UKBizDB.co.uk

INSPIRING EVENTS CIC

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

This company is commonly known as Inspiring Events Cic. The company was founded 12 years ago and was given the registration number 08002223. The firm's registered office is in CHESTER LE STREET. You can find them at 3 Brightlea, Birtley, Chester Le Street, County Durham. This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:INSPIRING EVENTS CIC
Company Number:08002223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2012
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities
  • 88990 - Other social work activities without accommodation n.e.c.
  • 90020 - Support activities to performing arts
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:3 Brightlea, Birtley, Chester Le Street, County Durham, England, DH3 1RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Well, 10 North View, Hunwick, Crook, England, DL15 0JR

Director22 March 2012Active
30, Eastfield Avenue, Whitley Bay, England, NE25 8LU

Director14 April 2014Active
3, Brightlea, Birtley, Chester Le Street, England, DH3 1RL

Director19 November 2016Active
3, Brightlea, Birtley, Chester Le Street, England, DH3 1RL

Director19 November 2016Active
3, Brightlea, Birtley, Chester Le Street, England, DH3 1RL

Director19 November 2016Active
3, Brightlea, Birtley, Chester Le Street, England, DH3 1RL

Director02 April 2019Active
53, Fellside, Portmeads, Birtley, England, DH3 2ND

Director22 March 2012Active

People with Significant Control

Mr Richard George Lamb
Notified on:05 October 2022
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:Floor 5 Hadrian Newcastle, Higham Place, Newcastle Upon Tyne, England, NE1 8AF
Nature of control:
  • Significant influence or control
Mr David Jason Winship
Notified on:03 May 2022
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:Floor 5 Hadrian Newcastle, Higham Place, Newcastle Upon Tyne, England, NE1 8AF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Richard George Lamb
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:The Well, 10 North View, Crook, England, DL15 0JR
Nature of control:
  • Voting rights 25 to 50 percent
Mr Dean David Laing
Notified on:06 April 2016
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:37 St Cuthberts Road, St. Cuthberts Road, Wallsend, United Kingdom, NE28 7JD
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Jason Winship
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:The Well, 10 North View, Crook, England, DL15 0JR
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
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Persons with significant control

Notification of a person with significant control.

Download
2022-11-28Address

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

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Persons with significant control

Cessation of a person with significant control.

Download
2022-04-25Persons with significant control

Cessation of a person with significant control.

Download
2022-04-25Persons with significant control

Cessation of a person with significant control.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Change of name

Certificate change of name company.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.