Background WavePink WaveYellow Wave

WUNDERBAR FESTIVAL C.I.C. (06735572)

WUNDERBAR FESTIVAL C.I.C. (06735572) is an active UK company. incorporated on 28 October 2008. with registered office in Newcastle Upon Tyne. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. WUNDERBAR FESTIVAL C.I.C. has been registered for 17 years. Current directors include KLEIMAN, Gillie, Dr, MITCHELL, Ilana Rachel, PARKIN, Kate Helen Kennington and 1 others.

Company Number
06735572
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 October 2008
Age
17 years
Address
Shieldfield Centre, Newcastle Upon Tyne, NE2 1AL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
KLEIMAN, Gillie, Dr, MITCHELL, Ilana Rachel, PARKIN, Kate Helen Kennington, TAYLOR, Karl Lawrence
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WUNDERBAR FESTIVAL C.I.C.

WUNDERBAR FESTIVAL C.I.C. is an active company incorporated on 28 October 2008 with the registered office located in Newcastle Upon Tyne. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. WUNDERBAR FESTIVAL C.I.C. was registered 17 years ago.(SIC: 90030)

Status

active

Active since 17 years ago

Company No

06735572

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 28 October 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

WUNDERBAR FESTIVAL LIMITED
From: 23 January 2009To: 26 September 2011
NORTH EAST FIERCE EARTH LIMITED
From: 28 October 2008To: 23 January 2009
Contact
Address

Shieldfield Centre 4-8 Clarence Walk Newcastle Upon Tyne, NE2 1AL,

Previous Addresses

The Newbridge Project Carliol House Market Street Newcastle upon Tyne NE1 6NE England
From: 17 May 2017To: 16 August 2021
Newbridge Studios 12 New Bridge Street West (Norham House) Newcastle upon Tyne Tyne and Wear NE1 8AW
From: 28 July 2015To: 17 May 2017
C/O Star and Shadow Star and Shadow Stepney Bank Newcastle upon Tyne Tyne and Wear NE1 2NP
From: 11 August 2010To: 28 July 2015
Studio 12 Brick Works Hannington Street Newcastle upon Tyne NE6 1JT
From: 28 October 2008To: 11 August 2010
Timeline

30 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Jan 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Nov 16
Director Left
May 17
Director Joined
May 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Joined
Mar 18
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

KLEIMAN, Gillie, Dr

Active
4-8 Clarence Walk, Newcastle Upon TyneNE2 1AL
Born September 1984
Director
Appointed 11 Jun 2025

MITCHELL, Ilana Rachel

Active
4-8 Clarence Walk, Newcastle Upon TyneNE2 1AL
Born November 1978
Director
Appointed 29 Oct 2008

PARKIN, Kate Helen Kennington

Active
4-8 Clarence Walk, Newcastle Upon TyneNE2 1AL
Born October 1977
Director
Appointed 05 Mar 2018

TAYLOR, Karl Lawrence

Active
4-8 Clarence Walk, Newcastle Upon TyneNE2 1AL
Born February 1992
Director
Appointed 11 Jun 2025

HENRY, Helga

Resigned
Stepney Bank, Newcastle Upon TyneNE1 2NP
Secretary
Appointed 28 Oct 2008
Resigned 13 Dec 2010

AUSTIN, Tamsin Rebecca

Resigned
Stepney Bank, Newcastle Upon TyneNE1 2NP
Born September 1972
Director
Appointed 26 Apr 2011
Resigned 11 Feb 2014

BALL, Mark Foster

Resigned
101 Westfield Road, BirminghamB14 7SY
Born December 1967
Director
Appointed 28 Oct 2008
Resigned 29 Oct 2008

BATE, Elizabeth Jane Franziska

Resigned
Stepney Bank, Newcastle Upon TyneNE1 2NP
Born May 1977
Director
Appointed 08 Mar 2011
Resigned 01 Dec 2013

BOWER, Deborah Jane

Resigned
Carliol House, Newcastle Upon TyneNE1 6NE
Born August 1982
Director
Appointed 23 May 2017
Resigned 27 Nov 2017

EARNSHAW, Rebecca Kate

Resigned
Stepney Bank, Newcastle Upon TyneNE1 2NP
Born March 1978
Director
Appointed 18 Apr 2011
Resigned 01 Dec 2013

GIBSON, Steven

Resigned
Carliol House, Newcastle Upon TyneNE1 6NE
Born June 1976
Director
Appointed 09 Jan 2014
Resigned 27 Nov 2017

GILES, Dawn

Resigned
4-8 Clarence Walk, Newcastle Upon TyneNE2 1AL
Born October 1964
Director
Appointed 28 Nov 2017
Resigned 11 Jun 2025

HENRY, Helga Patricia

Resigned
123 Coldbath Road, MoseleyB13 0AE
Born March 1964
Director
Appointed 28 Oct 2008
Resigned 13 Dec 2010

HIGHAM, Thomas Charles Edward

Resigned
Stepney Bank, Newcastle Upon TyneNE1 2NP
Born July 1983
Director
Appointed 01 Dec 2010
Resigned 01 Dec 2013

ISAACS, Kevin Paul

Resigned
Milverton Crescent, Leamington SpaCV32 5NQ
Born November 1958
Director
Appointed 28 Oct 2008
Resigned 05 Jun 2014

MALCOLM, Claire Dorothy

Resigned
12 New Bridge Street West, Newcastle Upon TyneNE1 8AW
Born February 1969
Director
Appointed 23 May 2011
Resigned 03 Nov 2016

MARSHALL, Stuart Mcadam

Resigned
Stepney Bank, Newcastle Upon TyneNE1 2NP
Born April 1970
Director
Appointed 11 May 2011
Resigned 28 Jan 2014

WOODS COMBE, Jonathan

Resigned
Carliol House, Newcastle Upon TyneNE1 6NE
Born June 1964
Director
Appointed 08 Mar 2011
Resigned 15 May 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Steven Gibson

Ceased
Carliol House, Newcastle Upon TyneNE1 6NE
Born June 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Nov 2016
Ceased 27 Nov 2017

Mr Jonathan Woods Combe

Ceased
Carliol House, Newcastle Upon TyneNE1 6NE
Born June 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Nov 2016
Ceased 15 May 2017

Ms Ilana Rachel Mitchell

Active
Carliol House, Newcastle Upon TyneNE1 6NE
Born November 1978

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Legacy
18 January 2018
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2011
AR01AR01
Certificate Change Of Name Company
26 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
26 September 2011
CICCONCICCON
Change Of Name Notice
26 September 2011
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Appoint Person Director Company
29 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Termination Secretary Company With Name
16 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
8 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2009
AR01AR01
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
287Change of Registered Office
Certificate Change Of Name Company
22 January 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 October 2008
NEWINCIncorporation