UKBizDB.co.uk

FURTHEST FROM THE SEA MUSIC, COMEDY & ARTS CIC

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

This company is commonly known as Furthest From The Sea Music, Comedy & Arts Cic. The company was founded 7 years ago and was given the registration number 10480111. The firm's registered office is in DERBY. You can find them at 1 The Strand Arcade, , Derby, Derbyshire. This company's SIC code is 90010 - Performing arts.

Company Information

Name:FURTHEST FROM THE SEA MUSIC, COMEDY & ARTS CIC
Company Number:10480111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts
  • 90020 - Support activities to performing arts
  • 90030 - Artistic creation
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:1 The Strand Arcade, Derby, Derbyshire, England, DE1 1BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15, Heanor Small Business Centre, Heanor Gate Industrial Estate, Heanor, England, DE75 7SW

Director28 January 2021Active
Unit 15, Heanor Small Business Centre, Heanor Gate Industrial Estate, Heanor, England, DE75 7SW

Director15 November 2016Active
Unit 15, Heanor Small Business Centre, Heanor Gate Industrial Estate, Heanor, England, DE75 7SW

Director15 November 2016Active
Friar Gate Studios, Ford Street, Derby, England, DE1 1EE

Director15 November 2016Active

People with Significant Control

Mr David William Bell Chabeaux
Notified on:12 August 2021
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Unit 15, Heanor Small Business Centre, Heanor, England, DE75 7SW
Nature of control:
  • Voting rights 25 to 50 percent
Daniel David Webber
Notified on:15 November 2016
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:Friar Gate Studios, Ford Street, Derby, England, DE1 1EE
Nature of control:
  • Voting rights 25 to 50 percent
Matthew Mcguinness
Notified on:15 November 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Unit 15, Heanor Small Business Centre, Heanor, England, DE75 7SW
Nature of control:
  • Voting rights 25 to 50 percent
Dr Eileen Isobel Wright
Notified on:15 November 2016
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:Unit 15, Heanor Small Business Centre, Heanor, England, DE75 7SW
Nature of control:
  • Voting rights 25 to 50 percent

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
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Address

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

Download
2021-11-26Incorporation

Memorandum articles.

Download
2021-11-26Resolution

Resolution.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-08-24Persons with significant control

Change to a person with significant control.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-07Address

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

Download
2020-12-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Officers

Change person director company with change date.

Download
2018-12-20Officers

Change person director company with change date.

Download
2018-12-20Officers

Change person director company with change date.

Download
2018-12-20Persons with significant control

Change to a person with significant control.

Download
2018-12-20Persons with significant control

Change to a person with significant control.

Download
2018-12-20Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.