Warning: file_put_contents(c/9e3dc00a4f6412249018364df34512b7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Viva Arts And Community Group Limited, CB7 5DS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VIVA ARTS AND COMMUNITY GROUP LIMITED

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

This company is commonly known as Viva Arts And Community Group Limited. The company was founded 16 years ago and was given the registration number 06448490. The firm's registered office is in SOHAM ELY. You can find them at The Viva Centre, 7 Churchgate Street, Soham Ely, Cambridgeshire. This company's SIC code is 90010 - Performing arts.

Company Information

Name:VIVA ARTS AND COMMUNITY GROUP LIMITED
Company Number:06448490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:The Viva Centre, 7 Churchgate Street, Soham Ely, Cambridgeshire, United Kingdom, CB7 5DS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Churchgate Street, Soham, Ely, United Kingdom, CB7 5DS

Director08 October 2019Active
14, Churchgate Street, Soham, Ely, United Kingdom, CB7 5DS

Director19 December 2013Active
14, Churchgate Street, Soham, Ely, United Kingdom, CB7 5DS

Director20 July 2021Active
Elstree House, Watson's Yard, High Street, Cottenham, Cambridge, United Kingdom, CB24 8RX

Director07 December 2007Active
14, Churchgate Street, Soham, Ely, United Kingdom, CB7 5DS

Director08 October 2019Active
14, Churchgate Street, Soham, Ely, United Kingdom, CB7 5DS

Director08 October 2019Active
14, Churchgate Street, Soham, Ely, United Kingdom, CB7 5DS

Director15 May 2019Active
14, Churchgate Street, Soham, Ely, United Kingdom, CB7 5DS

Director08 October 2019Active
14, Churchgate Street, Soham, Ely, United Kingdom, CB7 5DS

Director08 December 2014Active
14, Churchgate Street, Soham, Ely, United Kingdom, CB7 5DS

Director14 June 2018Active
14, Churchgate Street, Soham, Ely, United Kingdom, CB7 5DS

Director16 November 2022Active
14 Churchgate Street, Soham, Ely, United Kingdom, CB7 5DS

Director01 September 2008Active
14, Churchgate Street, Soham, Ely, United Kingdom, CB7 5DS

Director08 December 2014Active
14, Churchgate Street, Soham, Ely, United Kingdom, CB7 5DS

Director28 September 2021Active
14, Churchgate Street, Soham, Ely, United Kingdom, CB7 5DS

Director17 May 2021Active
17, Holmes Lane, Soham, Ely, CB7 5JP

Secretary07 December 2007Active
The Viva Centre, 7 Churchgate Street, Soham Ely, United Kingdom, CB7 5DS

Director07 December 2007Active
The Viva Centre, 7 Churchgate Street, Soham Ely, CB7 5DS

Director31 January 2012Active
The Viva Centre, 7 Churchgate Street, Soham Ely, CB7 5DS

Director07 December 2007Active
85, Carter Street, Fordham, Ely, CB7 5JT

Director09 September 2008Active
The Viva Centre, 7 Churchgate Street, Soham Ely, CB7 5DS

Director31 January 2012Active
44, Back Hill, Ely, United Kingdom, CB7 4BZ

Director07 December 2007Active
The Viva Centre, 7 Churchgate Street, Soham Ely, United Kingdom, CB7 5DS

Director19 December 2013Active
43 Cherry Orchard, Haddenham, Ely, CB6 3UF

Director07 December 2007Active
9, Field End, Witchford, Ely, CB6 2XE

Director09 September 2008Active
Oak House, 41 Sand Street, Soham, Ely, United Kingdom, CB7 5AA

Director21 July 2010Active
The Viva Centre, 7 Churchgate Street, Soham Ely, United Kingdom, CB7 5DS

Director07 December 2007Active
The Viva Centre, 7 Churchgate Street, Soham Ely, CB7 5DS

Director09 September 2008Active
5 Croft Road, Isleham, Ely, CB7 5QR

Director07 December 2007Active
The Viva Centre, 7 Churchgate Street, Soham Ely, CB7 5DS

Director07 December 2007Active
14, Churchgate Street, Soham, Ely, United Kingdom, CB7 5DS

Director07 December 2007Active
The Viva Centre, 7 Churchgate Street, Soham Ely, CB7 5DS

Director07 December 2007Active
The Viva Centre, 7 Churchgate Street, Soham Ely, CB7 5DS

Director07 December 2007Active
Pembroke House, 3 Fountain Lane, Soham, Ely, CB7 5ED

Director20 October 2009Active

People with Significant Control

Mrs Angela Bocking
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:The Viva Centre, 7 Churchgate Street, Soham Ely, United Kingdom, CB7 5DS
Nature of control:
  • Significant influence or control
Ms Kirsten Martin
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:The Viva Centre, 7 Churchgate Street, Soham Ely, United Kingdom, CB7 5DS
Nature of control:
  • Significant influence or control
Mr Daniel Schumann
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:English
Country of residence:United Kingdom
Address:The Viva Centre, 7 Churchgate Street, Soham Ely, United Kingdom, CB7 5DS
Nature of control:
  • Significant influence or control
Mr Robert William Barnes
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:United Kingdom
Address:The Viva Centre, 7 Churchgate Street, Soham Ely, United Kingdom, CB7 5DS
Nature of control:
  • Significant influence or control
Mr Michael George Hawes
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:The Viva Centre, 7 Churchgate Street, Soham Ely, United Kingdom, CB7 5DS
Nature of control:
  • Significant influence or control
David Sydney Tickner
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:United Kingdom
Address:The Viva Centre, 7 Churchgate Street, Soham Ely, United Kingdom, CB7 5DS
Nature of control:
  • Significant influence or control
Mrs Jennifer Eyres
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:The Viva Centre, 7 Churchgate Street, Soham Ely, United Kingdom, CB7 5DS
Nature of control:
  • Significant influence or control
Elizabeth Ann Roberts
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:United Kingdom
Address:The Viva Centre, 7 Churchgate Street, Soham Ely, United Kingdom, CB7 5DS
Nature of control:
  • Significant influence or control
Mr Joshua Schunmann
Notified on:06 April 2016
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:United Kingdom
Address:The Viva Centre, 7 Churchgate Street, Soham Ely, United Kingdom, CB7 5DS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Officers

Change person director company with change date.

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Address

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

Download
2021-07-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.