Background WavePink WaveYellow Wave

NORTH NIBLEY MUSIC FESTIVAL LIMITED (06509172)

NORTH NIBLEY MUSIC FESTIVAL LIMITED (06509172) is an active UK company. incorporated on 20 February 2008. with registered office in Dursley. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. NORTH NIBLEY MUSIC FESTIVAL LIMITED has been registered for 18 years. Current directors include BEASLEY, Thomas Christopher, ELEY, Walter John, HASSON, Neil and 2 others.

Company Number
06509172
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 February 2008
Age
18 years
Address
30 The Street, Dursley, GL11 6DW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BEASLEY, Thomas Christopher, ELEY, Walter John, HASSON, Neil, PALMER, David Michael, SAUNDERSON, Judith Elizabeth Sharon
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH NIBLEY MUSIC FESTIVAL LIMITED

NORTH NIBLEY MUSIC FESTIVAL LIMITED is an active company incorporated on 20 February 2008 with the registered office located in Dursley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. NORTH NIBLEY MUSIC FESTIVAL LIMITED was registered 18 years ago.(SIC: 93290)

Status

active

Active since 18 years ago

Company No

06509172

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 20 February 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

30 The Street North Nibley Dursley, GL11 6DW,

Previous Addresses

30 the Street the Street North Nibley Dursley GL11 6DW England
From: 13 November 2017To: 24 February 2018
Dunroamin New Road North Nibley Dursley Gloucestershire GL11 6DR
From: 20 February 2008To: 13 November 2017
Timeline

21 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Feb 08
Director Left
May 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Nov 15
Director Joined
Feb 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Jun 23
Director Left
Jul 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
May 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

LEWIS, Ann Bernice, Mrs Ann B Lewis

Active
The Street, DursleyGL11 6DW
Secretary
Appointed 11 Feb 2018

BEASLEY, Thomas Christopher

Active
The Street, DursleyGL11 6DW
Born December 1977
Director
Appointed 15 Jan 2024

ELEY, Walter John

Active
North Nibley, DursleyGL11 6DL
Born December 1964
Director
Appointed 05 Mar 2017

HASSON, Neil

Active
The Street, DursleyGL11 6DW
Born February 1965
Director
Appointed 15 Jan 2024

PALMER, David Michael

Active
The Street, DursleyGL11 6DW
Born February 1948
Director
Appointed 01 Feb 2018

SAUNDERSON, Judith Elizabeth Sharon

Active
The Street, DursleyGL11 6DW
Born March 1973
Director
Appointed 01 May 2024

CHAPMAN, David John

Resigned
New Road, DursleyGL11 6DR
Secretary
Appointed 02 Mar 2008
Resigned 11 Feb 2018

HOWELLS, Fiona Elizabeth

Resigned
9 Ducie Close, Wotton Under EdgeGL12 8BG
Secretary
Appointed 20 Feb 2008
Resigned 02 Mar 2008

BAILEY, Mark Sansbury

Resigned
New Road, DursleyGL11 6DR
Born November 1966
Director
Appointed 19 Feb 2016
Resigned 02 Dec 2022

BEASLEY, Thomas Christopher

Resigned
The Street, DursleyGL11 6DW
Born December 1977
Director
Appointed 02 Dec 2022
Resigned 21 May 2023

CHAPMAN, David John

Resigned
New Road, DursleyGL11 6DR
Born April 1961
Director
Appointed 02 Mar 2008
Resigned 11 Feb 2018

DOBSON, Glenn

Resigned
Stancombe View, DursleyGL11 6BP
Born June 1965
Director
Appointed 02 Mar 2008
Resigned 10 Nov 2008

EAMES, Theresa Anne

Resigned
Barrs Lane, DursleyGL11 6DT
Born November 1964
Director
Appointed 05 Mar 2017
Resigned 15 Jan 2024

GORDON, Christopher John

Resigned
1 Old Yew Tree Cottage, North NibleyGL11 6EB
Born April 1968
Director
Appointed 02 Mar 2008
Resigned 30 Oct 2015

HOPKINS, Peter

Resigned
Highlands Drive, DursleyGL11 6DX
Born May 1967
Director
Appointed 02 Mar 2008
Resigned 28 Nov 2014

JENNINGS, Mark

Resigned
Denewood, DursleyGL11 6EB
Born January 1970
Director
Appointed 02 Mar 2008
Resigned 06 May 2014

LEWIS, Ann Bernice

Resigned
30 The Street, DursleyGL11 6DW
Born November 1962
Director
Appointed 20 Feb 2008
Resigned 02 Mar 2008

MACKLIN, Geoffrey Michael

Resigned
DursleyGL11 6DR
Born July 1953
Director
Appointed 28 Feb 2008
Resigned 05 Mar 2017

MCCARTHY, Thomas

Resigned
The Street, DursleyGL11 6DW
Born May 1973
Director
Appointed 02 Dec 2022
Resigned 23 Jul 2023

WILCOX, Brian

Resigned
Tennyson Road, DursleyGL11 4PZ
Born August 1969
Director
Appointed 02 Mar 2008
Resigned 28 Nov 2014
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2017
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 March 2016
AR01AR01
Appoint Person Director Company With Name Date
21 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 March 2015
AR01AR01
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
21 April 2008
287Change of Registered Office
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Incorporation Company
20 February 2008
NEWINCIncorporation