UKBizDB.co.uk

THE GATHERING GROUND CIC

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

This company is commonly known as The Gathering Ground Cic. The company was founded 8 years ago and was given the registration number 10166729. The firm's registered office is in WELLINGBOROUGH. You can find them at 51 Park Road, , Wellingborough, . This company's SIC code is 59112 - Video production activities.

Company Information

Name:THE GATHERING GROUND CIC
Company Number:10166729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities

Office Address & Contact

Registered Address:51 Park Road, Wellingborough, United Kingdom, NN8 4QE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Park Road, Wellingborough, United Kingdom, NN8 4QE

Director06 May 2016Active
18, Barleyfield, Peterborough, United Kingdom, PE6 9RF

Director06 May 2016Active
Venture Court, 2 Debdale Road, Wellingborough, United Kingdom, NN8 5AA

Director03 June 2019Active
Old Bunsty, Hanslope Road, Gayhurst, Newport Pagnell, England, MK16 8LY

Director28 November 2016Active

People with Significant Control

Mrs Beverley Gay Matthews
Notified on:03 June 2019
Status:Active
Date of birth:October 1959
Nationality:Canadian
Country of residence:United Kingdom
Address:Venture Court, 2 Debdale Road, Wellingborough, United Kingdom, NN8 5AA
Nature of control:
  • Significant influence or control
Mrs Nicola Jane Woods
Notified on:05 May 2017
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Old Bunsty, Bunsty Pastures, Hanslope Road, Newport Pagnell, England, MK16 8LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Antonio Ferrara
Notified on:05 May 2017
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:18, Barleyfield, Peterborough, England, PE6 9RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Louise Helen Armitt
Notified on:05 May 2017
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:51 Park Road, Park Road, Wellingborough, England, NN8 4QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Persons with significant control

Notification of a person with significant control.

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Officers

Appoint person director company with name date.

Download
2016-07-16Change of name

Change of name community interest company.

Download
2016-07-16Resolution

Resolution.

Download
2016-07-16Change of name

Change of name notice.

Download
2016-05-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.