This company is commonly known as Springboard-brighton & Hove Performing Arts Limited. The company was founded 25 years ago and was given the registration number 03747966. The firm's registered office is in BRIGHTON. You can find them at Third Floor South, One Jubilee Street, Brighton, East Sussex. This company's SIC code is 90030 - Artistic creation.
Name | : | SPRINGBOARD-BRIGHTON & HOVE PERFORMING ARTS LIMITED |
---|---|---|
Company Number | : | 03747966 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1999 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor South, One Jubilee Street, Brighton, East Sussex, BN1 1GE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Saffron Gate, Wilbury Road, Hove, United Kingdom, BN3 3XR | Secretary | 19 September 2018 | Active |
5 Saffron Gate, Wilbury Road, Hove, United Kingdom, BN3 3XR | Director | 26 June 2017 | Active |
Flat 11 Mitre House, 149 Western Road, Brighton, England, BN1 2AJ | Director | 30 September 2021 | Active |
19 Hove Park Road, Hove, United Kingdom, BN3 6LA | Director | 13 April 2018 | Active |
48, Stafford Road, Brighton, United Kingdom, BN1 5PF | Director | 29 July 2013 | Active |
58, Chichester Drive East, Saltdean, Brighton, England, BN2 8LP | Director | 17 September 2020 | Active |
1, Lullington Avenue, Hove, United Kingdom, BN3 7EQ | Director | 11 July 2013 | Active |
245 Hangleton Road, Hove, BN3 7LR | Secretary | 11 November 1999 | Active |
4 Maple Close, Woodingdean, Brighton, BN2 6SE | Secretary | 13 May 2003 | Active |
41, Wickham Hill, Hassocks, United Kingdom, BN6 9NP | Secretary | 20 September 2013 | Active |
15 Clifton Terrace, Brighton, BN1 3HA | Secretary | 13 September 2007 | Active |
35, Fonthill Road, Hove, United Kingdom, BN3 6HB | Secretary | 29 April 2010 | Active |
18 The Steyne, Bognor Regis, PO21 1TP | Secretary | 08 April 1999 | Active |
52, Fallowfield Crescent, Hove, BN3 7NQ | Director | 30 July 2008 | Active |
62 Cobden Road, Brighton, BN2 9TJ | Director | 28 January 2003 | Active |
93 Sea Lane, Rustington, BN16 2RS | Director | 13 September 2007 | Active |
Flat 3, 159 Marine Parade, Brighton, BN2 1EJ | Director | 11 November 1999 | Active |
18 East Drive, Brighton, BN2 2BQ | Director | 11 November 1999 | Active |
7 Arlington Gardens, Brighton, United Kingdom, BN2 8QE | Director | 26 June 2017 | Active |
8 Colebrook Road, Southwick, Brighton, BN42 4AL | Director | 11 November 1999 | Active |
22 Colebrook Road, Brighton, BN1 5JH | Director | 11 November 1999 | Active |
Flat 1, 184 Heene Road, Worthing, United Kingdom, BN11 1NX | Director | 17 June 2016 | Active |
Chailey House, 7 Chailey Avenue, Rottingdean, Brighton, BN2 7GH | Director | 17 July 2010 | Active |
7 Chailey Avenue, Rottingdean, Brighton, BN2 7GH | Director | 13 September 2007 | Active |
3, Findon Avenue, Saltdean, Brighton, United Kingdom, BN2 8RF | Director | 19 November 2012 | Active |
Third Floor South, One Jubilee Street, Brighton, BN1 1GE | Director | 09 April 2010 | Active |
4 Maple Close, Woodingdean, Brighton, BN2 6SE | Director | 11 November 1999 | Active |
93, Springfield Road, Brighton, United Kingdom, BN1 6DH | Director | 09 April 2010 | Active |
85 Wayland Avenue, Brighton, BN1 5JL | Director | 11 November 1999 | Active |
144, Nevill Avenue, Hove, United Kingdom, BN3 7NH | Director | 30 March 2011 | Active |
21 Preston Drove, Brighton, BN1 6LA | Director | 13 September 2007 | Active |
41 Wickham Hill, Hassocks, BN6 9NP | Director | 12 September 2000 | Active |
96a St Georges Road, Brighton, BN2 1EE | Director | 11 November 1999 | Active |
145 King Edward Avenue, Worthing, BN14 8DG | Director | 28 January 2003 | Active |
10 Hartington Villas, Hove, BN3 6HF | Director | 11 November 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2024-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-11 | Officers | Appoint person director company with name date. | Download |
2021-10-25 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Address | Change registered office address company with date old address new address. | Download |
2021-01-12 | Address | Change registered office address company with date old address new address. | Download |
2021-01-06 | Address | Change registered office address company with date old address new address. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-20 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Resolution | Resolution. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-01-31 | Incorporation | Memorandum articles. | Download |
2018-11-22 | Resolution | Resolution. | Download |
2018-10-25 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.