Background WavePink WaveYellow Wave

BRIGHTON FRINGE LTD (05578256)

BRIGHTON FRINGE LTD (05578256) is an active UK company. incorporated on 29 September 2005. with registered office in Brighton. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. BRIGHTON FRINGE LTD has been registered for 20 years. Current directors include APPELBY, Linda, BOTWOOD, Joanna Louise, BROWN, Ian Patrick and 5 others.

Company Number
05578256
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 September 2005
Age
20 years
Address
Office 4 The Old Court House, Brighton, BN1 1UD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
APPELBY, Linda, BOTWOOD, Joanna Louise, BROWN, Ian Patrick, DAVIES, Sarah Louise, GOULD, Hazel Maud, KEOGH, Amy Louise, LUSTIG-PREAN, Duncan, Commodore, MACGREGOR, Amy Elizabeth
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTON FRINGE LTD

BRIGHTON FRINGE LTD is an active company incorporated on 29 September 2005 with the registered office located in Brighton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. BRIGHTON FRINGE LTD was registered 20 years ago.(SIC: 90020)

Status

active

Active since 20 years ago

Company No

05578256

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 29 September 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

BRIGHTON FESTIVAL FRINGE LTD
From: 29 September 2005To: 10 August 2012
Contact
Address

Office 4 The Old Court House 118 Church Street Brighton, BN1 1UD,

Previous Addresses

Pierwerks Suite 402 21-22 Old Steine Brighton East Sussex BN1 1EL United Kingdom
From: 28 September 2023To: 12 August 2024
Brighton Fringe Ltd Yacht Werks, 28-29 Richmond Place Brighton East Sussex BN2 9NA United Kingdom
From: 3 December 2020To: 28 September 2023
Pier Werks 21-22 Old Steine Brighton BN1 1EL England
From: 22 November 2018To: 3 December 2020
City College Brighton & Hove Pelham Street Brighton BN1 4FA England
From: 7 July 2016To: 22 November 2018
5 Palace Place Brighton East Sussex BN1 1EF
From: 2 November 2010To: 7 July 2016
12a Pavilion Buildings Castle Square Brighton East Sussex BN1 1EE
From: 29 September 2005To: 2 November 2010
Timeline

59 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Feb 11
Director Left
Jul 11
Director Left
Sept 11
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Feb 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
May 14
Director Joined
Jul 14
Director Left
Aug 15
Director Left
Sept 15
Director Joined
Dec 15
Director Left
Jan 17
Director Left
Jun 17
Director Left
Jul 18
Director Joined
Oct 18
Director Left
Dec 18
Director Joined
Apr 19
Director Joined
Jul 19
Director Left
May 20
Director Left
May 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jul 21
Director Joined
Jan 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Jun 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Nov 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
Director Joined
Jan 25
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

APPELBY, Linda

Active
The Old Court House, BrightonBN1 1UD
Born March 1966
Director
Appointed 01 Oct 2024

BOTWOOD, Joanna Louise

Active
Palmeira Avenue, HoveBN3 3GA
Born October 1977
Director
Appointed 11 Dec 2023

BROWN, Ian Patrick

Active
The Old Court House, BrightonBN1 1UD
Born December 1980
Director
Appointed 28 Jan 2023

DAVIES, Sarah Louise

Active
Waldegrave Road, BrightonBN1 6GJ
Born March 1976
Director
Appointed 11 Dec 2023

GOULD, Hazel Maud

Active
Overhill Drive, BrightonBN1 8WG
Born May 1976
Director
Appointed 11 Dec 2023

KEOGH, Amy Louise

Active
The Old Court House, BrightonBN1 1UD
Born May 1979
Director
Appointed 14 Feb 2024

LUSTIG-PREAN, Duncan, Commodore

Active
The Old Court House, BrightonBN1 1UD
Born March 1959
Director
Appointed 12 Dec 2022

MACGREGOR, Amy Elizabeth

Active
28-29 Richmond Place, BrightonBN2 9NA
Born May 1982
Director
Appointed 15 Jan 2022

CROSBY, David Baynon

Resigned
16 St Vincents Court, BrightonBN2 5XJ
Secretary
Appointed 25 Jul 2006
Resigned 17 Jan 2011

MATTHEWS, Colin Lawrence

Resigned
Palace Place, BrightonBN1 1EF
Secretary
Appointed 17 Jan 2011
Resigned 21 Jan 2013

MCDOUGALL, Louise Elizabeth

Resigned
56 Warleigh Road, BrightonBN1 4NS
Secretary
Appointed 29 Sept 2005
Resigned 10 Aug 2006

STEWART, Douglas Keith

Resigned
School Hill, LewesBN7 2NN
Secretary
Appointed 21 Jan 2013
Resigned 08 Jun 2020

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 29 Sept 2005
Resigned 29 Sept 2005

ALLEN, Mary Fitzgerald

Resigned
Pelham Street, BrightonBN1 4FA
Born August 1951
Director
Appointed 24 Mar 2014
Resigned 09 Jun 2017

ALLEN, Tracey Elizabeth

Resigned
Stanmer Avenue, SaltdeanBN2 8QL
Born July 1969
Director
Appointed 17 Jun 2009
Resigned 18 Jul 2011

ARNELL, James Simon Edward

Resigned
Brunswick Square, HoveBN3 1EG
Born October 1969
Director
Appointed 08 Jun 2020
Resigned 12 Dec 2023

BARR, Damian Leighton

Resigned
21-22 Old Steine, BrightonBN1 1EL
Born July 1976
Director
Appointed 15 May 2010
Resigned 08 Jun 2020

BENSON, Deborah

Resigned
Yacht Werks,, BrightonBN2 9NA
Born January 1977
Director
Appointed 01 Dec 2022
Resigned 13 Aug 2023

BRAITHWAITE, Alison Jane

Resigned
Yacht Werks,, BrightonBN2 9NA
Born May 1966
Director
Appointed 08 Jun 2020
Resigned 16 Jul 2023

BUSTIN, Steven David

Resigned
1 Belton Close, BrightonBN2 3RY
Born April 1971
Director
Appointed 17 Jun 2009
Resigned 08 Jun 2020

CADDY, Julian Damon Courtenay

Resigned
Yacht Werks,, BrightonBN2 9NA
Born July 1972
Director
Appointed 22 Aug 2012
Resigned 19 Jun 2023

CRESSWELL, Daisy

Resigned
Palace Place, BrightonBN1 1EF
Born January 1969
Director
Appointed 22 Mar 2010
Resigned 25 Aug 2015

CROSBY, David Baynon

Resigned
16 St Vincents Court, BrightonBN2 5XJ
Born August 1968
Director
Appointed 25 Jul 2006
Resigned 17 Jan 2011

DEACON, Margaret Ruth

Resigned
24 De Montfort Road, BrightonBN2 3AU
Born March 1949
Director
Appointed 11 Dec 2006
Resigned 22 Jul 2008

DEMPSTER, James Warren

Resigned
Level 8 South, BrightonBN1 4GH
Born February 1984
Director
Appointed 03 Oct 2018
Resigned 08 Jun 2020

FANSHAWE, Simon Hew Dalrymple

Resigned
10 Keslake House, BrightonBN2 1FG
Born December 1956
Director
Appointed 04 May 2006
Resigned 17 Sept 2008

GREEN, Philip Leslie Wyndham

Resigned
Westleigh Sugar Lane, Horsted KeynesRH17 7EH
Born May 1959
Director
Appointed 22 Jul 2008
Resigned 18 Jan 2010

GRZASKO, Christine Mary Anne

Resigned
217 Ditchling Road, BrightonBN1 6JD
Born July 1961
Director
Appointed 22 Jul 2008
Resigned 18 Jan 2010

HARVEY, David Christopher

Resigned
Aldrich Close, BrightonBN2 5PX
Born May 1960
Director
Appointed 22 Jul 2008
Resigned 20 Jul 2009

JAMES, Heather Maria

Resigned
Flat 5, HoveBN3 2TG
Born January 1960
Director
Appointed 25 Jul 2006
Resigned 17 Dec 2018

JUBA, Nicholas Matthew

Resigned
Kensington Place, BrightonBN1 4EJ
Born August 1974
Director
Appointed 14 Dec 2015
Resigned 23 Jul 2018

LE FLEMING SHEPHERD, Amanda Margaret

Resigned
25 Goldstone Villas, HoveBN3 3RR
Born September 1956
Director
Appointed 25 Jul 2006
Resigned 14 Nov 2007

LEWIN-TURNER, Jenni

Resigned
Suite 402, BrightonBN1 1EL
Born June 1964
Director
Appointed 24 Jul 2019
Resigned 18 Sept 2023

MANSON, Judith Louise

Resigned
Flat 2, HoveBN3 2TG
Born July 1967
Director
Appointed 22 Jul 2008
Resigned 10 Jan 2014

MARTIN, Fiona Elizabeth

Resigned
Bentham Road, BrightonBN2 9XD
Born February 1963
Director
Appointed 17 Jan 2011
Resigned 01 Sept 2011
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 August 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 October 2015
AR01AR01
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2014
AAAnnual Accounts
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 October 2013
AR01AR01
Appoint Person Secretary Company With Name
8 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 March 2013
TM02Termination of Secretary
Resolution
22 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Certificate Change Of Name Company
10 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 August 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2011
AR01AR01
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Termination Secretary Company With Name
20 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 November 2009
AR01AR01
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
23 June 2009
AAAnnual Accounts
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 May 2008
AAAnnual Accounts
Legacy
14 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
11 December 2006
288aAppointment of Director or Secretary
Memorandum Articles
20 November 2006
MEM/ARTSMEM/ARTS
Legacy
17 November 2006
363aAnnual Return
Legacy
20 October 2006
225Change of Accounting Reference Date
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Incorporation Company
29 September 2005
NEWINCIncorporation