Background WavePink WaveYellow Wave

KBSK PERFORMING ARTS CIC (11306102)

KBSK PERFORMING ARTS CIC (11306102) is an active UK company. incorporated on 12 April 2018. with registered office in Bodmin. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. KBSK PERFORMING ARTS CIC has been registered for 7 years. Current directors include ARMSTRONG, Adrienne Dove, BRITTAIN, Trevor Stephen, IRWIN, Hannah Marie and 2 others.

Company Number
11306102
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 April 2018
Age
7 years
Address
The Space, Bodmin, PL31 2AE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ARMSTRONG, Adrienne Dove, BRITTAIN, Trevor Stephen, IRWIN, Hannah Marie, JEFFREY, Paul Allen, JEFFREY, Sarah Anne
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KBSK PERFORMING ARTS CIC

KBSK PERFORMING ARTS CIC is an active company incorporated on 12 April 2018 with the registered office located in Bodmin. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. KBSK PERFORMING ARTS CIC was registered 7 years ago.(SIC: 90010)

Status

active

Active since 7 years ago

Company No

11306102

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 12 April 2018

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 2 September 2025 (6 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

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

The Space Priory Road Bodmin, PL31 2AE,

Previous Addresses

6-12 Lower Bore Street Bodmin PL31 2JX England
From: 24 July 2019To: 20 September 2024
42 Harmer Close Bodmin Cornwall PL31 2EU
From: 12 April 2018To: 24 July 2019
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Apr 23
Owner Exit
Apr 23
Owner Exit
Jan 25
Director Left
Jan 25
Director Joined
Apr 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ARMSTRONG, Adrienne Dove

Active
Priory Road, BodminPL31 2AE
Born July 1996
Director
Appointed 12 Apr 2018

BRITTAIN, Trevor Stephen

Active
Priory Road, BodminPL31 2AE
Born August 1982
Director
Appointed 15 Apr 2025

IRWIN, Hannah Marie

Active
Cardinham, BodminPL30 4DA
Born December 1987
Director
Appointed 12 Aug 2020

JEFFREY, Paul Allen

Active
St Marys Gardens, BodminPL31 1RH
Born March 1958
Director
Appointed 10 Aug 2020

JEFFREY, Sarah Anne

Active
St. Marys Gardens, BodminPL31 1RH
Born May 1970
Director
Appointed 10 Aug 2020

DREW, Wayne

Resigned
Priory Road, BodminPL31 2AE
Born March 1975
Director
Appointed 12 Apr 2018
Resigned 10 Jan 2025

SMITH, Mark Andrew

Resigned
Woodlands Rd, RochdaleOL16 4HA
Born April 1984
Director
Appointed 12 Apr 2018
Resigned 29 Apr 2023

Persons with significant control

3

1 Active
2 Ceased

Wayne Drew

Ceased
The Consuls, ParPL24 2FB
Born March 1975

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Apr 2018
Ceased 10 Jan 2025

Mr Mark Andrew Smith

Ceased
Woodlands Rd, RochdaleOL16 4HA
Born April 1984

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Apr 2018
Ceased 28 Apr 2023

Adrienne Dove Armstrong

Active
Harmer Close, BodminPL31 2EU
Born July 1996

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Apr 2018
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
29 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
5 November 2020
AAMDAAMD
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Incorporation Community Interest Company
12 April 2018
CICINCCICINC