This company is commonly known as Tunbridge Wells Puppetry Festival Cic. The company was founded 9 years ago and was given the registration number 09337727. The firm's registered office is in TUNBRIDGE WELLS. You can find them at The Homestead, Upper Cumberland Walk, Tunbridge Wells, Kent. This company's SIC code is 90010 - Performing arts.
Name | : | TUNBRIDGE WELLS PUPPETRY FESTIVAL CIC |
---|---|---|
Company Number | : | 09337727 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Homestead, Upper Cumberland Walk, Tunbridge Wells, Kent, TN2 5EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8b, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU | Director | 21 July 2022 | Active |
8b, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU | Director | 21 July 2022 | Active |
8b, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU | Director | 21 July 2022 | Active |
8b, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU | Director | 21 July 2022 | Active |
8b, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU | Director | 13 December 2021 | Active |
8b, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU | Director | 21 July 2022 | Active |
4, Dorking Road, Tunbridge Wells, England, TN1 2LW | Secretary | 09 October 2020 | Active |
The Homestead, Upper Cumberland Walk, Tunbridge Wells, England, TN2 5EH | Secretary | 10 November 2016 | Active |
53, Nelson Avenue, Tonbridge, Uk, TN9 1XA | Secretary | 02 December 2014 | Active |
The Homestead, Upper Cumberland Walk, Tunbridge Wells, TN2 5EH | Director | 22 May 2018 | Active |
Romanoff Lodge, Castle Road, Tunbridge Wells, England, TN4 8BY | Director | 02 December 2014 | Active |
5b, Sandrock Road, Tunbridge Wells, TN2 3PX | Director | 02 December 2014 | Active |
4, Dorking Road, Tunbridge Wells, United Kingdom, TN1 2LW | Director | 09 June 2020 | Active |
40a, The Pantiles, Tunbridge Wells, TN2 5TN | Director | 02 December 2014 | Active |
8b, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU | Director | 22 May 2018 | Active |
8b, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU | Director | 21 July 2022 | Active |
8b, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU | Director | 01 February 2017 | Active |
The Homestead, Upper Cumberland Walk, Tunbridge Wells, Uk, TN2 5EH | Director | 02 December 2014 | Active |
8b, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU | Director | 21 July 2022 | Active |
8b, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU | Director | 21 July 2022 | Active |
53, Nelson Avenue, Tonbridge, TN9 1XA | Director | 02 December 2014 | Active |
8b, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU | Director | 21 July 2022 | Active |
Ms Bethan Kate Minter | ||
Notified on | : | 01 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8b, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU |
Nature of control | : |
|
Mr Matthew James Adcock Brown | ||
Notified on | : | 18 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8b, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU |
Nature of control | : |
|
Mrs Su Collings | ||
Notified on | : | 30 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8b, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU |
Nature of control | : |
|
Dr Robert Graham Chris | ||
Notified on | : | 12 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Address | : | The Homestead, Upper Cumberland Walk, Tunbridge Wells, TN2 5EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-19 | Officers | Termination director company with name termination date. | Download |
2023-12-19 | Officers | Termination director company with name termination date. | Download |
2023-12-19 | Officers | Termination director company with name termination date. | Download |
2023-12-19 | Officers | Termination director company with name termination date. | Download |
2023-12-19 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Officers | Termination secretary company with name termination date. | Download |
2022-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.