Background WavePink WaveYellow Wave

SUSSEX FESTIVAL OF DANCE AND SONG (07311337)

SUSSEX FESTIVAL OF DANCE AND SONG (07311337) is an active UK company. incorporated on 12 July 2010. with registered office in Shoreham-By-Sea. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. SUSSEX FESTIVAL OF DANCE AND SONG has been registered for 15 years. Current directors include ARNETT-MORRICE, Joanne Belinda, CLARK, Jane, HIGHSTED, Susan Alison and 6 others.

Company Number
07311337
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 July 2010
Age
15 years
Address
193 Upper Shoreham Road, Shoreham-By-Sea, BN43 6BT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
ARNETT-MORRICE, Joanne Belinda, CLARK, Jane, HIGHSTED, Susan Alison, JOHNSON, Deborah Ann, KIRKHAM, Rebecca Ann, MASON, Adele Elizabeth, SMYTH, Maureen, VINCE, Joanna Claire, VINE, Caryl
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSSEX FESTIVAL OF DANCE AND SONG

SUSSEX FESTIVAL OF DANCE AND SONG is an active company incorporated on 12 July 2010 with the registered office located in Shoreham-By-Sea. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. SUSSEX FESTIVAL OF DANCE AND SONG was registered 15 years ago.(SIC: 90030)

Status

active

Active since 15 years ago

Company No

07311337

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

Age

15 Years

Incorporated 12 July 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

193 Upper Shoreham Road Shoreham-By-Sea, BN43 6BT,

Previous Addresses

8, Bishops Road Hove East Sussex BN3 6PQ
From: 6 August 2014To: 20 August 2015
C/O Spofforths Llp 1 Jubilee Street Brighton BN1 1GE United Kingdom
From: 12 July 2010To: 6 August 2014
Timeline

25 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Left
Nov 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Jun 17
Director Joined
Jun 23
Director Joined
Nov 23
Director Left
Mar 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

10 Active
11 Resigned

KIRKHAM, Rebecca Ann

Active
Upper Shoreham Road, Shoreham-By-SeaBN43 6BT
Secretary
Appointed 30 Oct 2013

ARNETT-MORRICE, Joanne Belinda

Active
Fallowfield Crescent, HoveBN3 7NQ
Born January 1962
Director
Appointed 19 Jun 2023

CLARK, Jane

Active
Henty Road, WorthingBN14 7HF
Born January 1969
Director
Appointed 01 Jun 2017

HIGHSTED, Susan Alison

Active
Brighton Road, NewhavenBN9 9UH
Born August 1966
Director
Appointed 05 Oct 2015

JOHNSON, Deborah Ann

Active
Wineham Lane, HenfieldBN5 9AY
Born August 1957
Director
Appointed 12 Jul 2010

KIRKHAM, Rebecca Ann

Active
Upper Shoreham Road, Shoreham-By-SeaBN43 6BT
Born October 1956
Director
Appointed 03 Sept 2010

MASON, Adele Elizabeth

Active
Upper Shoreham Road, Shoreham-By-SeaBN43 6BT
Born March 1966
Director
Appointed 06 Nov 2023

SMYTH, Maureen

Active
Sea Lane, WorthingBN12 4QD
Born April 1958
Director
Appointed 01 Oct 2016

VINCE, Joanna Claire

Active
Lavington Road, WorthingBN14 7SL
Born March 1964
Director
Appointed 29 Sept 2015

VINE, Caryl

Active
Kings Stone Avenue, SteyningBN44 3FJ
Born July 1955
Director
Appointed 01 Oct 2016

ARNETT-MORRICE, Joanne

Resigned
Fallowfield Crescent, HoveBN3 7NQ
Secretary
Appointed 01 Nov 2010
Resigned 10 Oct 2011

HAWORTH, Mary

Resigned
Wickham Hill, HurstpierpointBN6 9NP
Secretary
Appointed 10 Oct 2011
Resigned 30 Oct 2013

NEIMAN, Stephen

Resigned
West Hill Street, BrightonBN1 3RS
Secretary
Appointed 12 Jul 2010
Resigned 31 Oct 2010

ARNETT-MORRICE, Joanne Belinda

Resigned
Fallowfield Road, HoveBN3 7NQ
Born January 1962
Director
Appointed 12 Jul 2010
Resigned 31 Dec 2014

BRUNJES, Jacqueline Mary

Resigned
Folkington, PolegateBN26 5SD
Born April 1958
Director
Appointed 03 Sept 2010
Resigned 25 Mar 2024

GRAY, Simon Anthony

Resigned
Balsdean Road, BrightonBN2 6PF
Born October 1961
Director
Appointed 12 Jul 2010
Resigned 26 Nov 2015

HAWORTH, Mary

Resigned
Wickham Hill, HurstpierpointBN6 9NP
Born August 1940
Director
Appointed 10 Oct 2011
Resigned 30 Oct 2013

HOLLIDAY, Elaine Diana

Resigned
Newton Road, HoveBN3 6AA
Born November 1955
Director
Appointed 03 Sept 2010
Resigned 31 Dec 2014

OTWAY, David Norman

Resigned
Overhill Drive, BrightonBN1 8WJ
Born August 1952
Director
Appointed 11 Sept 2013
Resigned 31 Dec 2014

PETERS, Andrew

Resigned
Godwin Road, HoveBN3 7FS
Born January 1962
Director
Appointed 30 Oct 2013
Resigned 31 Dec 2014

SHEPHERD, Keith Sidney

Resigned
Chatsworth Avenue, PeacehavenBN10 7EA
Born July 1965
Director
Appointed 10 Oct 2011
Resigned 21 Nov 2012
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Micro Entity
12 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
5 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 August 2015
AR01AR01
Change Person Secretary Company With Change Date
20 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Secretary Company With Name
18 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
11 August 2013
AR01AR01
Termination Director Company With Name
11 August 2013
TM01Termination of Director
Termination Director Company With Name
11 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 July 2011
AR01AR01
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
19 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Incorporation Company
12 July 2010
NEWINCIncorporation