Background WavePink WaveYellow Wave

FANS MUSEUM CIC (09961796)

FANS MUSEUM CIC (09961796) is an active UK company. incorporated on 20 January 2016. with registered office in Sunderland. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. FANS MUSEUM CIC has been registered for 10 years. Current directors include AIREY, Donald Smith, CHAPMAN, Jacqueline, GANLEY, Michael and 1 others.

Company Number
09961796
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 January 2016
Age
10 years
Address
Fans Museum, Sunderland, SR5 1AP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
AIREY, Donald Smith, CHAPMAN, Jacqueline, GANLEY, Michael, PEARLMAN, Leo Daniel
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FANS MUSEUM CIC

FANS MUSEUM CIC is an active company incorporated on 20 January 2016 with the registered office located in Sunderland. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. FANS MUSEUM CIC was registered 10 years ago.(SIC: 91020)

Status

active

Active since 10 years ago

Company No

09961796

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 20 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 11 February 2025 (1 year ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Fans Museum Northern Gateway Sunderland, SR5 1AP,

Previous Addresses

6 Horatio Street Roker Sunderland SR6 0NJ
From: 7 May 2016To: 20 May 2018
3 Kineton Way Hawxsley Grange Sunderland Tyne and Wear SR2 0LJ
From: 4 February 2016To: 7 May 2016
26 Kineton Way Ryhope Sunderland Tyne and Wear SR2 0LJ
From: 20 January 2016To: 4 February 2016
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Jul 21
Owner Exit
Jul 21
New Owner
Aug 21
Director Left
Dec 22
Director Left
Dec 22
Director Left
Oct 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

GANLEY, Michael

Active
Northern Gateway, SunderlandSR5 1AP
Secretary
Appointed 20 Jan 2016

AIREY, Donald Smith

Active
Northern Gateway, SunderlandSR5 1AP
Born June 1948
Director
Appointed 05 May 2021

CHAPMAN, Jacqueline

Active
Northern Gateway, SunderlandSR5 1AP
Born January 1970
Director
Appointed 05 May 2021

GANLEY, Michael

Active
Northern Gateway, SunderlandSR5 1AP
Born January 1971
Director
Appointed 20 Jan 2016

PEARLMAN, Leo Daniel

Active
Northern Gateway, SunderlandSR5 1AP
Born June 1979
Director
Appointed 05 May 2021

KERR, Robert

Resigned
Northern Gateway, SunderlandSR5 1AP
Born November 1947
Director
Appointed 05 May 2021
Resigned 08 Oct 2025

MCELDON, Paul John

Resigned
Northern Gateway, SunderlandSR5 1AP
Born August 1966
Director
Appointed 20 Jul 2021
Resigned 05 Dec 2022

WILSON, Nigel Peter

Resigned
Northern Gateway, SunderlandSR5 1AP
Born February 1963
Director
Appointed 05 May 2021
Resigned 05 Dec 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Ganley

Active
Northern Gateway, SunderlandSR5 1AP
Born January 1971

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 07 Apr 2016

Mr Michael Ganley

Ceased
Northern Gateway, SunderlandSR5 1AP
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 20 Jul 2021
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
23 August 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
1 February 2016
CH03Change of Secretary Details
Incorporation Community Interest Company
20 January 2016
CICINCCICINC