Background WavePink WaveYellow Wave

BRIGHTON HIPPODROME CIC (09542019)

BRIGHTON HIPPODROME CIC (09542019) is an active UK company. incorporated on 14 April 2015. with registered office in Brighton. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. BRIGHTON HIPPODROME CIC has been registered for 10 years. Current directors include FISHER, John David, HENDERSON, Gavin Douglas, Professor, PAVEY, Stephen Peter Charles and 2 others.

Company Number
09542019
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 April 2015
Age
10 years
Address
75 Wayland Avenue, Brighton, BN1 5JL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
FISHER, John David, HENDERSON, Gavin Douglas, Professor, PAVEY, Stephen Peter Charles, PIPER, Stephen, WALKER, Helen Jean, Dr
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTON HIPPODROME CIC

BRIGHTON HIPPODROME CIC is an active company incorporated on 14 April 2015 with the registered office located in Brighton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. BRIGHTON HIPPODROME CIC was registered 10 years ago.(SIC: 90040)

Status

active

Active since 10 years ago

Company No

09542019

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 14 April 2015

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 5 February 2026 (1 month 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

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 5 May 2025 (10 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

75 Wayland Avenue Brighton, BN1 5JL,

Previous Addresses

Missenden Lodge Withdean Avenue Brighton East Sussex BN1 5BJ
From: 14 April 2015To: 19 December 2017
Timeline

6 key events • 2015 - 2024

Funding Officers Ownership
Director Joined
Aug 15
Director Joined
Mar 16
Director Left
Mar 17
Director Left
Jun 20
Director Joined
Sept 21
Director Left
Jan 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

FISHER, John David

Active
Wayland Avenue, BrightonBN1 5JL
Born February 1946
Director
Appointed 14 Apr 2015

HENDERSON, Gavin Douglas, Professor

Active
Sale Place, LondonW2 1PU
Born February 1948
Director
Appointed 12 Jul 2015

PAVEY, Stephen Peter Charles

Active
Spring Street, BrightonBN1 3EF
Born July 1951
Director
Appointed 14 Apr 2015

PIPER, Stephen

Active
Overhill Drive, BrightonBN1 8WJ
Born September 1957
Director
Appointed 21 Feb 2016

WALKER, Helen Jean, Dr

Active
East Drive, BrightonBN2 0BQ
Born August 1948
Director
Appointed 14 Apr 2015

HALL, Elizabeth Rosalind

Resigned
Islingword Place, BrightonBN2 9XH
Born October 1963
Director
Appointed 14 Apr 2015
Resigned 31 May 2020

JAFFE, Anthony Joseph

Resigned
Eaton Road, HoveBN3 3AQ
Born March 1933
Director
Appointed 14 Apr 2015
Resigned 11 Dec 2016

MCCARTHY, Liz

Resigned
Markmanor Avenue, LondonE17 8HH
Born May 1978
Director
Appointed 05 Sept 2021
Resigned 04 Sept 2023
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Incorporation Community Interest Company
14 April 2015
CICINCCICINC