Background WavePink WaveYellow Wave

BRIGHTON DOME AND FESTIVAL LTD (00889184)

BRIGHTON DOME AND FESTIVAL LTD (00889184) is an active UK company. incorporated on 6 October 1966. with registered office in Brighton. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities and 2 other business activities. BRIGHTON DOME AND FESTIVAL LTD has been registered for 59 years. Current directors include ALMONACID, Luis Roberto, ARMANI, Hoda Judah, Professor, BAXTER, Susan Chui Chi, Dr and 10 others.

Company Number
00889184
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 October 1966
Age
59 years
Address
The Dance Space 2 Market Square, Brighton, BN2 9AS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
ALMONACID, Luis Roberto, ARMANI, Hoda Judah, Professor, BAXTER, Susan Chui Chi, Dr, BRIGGS, Nicola Susan, DREW, Stewart, HUDSON, Martin Peter, JAMES, Duncan Ross, LEWIS, Melanie Elizabeth, MCCUSKER, Peter Anthony, NORRIS, Marina, O'TOOLE-QUINN, Jacqueline Ann, ROBINSON, Joy, WALTER, Julia Charlotte
SIC Codes
90040, 91012, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTON DOME AND FESTIVAL LTD

BRIGHTON DOME AND FESTIVAL LTD is an active company incorporated on 6 October 1966 with the registered office located in Brighton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities and 2 other business activities. BRIGHTON DOME AND FESTIVAL LTD was registered 59 years ago.(SIC: 90040, 91012, 91030)

Status

active

Active since 59 years ago

Company No

00889184

PRIVATE-LIMITED-GUARANT-NSC Company

Age

59 Years

Incorporated 6 October 1966

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (4 months ago)
Submitted on 9 February 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

BRIGHTON FESTIVAL SOCIETY LIMITED(THE)
From: 6 October 1966To: 29 July 2005
Contact
Address

The Dance Space 2 Market Square Circus Street Brighton, BN2 9AS,

Previous Addresses

12a Pavilion Buildings Castle Square Brighton East Sussex BN1 1EE
From: 6 October 1966To: 1 August 2022
Timeline

84 key events • 1966 - 2026

Funding Officers Ownership
Company Founded
Oct 66
Director Joined
Dec 09
Director Left
Feb 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Feb 12
Director Joined
May 13
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Apr 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Aug 15
Director Joined
Dec 15
Director Left
May 16
Director Joined
Oct 16
Director Left
Oct 16
New Owner
Jun 17
Owner Exit
Jun 17
Director Joined
May 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Jul 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Feb 21
Loan Secured
May 21
Loan Secured
Jun 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Dec 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Sept 23
Director Joined
Feb 24
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Jun 25
Director Left
Jul 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
Director Joined
Apr 26
0
Funding
66
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

RHODES, Robyn

Active
2 Market Square, BrightonBN2 9AS
Secretary
Appointed 04 Jul 2024

ALMONACID, Luis Roberto

Active
2 Market Square, BrightonBN2 9AS
Born September 2000
Director
Appointed 23 Sept 2025

ARMANI, Hoda Judah, Professor

Active
2 Market Square, BrightonBN2 9AS
Born June 1970
Director
Appointed 19 May 2025

BAXTER, Susan Chui Chi, Dr

Active
2 Market Square, BrightonBN2 9AS
Born April 1962
Director
Appointed 23 Jan 2024

BRIGGS, Nicola Susan

Active
2 Market Square, BrightonBN2 9AS
Born January 1963
Director
Appointed 20 Sept 2022

DREW, Stewart

Active
Marina, Bexhill-On-SeaTN40 1DP
Born March 1971
Director
Appointed 24 Sept 2024

HUDSON, Martin Peter

Active
2 Market Square, BrightonBN2 9AS
Born March 1959
Director
Appointed 01 Oct 2025

JAMES, Duncan Ross

Active
2 Market Square, BrightonBN2 9AS
Born December 1969
Director
Appointed 20 Sept 2022

LEWIS, Melanie Elizabeth

Active
2 Market Square, BrightonBN2 9AS
Born November 1956
Director
Appointed 17 Sept 2019

MCCUSKER, Peter Anthony

Active
2 Market Square, BrightonBN2 9AS
Born March 1986
Director
Appointed 20 Sept 2022

NORRIS, Marina

Active
Eaton Road, HoveBN3 3PP
Born August 1971
Director
Appointed 14 May 2024

O'TOOLE-QUINN, Jacqueline Ann

Active
2 Market Square, BrightonBN2 9AS
Born February 1953
Director
Appointed 07 Jul 2020

ROBINSON, Joy

Active
2 Market Square, BrightonBN2 9AS
Born April 1957
Director
Appointed 26 Mar 2026

WALTER, Julia Charlotte

Active
Tower Road, WorthingBN11 1DP
Born January 1979
Director
Appointed 23 Sept 2025

BARON, Christopher Paul

Resigned
7 The Drive, HoveBN3 3JS
Secretary
Appointed 11 Dec 1991
Resigned 29 Jan 2002

CADDY, Andrew

Resigned
2 Market Square, BrightonBN2 9AS
Secretary
Appointed 09 Mar 2020
Resigned 27 Jan 2023

CLARK, Donald Mackenzie

Resigned
Edburton Avenue, BrightonBN1 6EL
Secretary
Appointed 31 Jan 2008
Resigned 25 Jul 2008

COMBEN, Andrew Stuart

Resigned
2 Market Square, BrightonBN2 9AS
Secretary
Appointed 27 Jan 2023
Resigned 04 Jul 2024

COMBEN, Andrew

Resigned
Old College House Richmond Terrace, BrightonBN2 9SY
Secretary
Appointed 25 Jul 2008
Resigned 25 Nov 2008

DODDS, Nicholas James

Resigned
41 Cornwall Gardens, BrightonBN1 6RH
Secretary
Appointed 29 Jan 2002
Resigned 31 Jan 2008

JONES, Amanda Louise

Resigned
Ballygowan Road, HillsboroughBT26 6EG
Secretary
Appointed 25 Nov 2008
Resigned 09 Mar 2021

ALEXANDER, Pamela Elizabeth

Resigned
Old Kennels Cottage, DunsfoldGU8 4NB
Born April 1954
Director
Appointed 14 Feb 2006
Resigned 20 Sept 2016

ALLEN, Kevin Witterick

Resigned
92 Reigate Road, BrightonBN1 5AG
Born March 1944
Director
Appointed 08 Jul 1999
Resigned 08 May 2000

ARMANI, Judah

Resigned
2 Market Square, BrightonBN2 9AS
Born June 1970
Director
Appointed 17 Sept 2019
Resigned 01 Oct 2024

ASPINALL, Timothy John Mellor

Resigned
Pegler Way, CrawleyRH11 7FZ
Born June 1956
Director
Appointed 18 Dec 2013
Resigned 15 Dec 2020

ASPINALL, Timothy John Mellor

Resigned
Rotherdown, RottingdeanBN2 7GA
Born June 1956
Director
Appointed 03 Sept 2002
Resigned 14 Feb 2006

BAKER, Dudley

Resigned
69 Green Acres, BrightonBN1 6HR
Born July 1916
Director
Appointed N/A
Resigned 10 Sept 1993

BARON, Christopher Paul

Resigned
7 The Drive, HoveBN3 3JS
Born April 1949
Director
Appointed N/A
Resigned 29 Jan 2002

BASSAM, John Steve, Lord

Resigned
Longstone, BrightonBN2 5JN
Born June 1953
Director
Appointed N/A
Resigned 10 Sept 1993

BATES, Ronald

Resigned
67 Shirley Drive, HoveBN3 6UB
Born May 1919
Director
Appointed N/A
Resigned 10 Sept 1993

BEARD, Michael

Resigned
82 Cowdray Park Road, BexhillTN39 4EZ
Born April 1960
Director
Appointed 14 Feb 2006
Resigned 13 Dec 2011

BEDINGFIELD, Michael James

Resigned
2 Portland House, BrightonBN2 1DE
Born May 1961
Director
Appointed 17 Jul 2007
Resigned 13 Dec 2011

BEECH, William Keith

Resigned
54 Saint Annes Crescent, LewesBN7 1SD
Born June 1944
Director
Appointed N/A
Resigned 10 Sept 1993

BEECHEY, Robin Murray

Resigned
21 Furze Croft, HoveBN3 1PB
Born August 1936
Director
Appointed N/A
Resigned 10 Sept 1993

BODFISH, Ken

Resigned
26 East Drive, BrightonBN2 0BQ
Born April 1943
Director
Appointed 12 Dec 2002
Resigned 29 Nov 2006

Persons with significant control

14

0 Active
14 Ceased

Mr Christopher George Martin

Ceased
Frog Lane, ShaftesburySP7 9NY
Born October 1957

Nature of Control

Significant influence or control
Notified 06 Oct 2016
Ceased 01 Jan 2017

Ms Polly Toynbee

Ceased
Crescent Grove, LondonSW4 7AF
Born December 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Dec 2019

Mr Simon Hew Dalrymple Fanshawe

Ceased
Chichester Terrace, BrightonBN2 1FG
Born December 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Dec 2019

Cllr Carol Ann Theobold

Ceased
44 Dyke Road Avenue, BrightonBN1 5LE
Born June 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 May 2019

Cllr Adrian Morris

Ceased
Queens Gardens, BrightonBN1 4AR
Born October 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 May 2019

Mr Nelson Jose Fernandez

Ceased
Queens Court, LondonSW5 9DA
Born September 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Feb 2019

Professor Julian Moray Crampton

Ceased
Hoddern Farm, PeacehavenBN10 8AR
Born November 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Jan 2019

Mr Donald Mackenzie Clark

Ceased
Edburton Avenue, BrightonBN1 6EL
Born December 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Dec 2018

Mr Alan Roy Mccarthy

Ceased
St Johns Road, HoveBN3 2FB
Born April 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jul 2018

Mr Danny Homan

Ceased
27 Green Walk, LondonSE1 4TT
Born April 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2017

Mr David Herbert Jordan

Ceased
The Droveway, Haywards HeathRH16 1LL
Born December 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2017

Mr Timothy John Mellor Aspinall

Ceased
Steyning Road, RottingdeanRH11 7FZ
Born June 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2017

Professor David Michael Gann

Ceased
Tongdean Avenue, HoveBN3 6TL
Born September 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2017

Ms Pamela Alexander

Ceased
Cranleigh Road, DunsfoldGU8 4NB
Born April 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Oct 2016
Fundings
Financials
Latest Activities

Filing History

335

Appoint Person Director Company With Name Date
30 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
9 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Accounts With Accounts Type Group
28 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2023
TM02Termination of Secretary
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Accounts With Accounts Type Group
15 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
9 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Accounts With Accounts Type Group
2 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
16 November 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
20 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
29 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
19 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
15 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Accounts With Accounts Type Group
12 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Legacy
21 February 2017
RP04CS01RP04CS01
Accounts With Accounts Type Group
14 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Resolution
8 March 2016
RESOLUTIONSResolutions
Memorandum Articles
27 January 2016
MAMA
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Accounts With Accounts Type Group
12 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 July 2015
AR01AR01
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Accounts With Accounts Type Group
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2014
AR01AR01
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Accounts With Accounts Type Group
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2013
AR01AR01
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 January 2013
AR01AR01
Accounts With Accounts Type Group
29 October 2012
AAAnnual Accounts
Resolution
23 July 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
27 February 2012
AR01AR01
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Accounts With Accounts Type Group
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2011
AR01AR01
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
4 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
18 January 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 December 2010
CH03Change of Secretary Details
Auditors Resignation Company
19 August 2010
AUDAUD
Accounts With Accounts Type Group
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2010
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Legacy
29 April 2009
363aAnnual Return
Legacy
29 April 2009
288cChange of Particulars
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288cChange of Particulars
Legacy
29 April 2009
287Change of Registered Office
Legacy
29 April 2009
353353
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 February 2009
AAAnnual Accounts
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 June 2008
AAAnnual Accounts
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 June 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 May 2006
AAAnnual Accounts
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Memorandum Articles
5 August 2005
MEM/ARTSMEM/ARTS
Resolution
5 August 2005
RESOLUTIONSResolutions
Resolution
5 August 2005
RESOLUTIONSResolutions
Legacy
3 August 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 July 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
15 April 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
17 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 February 2004
AAAnnual Accounts
Memorandum Articles
9 February 2004
MEM/ARTSMEM/ARTS
Resolution
9 February 2004
RESOLUTIONSResolutions
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
225Change of Accounting Reference Date
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
3 May 2003
395Particulars of Mortgage or Charge
Legacy
26 April 2003
395Particulars of Mortgage or Charge
Legacy
9 February 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
288cChange of Particulars
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 January 2003
AAAnnual Accounts
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 November 2001
AAAnnual Accounts
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
395Particulars of Mortgage or Charge
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
31 January 2001
AAAnnual Accounts
Legacy
31 January 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
287Change of Registered Office
Accounts With Accounts Type Full
9 February 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
363sAnnual Return (shuttle)
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 1998
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1996
AAAnnual Accounts
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
16 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1995
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363sAnnual Return (shuttle)
Resolution
27 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 February 1994
AAAnnual Accounts
Legacy
22 February 1994
288288
Legacy
22 February 1994
288288
Legacy
22 February 1994
288288
Legacy
22 February 1994
288288
Legacy
22 February 1994
288288
Legacy
22 February 1994
288288
Legacy
22 February 1994
288288
Legacy
22 February 1994
288288
Legacy
22 February 1994
288288
Legacy
22 February 1994
288288
Legacy
22 February 1994
288288
Legacy
22 February 1994
288288
Legacy
22 February 1994
288288
Legacy
22 February 1994
288288
Legacy
22 February 1994
288288
Legacy
22 February 1994
288288
Legacy
22 February 1994
288288
Legacy
22 February 1994
288288
Legacy
22 February 1994
363sAnnual Return (shuttle)
Miscellaneous
17 February 1994
MISCMISC
Legacy
6 October 1993
287Change of Registered Office
Legacy
10 September 1993
288288
Legacy
9 March 1993
288288
Legacy
26 February 1993
288288
Legacy
26 February 1993
288288
Legacy
26 February 1993
288288
Legacy
26 February 1993
288288
Legacy
26 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1992
AAAnnual Accounts
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Legacy
8 January 1992
363b363b
Legacy
14 November 1991
288288
Legacy
14 November 1991
288288
Legacy
14 November 1991
288288
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
26 July 1991
363aAnnual Return
Legacy
11 July 1991
288288
Accounts With Accounts Type Full
28 November 1990
AAAnnual Accounts
Legacy
9 April 1990
363363
Legacy
3 January 1990
288288
Accounts With Accounts Type Full
3 January 1990
AAAnnual Accounts
Legacy
17 November 1989
288288
Legacy
18 February 1989
288288
Legacy
18 February 1989
363363
Accounts With Accounts Type Full
24 November 1988
AAAnnual Accounts
Legacy
28 October 1988
288288
Legacy
3 October 1988
288288
Legacy
19 August 1988
288288
Legacy
19 August 1988
287Change of Registered Office
Legacy
19 August 1988
225(1)225(1)
Legacy
24 May 1988
363363
Accounts With Accounts Type Full
8 April 1988
AAAnnual Accounts
Legacy
4 March 1988
288288
Legacy
4 March 1988
288288
Legacy
4 March 1988
363363
Legacy
29 October 1987
288288
Accounts With Accounts Type Full
20 July 1987
AAAnnual Accounts
Legacy
20 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
29 May 1974
MEM/ARTSMEM/ARTS
Incorporation Company
6 October 1966
NEWINCIncorporation
Miscellaneous
6 October 1966
MISCMISC