Background WavePink WaveYellow Wave

THE SEAGULL LOWESTOFT COMMUNITY INTEREST COMPANY (06230379)

THE SEAGULL LOWESTOFT COMMUNITY INTEREST COMPANY (06230379) is an active UK company. incorporated on 27 April 2007. with registered office in Lowestoft. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. THE SEAGULL LOWESTOFT COMMUNITY INTEREST COMPANY has been registered for 18 years. Current directors include FOSTEN, Ian Stephen, Reverend, HALL, Elizabeth Frances, SHORT, Malcolm Roger.

Company Number
06230379
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 April 2007
Age
18 years
Address
The Seagull Theatre Morton Road, Lowestoft, NR33 0JH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
FOSTEN, Ian Stephen, Reverend, HALL, Elizabeth Frances, SHORT, Malcolm Roger
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SEAGULL LOWESTOFT COMMUNITY INTEREST COMPANY

THE SEAGULL LOWESTOFT COMMUNITY INTEREST COMPANY is an active company incorporated on 27 April 2007 with the registered office located in Lowestoft. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. THE SEAGULL LOWESTOFT COMMUNITY INTEREST COMPANY was registered 18 years ago.(SIC: 90040)

Status

active

Active since 18 years ago

Company No

06230379

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 27 April 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

THE SEAGULL LOWESTOFT
From: 27 April 2007To: 26 September 2009
Contact
Address

The Seagull Theatre Morton Road Pakefield Lowestoft, NR33 0JH,

Previous Addresses

17 All Saints Road Lowestoft Suffolk NR33 0JL England
From: 5 October 2015To: 28 June 2021
C/O Bridget Fosten 17 All Saints Road Pakefield Lowestoft Suffolk NR33 0JL
From: 27 January 2010To: 5 October 2015
Lothing House Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD
From: 27 April 2007To: 27 January 2010
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jan 10
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Dec 21
Director Left
May 22
Director Left
Mar 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Dec 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FOSTEN, Ian Stephen, Reverend

Active
All Saints Road, LowestoftNR33 0JL
Born December 1955
Director
Appointed 16 Mar 2009

HALL, Elizabeth Frances

Active
Bruce Street, LowestoftNR33 0HA
Born August 1989
Director
Appointed 01 Dec 2021

SHORT, Malcolm Roger

Active
Morton Road, LowestoftNR33 0JH
Born May 1950
Director
Appointed 20 Nov 2009

REEDER, James Francis

Resigned
9 Royal Avenue, LowestoftNR32 4HJ
Secretary
Appointed 27 Apr 2007
Resigned 16 Mar 2009

J T PERSONNEL LTD

Resigned
Quay View Business Park, LowestoftNR32 2HD
Corporate secretary
Appointed 16 Mar 2009
Resigned 01 Jan 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Apr 2007
Resigned 27 Apr 2007

BLIZZARD, Robert John

Resigned
Morton Road, LowestoftNR33 0JH
Born May 1950
Director
Appointed 11 Jan 2017
Resigned 10 May 2022

FOSTEN, Bridget Mary

Resigned
All Saints Road, LowestoftNR33 0JL
Born August 1968
Director
Appointed 16 Mar 2009
Resigned 01 Oct 2015

JOHNSON, Hazel Gillian

Resigned
The Moorings, LowestoftNR32 3PJ
Born April 1945
Director
Appointed 27 Apr 2007
Resigned 16 Mar 2009

JOHNSON, Lee

Resigned
Morton Road, LowestoftNR33 0JH
Born May 1978
Director
Appointed 11 Jan 2017
Resigned 06 Sept 2023

REEDER, James Francis

Resigned
9 Royal Avenue, LowestoftNR32 4HJ
Born June 1957
Director
Appointed 27 Apr 2007
Resigned 16 Mar 2009

REYNOLDS, Des Damian Charles

Resigned
Morton Road, LowestoftNR33 0JH
Born June 1973
Director
Appointed 01 Oct 2015
Resigned 13 Mar 2023

STYLES, Rebecca Faye

Resigned
Morton Road, LowestoftNR33 0JH
Born September 1991
Director
Appointed 03 Oct 2023
Resigned 03 Dec 2025
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Micro Entity
3 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 January 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 January 2010
TM02Termination of Secretary
Certificate Change Of Name Company
25 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 2009
363aAnnual Return
Legacy
13 April 2009
288cChange of Particulars
Legacy
13 April 2009
288cChange of Particulars
Legacy
24 March 2009
287Change of Registered Office
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
11 August 2007
225Change of Accounting Reference Date
Legacy
22 June 2007
288cChange of Particulars
Resolution
11 May 2007
RESOLUTIONSResolutions
Resolution
11 May 2007
RESOLUTIONSResolutions
Resolution
11 May 2007
RESOLUTIONSResolutions
Legacy
11 May 2007
288bResignation of Director or Secretary
Incorporation Community Interest Company
27 April 2007
CICINCCICINC