UKBizDB.co.uk

WUNDERBAR FESTIVAL C.I.C.

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

This company is commonly known as Wunderbar Festival C.i.c.. The company was founded 15 years ago and was given the registration number 06735572. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at The Newbridge Project Carliol House, Market Street, Newcastle Upon Tyne, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:WUNDERBAR FESTIVAL C.I.C.
Company Number:06735572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:The Newbridge Project Carliol House, Market Street, Newcastle Upon Tyne, England, NE1 6NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shieldfield Centre, 4-8 Clarence Walk, Newcastle Upon Tyne, United Kingdom, NE2 1AL

Director28 November 2017Active
Flat 3 180, Westgate Road, Newcastle Upon Tyne, NE4 6AL

Director29 October 2008Active
Shieldfield Centre, 4-8 Clarence Walk, Newcastle Upon Tyne, United Kingdom, NE2 1AL

Director05 March 2018Active
Star And Shadow, Stepney Bank, Newcastle Upon Tyne, NE1 2NP

Secretary28 October 2008Active
Star And Shadow, Stepney Bank, Newcastle Upon Tyne, NE1 2NP

Director26 April 2011Active
101 Westfield Road, Kings Heath, Birmingham, B14 7SY

Director28 October 2008Active
Star And Shadow, Stepney Bank, Newcastle Upon Tyne, NE1 2NP

Director08 March 2011Active
The Newbridge Project, Carliol House, Market Street, Newcastle Upon Tyne, England, NE1 6NE

Director23 May 2017Active
Star And Shadow, Stepney Bank, Newcastle Upon Tyne, NE1 2NP

Director18 April 2011Active
The Newbridge Project, Carliol House, Market Street, Newcastle Upon Tyne, England, NE1 6NE

Director09 January 2014Active
123 Coldbath Road, Moseley, B13 0AE

Director28 October 2008Active
Stepney Bank, Ouseburn, Newcastle Upon Tyne, United Kingdom, NE1 2NP

Director01 December 2010Active
25, Milverton Crescent, Leamington Spa, CV32 5NQ

Director28 October 2008Active
Newbridge Studios, 12 New Bridge Street West, (Norham House), Newcastle Upon Tyne, England, NE1 8AW

Director23 May 2011Active
Star And Shadow, Stepney Bank, Newcastle Upon Tyne, NE1 2NP

Director11 May 2011Active
The Newbridge Project, Carliol House, Market Street, Newcastle Upon Tyne, England, NE1 6NE

Director08 March 2011Active

People with Significant Control

Mr Steven Gibson
Notified on:03 November 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:The Newbridge Project, Carliol House, Newcastle Upon Tyne, England, NE1 6NE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jonathan Woods Combe
Notified on:03 November 2016
Status:Active
Date of birth:June 1964
Nationality:Irish
Country of residence:England
Address:The Newbridge Project, Carliol House, Newcastle Upon Tyne, England, NE1 6NE
Nature of control:
  • Voting rights 25 to 50 percent
Ms Ilana Rachel Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:The Newbridge Project, Carliol House, Newcastle Upon Tyne, England, NE1 6NE
Nature of control:
  • 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
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Address

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

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Officers

Appoint person director company with name date.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Miscellaneous

Legacy.

Download
2018-01-17Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Persons with significant control

Cessation of a person with significant control.

Download
2017-12-04Persons with significant control

Cessation of a person with significant control.

Download
2017-12-01Officers

Appoint person director company with name date.

Download
2017-11-30Officers

Termination director company with name termination date.

Download
2017-11-30Officers

Termination director company with name termination date.

Download
2017-05-26Officers

Termination director company with name termination date.

Download
2017-05-26Officers

Appoint person director company with name date.

Download
2017-05-17Address

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

Download

Copyright © 2024. All rights reserved.