Background WavePink WaveYellow Wave

SPRINGBOARD-BRIGHTON & HOVE PERFORMING ARTS LIMITED (03747966)

SPRINGBOARD-BRIGHTON & HOVE PERFORMING ARTS LIMITED (03747966) is an active UK company. incorporated on 8 April 1999. with registered office in Brighton. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. SPRINGBOARD-BRIGHTON & HOVE PERFORMING ARTS LIMITED has been registered for 26 years. Current directors include HAYWARD, Keith, KING, Jannet Elizabeth, LIU, Christopher Swee Chau, Prof and 3 others.

Company Number
03747966
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 April 1999
Age
26 years
Address
C/O Galloways, 15 West Street, Brighton, BN1 2RL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
HAYWARD, Keith, KING, Jannet Elizabeth, LIU, Christopher Swee Chau, Prof, ROHOWSKY-MILLER, Birgit Rose Valeria, WESTBROOK, James Robert, ZHANG, Li
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGBOARD-BRIGHTON & HOVE PERFORMING ARTS LIMITED

SPRINGBOARD-BRIGHTON & HOVE PERFORMING ARTS LIMITED is an active company incorporated on 8 April 1999 with the registered office located in Brighton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. SPRINGBOARD-BRIGHTON & HOVE PERFORMING ARTS LIMITED was registered 26 years ago.(SIC: 90030)

Status

active

Active since 26 years ago

Company No

03747966

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 8 April 1999

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 27 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

C/O Galloways, 15 West Street West Street Brighton, BN1 2RL,

Previous Addresses

C/O Galloways, Atlas Chambers 33 West Street Brighton BN1 2RE England
From: 3 May 2024To: 26 January 2025
C/O Kreston Reeves Llp Plus X Innovation Hub Lewes Road Brighton BN2 4GL United Kingdom
From: 21 January 2021To: 3 May 2024
Plus X Innovation Hub Lewes Road Brighton BN2 4GL United Kingdom
From: 12 January 2021To: 21 January 2021
Kreston Reeves, Plus X Innovation Hub Lewes Road Brighton BN2 4GL England
From: 6 January 2021To: 12 January 2021
Third Floor South One Jubilee Street Brighton East Sussex BN1 1GE
From: 11 May 2010To: 6 January 2021
the Old Market Upper Market Street Hove East Sussex BN3 1AS
From: 8 April 1999To: 11 May 2010
Timeline

46 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Joined
Mar 11
Director Joined
Feb 12
Director Left
May 12
Director Joined
Dec 12
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Sept 13
Director Left
Aug 15
Director Joined
Apr 16
Director Joined
Jul 16
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Oct 17
Director Joined
May 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
Jul 20
Director Left
Aug 20
Director Joined
Oct 20
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Mar 26
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

HAYWARD, Keith

Active
Hove Park Road, HoveBN3 6LA
Secretary
Appointed 01 Oct 2024

HAYWARD, Keith

Active
HoveBN3 6LA
Born April 1965
Director
Appointed 13 Apr 2018

KING, Jannet Elizabeth

Active
Preston Park Avenue, BrightonBN1 6HR
Born November 1957
Director
Appointed 29 Jul 2013

LIU, Christopher Swee Chau, Prof

Active
Tongdean Road, HoveBN3 6QB
Born December 1959
Director
Appointed 13 Jun 2025

ROHOWSKY-MILLER, Birgit Rose Valeria

Active
Old Shoreham Road, HoveBN3 6HL
Born January 1963
Director
Appointed 26 Nov 2024

WESTBROOK, James Robert

Active
Lullington Avenue, HoveBN3 7EQ
Born January 1959
Director
Appointed 11 Jul 2013

ZHANG, Li

Active
18-20 Arundel Drive East, BrightonBN2 8SL
Born October 1979
Director
Appointed 13 Jun 2025

BUTTON, Susan Margaret

Resigned
245 Hangleton Road, HoveBN3 7LR
Secretary
Appointed 11 Nov 1999
Resigned 13 May 2003

FELLINGHAM, Ronald Anthony

Resigned
4 Maple Close, BrightonBN2 6SE
Secretary
Appointed 13 May 2003
Resigned 18 Sept 2007

GOODACRE, Susanna Halina

Resigned
Wilbury Road, HoveBN3 3XR
Secretary
Appointed 19 Sept 2018
Resigned 01 Oct 2024

HAWORTH, John Patrick Sutcliffe

Resigned
Wickham Hill, HassocksBN6 9NP
Secretary
Appointed 20 Sept 2013
Resigned 19 Sept 2018

NEIMAN, Stephen Errol

Resigned
15 Clifton Terrace, BrightonBN1 3HA
Secretary
Appointed 13 Sept 2007
Resigned 29 Apr 2010

PURKISS, Anthony John

Resigned
Fonthill Road, HoveBN3 6HB
Secretary
Appointed 29 Apr 2010
Resigned 20 Sept 2013

STARTCO LIMITED

Resigned
18 The Steyne, Bognor RegisPO21 1TP
Corporate secretary
Appointed 08 Apr 1999
Resigned 11 Nov 1999

ARNETT-MORRICE, Joanne Belinda

Resigned
Fallowfield Crescent, HoveBN3 7NQ
Born January 1962
Director
Appointed 30 Jul 2008
Resigned 18 Apr 2010

ASHDOWN, Carolyn Patricia Anne

Resigned
62 Cobden Road, BrightonBN2 9TJ
Born October 1942
Director
Appointed 28 Jan 2003
Resigned 18 Sept 2007

BENNETT, Elizabeth

Resigned
93 Sea Lane, RustingtonBN16 2RS
Born July 1950
Director
Appointed 13 Sept 2007
Resigned 26 Feb 2010

BHATTACHARYA, Rosalind Linda

Resigned
Flat 3, BrightonBN2 1EJ
Born October 1938
Director
Appointed 11 Nov 1999
Resigned 01 Feb 2005

BOTT, Vivienne Mary

Resigned
18 East Drive, BrightonBN2 2BQ
Born June 1934
Director
Appointed 11 Nov 1999
Resigned 01 Feb 2005

BRUZON, John Bernard

Resigned
BrightonBN2 8QE
Born February 1951
Director
Appointed 26 Jun 2017
Resigned 24 Jun 2020

CHARTERIS COFFIN, Penelope Sybil

Resigned
8 Colebrook Road, BrightonBN42 4AL
Born June 1939
Director
Appointed 11 Nov 1999
Resigned 20 Apr 2010

CHARTERIS POLLARD, Alison

Resigned
22 Colebrook Road, BrightonBN1 5JH
Born January 1961
Director
Appointed 11 Nov 1999
Resigned 28 Jan 2010

COLLINGRIDGE, Caroline Veronica Mary

Resigned
184 Heene Road, WorthingBN11 1NX
Born February 1950
Director
Appointed 17 Jun 2016
Resigned 19 Sept 2018

CONSIDINE, Francis William Daniel

Resigned
7 Chailey Avenue, BrightonBN2 7GH
Born May 1951
Director
Appointed 17 Jul 2010
Resigned 11 May 2015

CONSIDINE, Janet

Resigned
7 Chailey Avenue, BrightonBN2 7GH
Born August 1957
Director
Appointed 13 Sept 2007
Resigned 20 Jul 2008

CORNER, Lisa

Resigned
Findon Avenue, BrightonBN2 8RF
Born July 1965
Director
Appointed 19 Nov 2012
Resigned 11 Jul 2013

DAVIES, Mark Richard

Resigned
One Jubilee Street, BrightonBN1 1GE
Born April 1966
Director
Appointed 09 Apr 2010
Resigned 04 May 2012

EVANS, Angharad Ffion

Resigned
Salisbury Road, HoveBN3 3AE
Born November 1993
Director
Appointed 15 Oct 2025
Resigned 23 Mar 2026

FELLINGHAM, Ronald Anthony

Resigned
4 Maple Close, BrightonBN2 6SE
Born August 1943
Director
Appointed 11 Nov 1999
Resigned 07 Nov 2007

GOODACRE, Susanna Halina

Resigned
Wilbury Road, HoveBN3 3XR
Born May 1947
Director
Appointed 26 Jun 2017
Resigned 01 Oct 2024

GRIMSDELL, Margaret

Resigned
Springfield Road, BrightonBN1 6DH
Born September 1945
Director
Appointed 09 Apr 2010
Resigned 07 Sept 2017

GUNNELL, Robert Bertram

Resigned
85 Wayland Avenue, BrightonBN1 5JL
Born March 1927
Director
Appointed 11 Nov 1999
Resigned 20 Sept 2004

HAMIE, Ali Ahmad

Resigned
149 Western Road, BrightonBN1 2AJ
Born May 1961
Director
Appointed 30 Sept 2021
Resigned 15 Oct 2025

HAMMER, Nichola Mary

Resigned
Nevill Avenue, HoveBN3 7NH
Born October 1957
Director
Appointed 30 Mar 2011
Resigned 15 Apr 2017

HARREX, Patrick

Resigned
21 Preston Drove, BrightonBN1 6LA
Born September 1946
Director
Appointed 13 Sept 2007
Resigned 20 Jul 2008
Fundings
Financials
Latest Activities

Filing History

165

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
12 November 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 October 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 February 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Resolution
7 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Memorandum Articles
31 January 2019
MAMA
Resolution
22 November 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
25 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 April 2016
AR01AR01
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2014
AR01AR01
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Termination Secretary Company With Name
24 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 September 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 April 2013
AR01AR01
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2012
AAAnnual Accounts
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 May 2012
AR01AR01
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2011
AR01AR01
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Termination Secretary Company With Name
4 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 May 2010
AP03Appointment of Secretary
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2009
AAAnnual Accounts
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
363aAnnual Return
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
30 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
13 March 2008
AAAnnual Accounts
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
363aAnnual Return
Legacy
12 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2007
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
11 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 November 2003
AAAnnual Accounts
Legacy
3 October 2003
288cChange of Particulars
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
363sAnnual Return (shuttle)
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
3 December 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 November 2002
AAAnnual Accounts
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 December 2001
AAAnnual Accounts
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288cChange of Particulars
Legacy
16 April 2000
363sAnnual Return (shuttle)
Legacy
26 January 2000
225Change of Accounting Reference Date
Legacy
20 January 2000
288cChange of Particulars
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
287Change of Registered Office
Resolution
8 November 1999
RESOLUTIONSResolutions
Incorporation Company
8 April 1999
NEWINCIncorporation