UKBizDB.co.uk

DEREHAM BLUES FESTIVAL

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

This company is commonly known as Dereham Blues Festival. The company was founded 8 years ago and was given the registration number 09754752. The firm's registered office is in DEREHAM. You can find them at 49 Bittering Street, Gressenhall, Dereham, Norfolk. This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:DEREHAM BLUES FESTIVAL
Company Number:09754752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:49 Bittering Street, Gressenhall, Dereham, Norfolk, England, NR20 4EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Bittering Street, Gressenhall, Dereham, England, NR20 4EB

Secretary11 December 2015Active
1, Peter Barrett Close, Fakenham, England, NR21 8HP

Director01 September 2015Active
The Mud Hut, High Common, Cranworth, England, IP27 7SX

Director01 September 2015Active
Beautiful Days, Castle Acre Road, Great Massingham, England, PE32 2HD

Secretary01 September 2015Active
Beautiful Days, Castle Acre Road, Great Massingham, England, PE32 2HD

Director01 September 2015Active
2, Swan Drive, Gressenhall, England, NR20 4SW

Director01 September 2015Active
3, Devon Way, Norwich, England, NR14 8GE

Director01 September 2015Active
17, Ganners Hill, Taverham, Norwich, England, NR8 6XL

Director01 September 2015Active

People with Significant Control

Mr Stewart Watson Aitken
Notified on:31 August 2016
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:England
Address:49, Bittering Street, Dereham, England, NR20 4EB
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Doreen Mary Aitken
Notified on:31 August 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:48, Bittering Street, Dereham, England, NR20 4EB
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-01Officers

Termination director company with name termination date.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2017-01-17Incorporation

Memorandum articles.

Download
2017-01-17Resolution

Resolution.

Download
2016-09-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Officers

Termination secretary company with name termination date.

Download
2015-12-11Officers

Appoint person secretary company with name date.

Download
2015-10-05Officers

Termination director company with name termination date.

Download
2015-10-05Officers

Termination director company with name termination date.

Download
2015-10-05Officers

Termination director company with name termination date.

Download
2015-09-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.