Background WavePink WaveYellow Wave

AIRING CIC (10155833)

AIRING CIC (10155833) is an active UK company. incorporated on 29 April 2016. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. AIRING CIC has been registered for 9 years. Current directors include BANNERMAN, Margot Charlotte, HART, Anna Jane.

Company Number
10155833
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 April 2016
Age
9 years
Address
Flat 32, St John's Mansions, London, E5 8HT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BANNERMAN, Margot Charlotte, HART, Anna Jane
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRING CIC

AIRING CIC is an active company incorporated on 29 April 2016 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. AIRING CIC was registered 9 years ago.(SIC: 90030)

Status

active

Active since 9 years ago

Company No

10155833

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 29 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 25 February 2026 (2 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

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Flat 32, St John's Mansions Clapton Square London, E5 8HT,

Previous Addresses

Unit a29-31 Hastingwood Trading Estate Harbet Road London N18 3HT England
From: 5 July 2022To: 30 October 2024
94 Nightingale Road London E5 8NB
From: 29 April 2016To: 5 July 2022
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
New Owner
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
New Owner
Dec 20
Director Joined
Dec 20
Director Left
Nov 25
Owner Exit
Nov 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BANNERMAN, Margot Charlotte

Active
Mansfield Avenue, LondonN15 4HW
Born August 1962
Director
Appointed 06 Jan 2020

HART, Anna Jane

Active
Nightingale Road, LondonE5 8NB
Born June 1968
Director
Appointed 29 Apr 2016

FOWLER, Mathilda Jane

Resigned
Peckham Road, LondonSE5 8QE
Born June 1983
Director
Appointed 29 Apr 2016
Resigned 06 Jan 2020

JASANI, Rakhee

Resigned
Browning Avenue, BournemouthBH5 1NN
Born January 1971
Director
Appointed 07 Dec 2020
Resigned 12 Nov 2025

Persons with significant control

4

2 Active
2 Ceased

Ms Rakhee Jasani

Ceased
Salmon Lane, LondonE14 7PW
Born January 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Dec 2020
Ceased 12 Nov 2025

Ms Margot Charlotte Bannerman

Active
Mansfield Avenue, LondonN15 4HW
Born August 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Jan 2020

Ms Mathilda Jane Fowler

Ceased
68 Peckham Road, LondonSE5 8QE
Born June 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Apr 2016
Ceased 06 Jan 2020

Ms Anna Jane Hart

Active
Clapton Square, LondonE5 8HT
Born June 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
7 December 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 December 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Incorporation Community Interest Company
29 April 2016
CICINCCICINC