Background WavePink WaveYellow Wave

NOWBELIEVE (06977077)

NOWBELIEVE (06977077) is an active UK company. incorporated on 30 July 2009. with registered office in Eastbourne. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. NOWBELIEVE has been registered for 16 years. Current directors include BARCLAY, Duncan Hugh, MUIR, Dominic Leo, VICKERMAN, Oscar Hilton and 1 others.

Company Number
06977077
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 July 2009
Age
16 years
Address
Chantry House, Eastbourne, BN21 1BF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BARCLAY, Duncan Hugh, MUIR, Dominic Leo, VICKERMAN, Oscar Hilton, WENTWORTH DE PALET, Hubert Patrick
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOWBELIEVE

NOWBELIEVE is an active company incorporated on 30 July 2009 with the registered office located in Eastbourne. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. NOWBELIEVE was registered 16 years ago.(SIC: 90030)

Status

active

Active since 16 years ago

Company No

06977077

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 30 July 2009

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Chantry House 22 Upperton Road Eastbourne, BN21 1BF,

Previous Addresses

Ty'r Carw Princes Street Montgomery Powys SY15 6PY United Kingdom
From: 12 July 2016To: 13 July 2017
Cliffford House High Street Newnham Gloucestershire GL14 1BB
From: 30 August 2012To: 12 July 2016
101 Lucas Court Strasburg Road London SW11 5JG England
From: 21 December 2010To: 30 August 2012
101 Lucas Court Strasburg Road London SW11 5JG England
From: 21 December 2010To: 21 December 2010
97 Lucas Court Strasburg Road London SW11 5JG
From: 30 July 2009To: 21 December 2010
Timeline

17 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Nov 11
Director Left
Nov 11
Director Left
Jun 13
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Jul 17
Director Left
Apr 18
Director Joined
Mar 19
Director Left
Jul 20
Director Joined
Feb 21
Director Left
Oct 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jul 25
Director Left
Jul 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

MUIR, Dominic Leo

Active
22 Upperton Road, EastbourneBN21 1BF
Secretary
Appointed 30 Jul 2009

BARCLAY, Duncan Hugh

Active
22 Upperton Road, EastbourneBN21 1BF
Born February 1961
Director
Appointed 17 Jan 2015

MUIR, Dominic Leo

Active
22 Upperton Road, EastbourneBN21 1BF
Born August 1976
Director
Appointed 30 Jul 2009

VICKERMAN, Oscar Hilton

Active
22 Upperton Road, EastbourneBN21 1BF
Born May 1974
Director
Appointed 01 Nov 2022

WENTWORTH DE PALET, Hubert Patrick

Active
22 Upperton Road, EastbourneBN21 1BF
Born June 1969
Director
Appointed 30 Jul 2009

COWLEY, Paul William

Resigned
72 Archel Road, LondonW14 9QP
Born November 1955
Director
Appointed 30 Jul 2009
Resigned 31 Oct 2011

CRAWFORD, David Henry Woulds

Resigned
22 Upperton Road, EastbourneBN21 1BF
Born January 1975
Director
Appointed 04 Feb 2019
Resigned 30 Nov 2020

FITZGERALD, Trevor

Resigned
Princes Street, Montgomery
Born May 1977
Director
Appointed 30 Jul 2009
Resigned 01 Feb 2017

FOTHERGILL, Richard Patrick

Resigned
22 Upperton Road, EastbourneBN21 1BF
Born March 1961
Director
Appointed 09 Feb 2021
Resigned 01 Dec 2024

HAMILTON, Timothy Myrddin Devon

Resigned
Woodhall Drive, LondonSE21 7HJ
Born October 1967
Director
Appointed 30 Jul 2009
Resigned 02 May 2012

HAYLES, Joanne Elise

Resigned
22 Upperton Road, EastbourneBN21 1BF
Born February 1973
Director
Appointed 17 Jan 2015
Resigned 31 Dec 2019

JENNINGS, Joseph Piers

Resigned
22 Upperton Road, EastbourneBN21 1BF
Born March 1975
Director
Appointed 17 Jan 2015
Resigned 27 Apr 2018

O'BRIEN, Jennifer Elizabeth

Resigned
Burntwood Lane, LondonSW17 0AL
Born November 1968
Director
Appointed 30 Jul 2009
Resigned 31 Oct 2011

WAINWRIGHT, Jonathan Anthony

Resigned
22 Upperton Road, EastbourneBN21 1BF
Born February 1977
Director
Appointed 01 Nov 2022
Resigned 01 Jul 2025
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2015
AR01AR01
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2013
AR01AR01
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 November 2011
AAAnnual Accounts
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 December 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
22 December 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
21 December 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 December 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 December 2010
AD01Change of Registered Office Address
Gazette Notice Compulsary
23 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
30 July 2009
NEWINCIncorporation