Laburnum Grove, Chichester, PO19 7DL

Director01 September 2008Active
22 Roman Way, Fishbourne, Chichester, PO19 3QT

Director08 March 2006Active
Sandens, South Pallant, Chichester, PO19 1SY

Director08 March 2006Active
1 Hope Villas, Yapton Road Barnham, Bognor Regis, PO22 0BB

Director31 August 2006Active
39, Marchwood Gate, Marchwood, Chichester, United Kingdom, PO19 5HA

Director15 September 2012Active
New Park Community Centre, New Park Road, Chichester,

Director14 October 2015Active
27 Watersmeet, Appledram Lane North, Chichester, England, PO19 3RW

Director11 October 2019Active
Ashleigh, Nyewood, Petersfield, England, GU31 5HX

Director18 September 2016Active
6 Marigolds Lodge, Holmes Lane, Rustington, BN16 2PT

Director08 March 2006Active
Flat 2, Streete Court, 22 Victoria Drive, Bognor Regis, England, PO21 2RL

Director19 October 2018Active
Ashleigh, Nyewood, Petersfield, England, GU31 5HX

Director08 July 2015Active
New Park Community Centre, New Park Road, Chichester,

Director08 July 2015Active
Mill Lane Lodge, South Harting, Petersfield, United Kingdom, GU31 5LF

Director15 September 2012Active
34, Mosse Gardens, Fishbourne, Chichester, Great Britain, PO19 3PQ

Director14 December 2011Active
New Park Community Centre, New Park Road, Chichester,

Director24 September 2013Active
23a Cleveland Road, Chichester, PO19 7AF

Director25 April 2007Active
26, Kensington Road, Chichester, England, PO19 7XS

Director16 December 2014Active
26 Kensington Road, Chichester, PO19 7XS

Director31 August 2006Active
7, Flaxman Avenue, Chichester, PO19 3NA

Director01 September 2007Active
7, Flaxman Avenue, Chichester, PO19 3NA

Director01 September 2006Active
Ashleigh, Nyewood, Petersfield, England, GU31 5HX

Director08 July 2015Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Gazette

Gazette dissolved voluntary.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Gazette

Gazette notice voluntary.

Download
2023-04-14Dissolution

Dissolution application strike off company.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-07-27Officers

Termination secretary company with name termination date.

Download
2020-07-25Officers

Termination director company with name termination date.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Address

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

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Officers

Appoint person director company with name date.

Download
2018-11-09Officers

Appoint person director company with name date.

Download
2018-11-09Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.