UKBizDB.co.uk

IPSWICH JAZZ FESTIVAL LTD

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

This company is commonly known as Ipswich Jazz Festival Ltd. The company was founded 8 years ago and was given the registration number 09778435. The firm's registered office is in IPSWICH. You can find them at 32 Kingsfield Avenue, , Ipswich, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:IPSWICH JAZZ FESTIVAL LTD
Company Number:09778435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2015
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:32 Kingsfield Avenue, Ipswich, England, IP1 3TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Kingsfield Avenue, Ipswich, England, IP1 3TA

Director15 September 2015Active
150, Woodbridge Road, Ipswich, England, IP4 2NS

Director06 July 2019Active
32, Kingsfield Avenue, Ipswich, England, IP1 3TA

Director15 September 2015Active
12, Clubs Lane, Boxford, Sudbury, England, CO10 5HN

Director15 September 2015Active
12, Clubs Lane, Boxford, Sudbury, England, CO10 5HN

Director15 September 2015Active
32, Kingsfield Avenue, Ipswich, England, IP1 3TA

Director15 September 2015Active

People with Significant Control

Dr Nigel Christopher Gibbons
Notified on:06 July 2019
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:150, Woodbridge Road, Ipswich, England, IP4 2NS
Nature of control:
  • Significant influence or control
Dr Nicholas Jonathan Dodd
Notified on:14 September 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:32, Kingsfield Avenue, Ipswich, England, IP1 3TA
Nature of control:
  • Significant influence or control
Mrs Carole Rosaline Burgess
Notified on:14 September 2016
Status:Active
Date of birth:November 1937
Nationality:British
Country of residence:England
Address:12, Clubs Lane, Sudbury, England, CO10 5HN
Nature of control:
  • Significant influence or control
Mr Neil Martin Bateman
Notified on:14 September 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:32, Kingsfield Avenue, Ipswich, England, IP1 3TA
Nature of control:
  • Significant influence or control
Mr Howard James Pugh
Notified on:14 September 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:32, Kingsfield Avenue, Ipswich, England, IP1 3TA
Nature of control:
  • 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 (5 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
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-02-15Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-24Dissolution

Dissolution application strike off company.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2020-09-22Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-03-17Accounts

Accounts with accounts type micro entity.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Persons with significant control

Notification of a person with significant control.

Download
2019-07-06Officers

Appoint person director company with name date.

Download
2019-06-06Accounts

Accounts with accounts type micro entity.

Download
2019-03-24Officers

Change person director company with change date.

Download
2019-03-24Officers

Change person director company with change date.

Download
2019-03-24Officers

Change person director company with change date.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Address

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

Download
2018-07-05Accounts

Accounts with accounts type micro entity.

Download
2018-06-25Address

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

Download
2018-06-16Persons with significant control

Cessation of a person with significant control.

Download
2018-06-16Officers

Termination director company with name termination date.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.