SUSSEX FESTIVAL OF DANCE AND SONG

193 Upper Shoreham Road, Shoreham-By-Sea, BN43 6BT, West Sussex
StatusACTIVE
Company No.07311337
Category
Incorporated12 Jul 2010
Age13 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

SUSSEX FESTIVAL OF DANCE AND SONG is an active with number 07311337. It was incorporated 13 years, 10 months, 18 days ago, on 12 July 2010. The company address is 193 Upper Shoreham Road, Shoreham-by-sea, BN43 6BT, West Sussex.



Company Fillings

Termination director company with name termination date

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Mary Brunjes

Termination date: 2024-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-06

Officer name: Ms Adele Elizabeth Mason

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-19

Officer name: Mrs Joanne Belinda Arnett-Morrice

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Mrs Jane Clark

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Mrs Maureen Smyth

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caryl Vine

Appointment date: 2016-10-01

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-21

Officer name: Mrs Susan Alison Highstead

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Alison Highstead

Change date: 2016-09-21

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jacqueline Mary Brunjes

Change date: 2016-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-26

Officer name: Mrs Joanne Vince

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Anthony Gray

Termination date: 2015-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-05

Officer name: Mrs Susan Alison Highstead

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-12

Officer name: Mrs Deborah Ann Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Vince

Appointment date: 2015-09-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Aug 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Change person secretary company with change date

Date: 20 Aug 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-31

Officer name: Mrs Rebecca Ann Kirkham

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-31

Officer name: Mrs Rebecca Ann Kirkham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Address

Type: AD01

New address: 193 Upper Shoreham Road Shoreham-by-Sea West Sussex BN43 6BT

Change date: 2015-08-20

Old address: 8, Bishops Road Hove East Sussex BN3 6PQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Peters

Termination date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Arnett-Morrice

Termination date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: David Norman Otway

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Joanne Arnett-Morrice

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Elaine Diana Holliday

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Aug 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Address

Type: AD01

Old address: C/O Spofforths Llp 1 Jubilee Street Brighton BN1 1GE United Kingdom

New address: 8, Bishops Road Hove East Sussex BN3 6PQ

Change date: 2014-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Norman Otway

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Peters

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rebecca Ann Kirkham

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Haworth

Documents

View document PDF

Termination secretary company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Haworth

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Aug 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Shepherd

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Shepherd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jul 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Sidney Shepherd

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Haworth

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Mary Haworth

Documents

View document PDF

Termination secretary company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanne Arnett-Morrice

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jul 2011

Action Date: 12 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-12

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2011

Action Date: 11 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-11

Officer name: Mrs Jacqueline Mary Brunjes

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Joanne Arnett-Morrice

Documents

View document PDF

Termination secretary company with name

Date: 19 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Neiman

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elaine Diana Holliday

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Ann Kirkham

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqueline Brunjes

Documents

View document PDF

Incorporation company

Date: 12 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAZE BROTHERS LIMITED

ST MARYS HOUSE,SALISBURY,SP2 8PU

Number:00548034
Status:ACTIVE
Category:Private Limited Company

FINANCIAL LEADER LIMITED

DEPT 117 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:09893895
Status:ACTIVE
Category:Private Limited Company

G&A FASHION LIMITED

98 KINGSLAND HIGH STREET,LONDON,E8 2NS

Number:11933678
Status:ACTIVE
Category:Private Limited Company

HAYES POINT COLLECTIVE FREEHOLD LTD

126 WOODLANDS HAYES ROAD,PENARTH,CF64 5QE

Number:10929714
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MILEGATE LIMITED

20 SOMERLEYTON ROAD,LONDON,SW9 8ND

Number:02599024
Status:ACTIVE
Category:Private Limited Company

SPICE CANNOCK LTD

188-192, M HASNAIN & CO,BIRMINGHAM,B5 7HY

Number:10807952
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source