Background WavePink WaveYellow Wave

NOSTALGIA STEEL BAND AND CARNIVAL CLUB LIMITED (03816660)

NOSTALGIA STEEL BAND AND CARNIVAL CLUB LIMITED (03816660) is an active UK company. incorporated on 29 July 1999. with registered office in Newcastle Upon Tyne. The company operates in the Education sector, engaged in cultural education and 1 other business activities. NOSTALGIA STEEL BAND AND CARNIVAL CLUB LIMITED has been registered for 26 years. Current directors include BARBÉ, Marvin.

Company Number
03816660
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 July 1999
Age
26 years
Address
96 Kirkwood Drive, Newcastle Upon Tyne, NE3 3AT
Industry Sector
Education
Business Activity
Cultural education
Directors
BARBÉ, Marvin
SIC Codes
85520, 90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOSTALGIA STEEL BAND AND CARNIVAL CLUB LIMITED

NOSTALGIA STEEL BAND AND CARNIVAL CLUB LIMITED is an active company incorporated on 29 July 1999 with the registered office located in Newcastle Upon Tyne. The company operates in the Education sector, specifically engaged in cultural education and 1 other business activity. NOSTALGIA STEEL BAND AND CARNIVAL CLUB LIMITED was registered 26 years ago.(SIC: 85520, 90010)

Status

active

Active since 26 years ago

Company No

03816660

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 29 July 1999

Size

N/A

Accounts

ARD: 31/8

Overdue

9 months overdue

Last Filed

Made up to 31 August 2023 (2 years ago)
Submitted on 31 May 2024 (1 year ago)
Period: 1 September 2022 - 31 August 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2025
Period: 1 September 2023 - 31 August 2024

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 13 July 2024 (1 year ago)
Submitted on 26 July 2024 (1 year ago)

Next Due

Due by 27 July 2025
For period ending 13 July 2025
Contact
Address

96 Kirkwood Drive Newcastle Upon Tyne, NE3 3AT,

Previous Addresses

Maxilla Social Club 2 Maxilla Walk London W10 6SW England
From: 25 July 2021To: 29 July 2024
2 Maxilla Walk Maxilla Social Club London W10 6SW England
From: 25 July 2021To: 25 July 2021
96 Kirkwood Drive Newcastle upon Tyne NE3 3AT England
From: 14 May 2021To: 25 July 2021
37 Vivian Road Wellingborough NN8 1JJ England
From: 10 August 2020To: 14 May 2021
7 Queens Gate Villas Victoria Park Road London E9 7BU
From: 29 July 1999To: 10 August 2020
Timeline

19 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Oct 09
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Jul 21
Director Left
Oct 21
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Apr 24
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

BARBÉ, Marvin

Active
Vivian Road, WellingboroughNN8 1JJ
Born February 1984
Director
Appointed 29 Jul 2012

MCCALMAN, Lionel Albert, Dr

Resigned
7 Queens Gate Villas, LondonE9 7BU
Secretary
Appointed 29 Jul 1999
Resigned 08 Aug 2020

PAUL-TAYLOR, Sharon

Resigned
W11
Secretary
Appointed 10 Aug 2020
Resigned 11 Apr 2024

ALI, Rostum

Resigned
87a Wingfield Way, RuislipHA4 6RG
Born June 1942
Director
Appointed 20 Mar 2003
Resigned 07 Aug 2006

ALVARADOS, George

Resigned
30 Kintyre Court, LondonSW2 4DY
Born April 1937
Director
Appointed 29 Jul 1999
Resigned 07 Aug 2006

BARBE, Marvin

Resigned
Niagara Avenue, LondonW5 4UD
Born February 1984
Director
Appointed 16 Sept 2008
Resigned 29 Jul 2010

BETANCOURT, Elma

Resigned
3 Whitmore Gardens, LondonNW10 5HG
Born December 1930
Director
Appointed 29 Jul 1999
Resigned 20 Mar 2003

BRUMANT, Bernita

Resigned
380 Fullwell Avenue, IlfordIG5 0RU
Born February 1983
Director
Appointed 24 Jul 2021
Resigned 11 Apr 2024

GOMEZ, Raul

Resigned
College Green, LondonSE19 3PN
Born July 1963
Director
Appointed 16 Sept 2008
Resigned 08 Aug 2020

JACKSON, Karen

Resigned
Overhill Gardens, BrightonBN1 8ND
Born July 1975
Director
Appointed 01 Sept 2020
Resigned 21 Dec 2023

JOSEPH, Hazel Diane

Resigned
Goodwood Avenue, EnfieldEN3 5RP
Born February 1964
Director
Appointed 29 Jul 2012
Resigned 08 Aug 2020

JOSEPH, Hazel Diane

Resigned
Vartry Road, LondonN15 6HA
Born February 1964
Director
Appointed 29 Jun 2009
Resigned 29 Jul 2010

REID, Pier Angela Nirmala

Resigned
South End Close, LondonNW3 2RD
Born July 1962
Director
Appointed 01 Sept 2020
Resigned 21 Dec 2023

SHAH, Haroun, Professor

Resigned
25 Hillside, LondonNW9 0NE
Born July 1946
Director
Appointed 15 Jul 2001
Resigned 19 Oct 2021

TERRY, Sera

Resigned
2 Maxilla Walk, LondonW10 6SW
Born August 1980
Director
Appointed 10 Aug 2020
Resigned 21 Dec 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Marvin Barbé

Active
Kirkwood Drive, Newcastle Upon TyneNE3 3AT
Born February 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 10 Aug 2020

Dr Lionel Albert Mccalman

Ceased
Vivian Road, WellingboroughNN8 1JJ
Born March 1954

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 08 Aug 2020
Fundings
Financials
Latest Activities

Filing History

97

Gazette Filings Brought Up To Date
30 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2023
TM01Termination of Director
Change To A Person With Significant Control
1 September 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 August 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
10 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
17 August 2015
RP04RP04
Annual Return Company With Made Up Date
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
22 August 2013
AR01AR01
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
4 September 2012
AR01AR01
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
10 October 2011
AR01AR01
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date
12 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
22 October 2009
AR01AR01
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
9 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Legacy
13 September 2006
288cChange of Particulars
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 June 2006
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 June 2005
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 July 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
18 July 2002
363aAnnual Return
Legacy
5 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 June 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
13 June 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
23 July 2001
AAAnnual Accounts
Legacy
10 December 2000
363sAnnual Return (shuttle)
Incorporation Company
29 July 1999
NEWINCIncorporation