Advanced company searchLink opens in new window

BRIGHTON BOOK FESTIVAL CIC

Company number 13855823

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jan 2025 CS01 Confirmation statement made on 17 January 2025 with no updates
22 Oct 2024 AA Micro company accounts made up to 31 January 2024
10 Oct 2024 RP04AP01 Second filing for the appointment of Mr John Mayford as a director
08 Oct 2024 PSC01 Notification of John Mayford as a person with significant control on 1 December 2023
17 Jul 2024 CH01 Director's details changed for Ms Althea Patricia Wolfe on 17 July 2024
17 Jul 2024 CH01 Director's details changed for Mr John Mayford on 17 July 2024
17 Jul 2024 CH01 Director's details changed for Ms Carolynn Anastasia Bain on 17 July 2024
17 Jul 2024 PSC04 Change of details for Ms Althea Patricia Wolfe as a person with significant control on 17 July 2024
17 Jul 2024 PSC04 Change of details for Ms Carolynn Anastasia Bain as a person with significant control on 17 July 2024
17 Jul 2024 AD01 Registered office address changed from C/O West & Berry, Mocatta House Trafalgar Place Brighton BN1 4DU England to C/O West & Berry Ltd Nile House Nile Street Brighton BN1 1HW on 17 July 2024
31 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
15 Jan 2024 AP01 Appointment of Mr John Mayford as a director on 1 December 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 10/10//24.
27 Nov 2023 AD01 Registered office address changed from 5 Warmdene Road Brighton East Sussex BN1 8NL England to C/O West & Berry, Mocatta House Trafalgar Place Brighton BN1 4DU on 27 November 2023
27 Nov 2023 AD01 Registered office address changed from 5 5 Warmdene Road Brighton East Sussex BN1 8NL England to 5 Warmdene Road Brighton East Sussex BN1 8NL on 27 November 2023
27 Nov 2023 AD01 Registered office address changed from 48 Upper North Street Brighton BN1 3FH England to 5 5 Warmdene Road Brighton East Sussex BN1 8NL on 27 November 2023
27 Nov 2023 TM01 Termination of appointment of Ruth Wainwright as a director on 21 November 2023
27 Nov 2023 PSC07 Cessation of Ruth Wainwright as a person with significant control on 31 August 2023
24 Oct 2023 AA Micro company accounts made up to 31 January 2023
30 Aug 2023 CH01 Director's details changed for Ms Carolynn Anastasia Bain on 30 August 2023
30 Aug 2023 PSC04 Change of details for Ms Carolynn Anastasia Bain as a person with significant control on 30 August 2023
08 Feb 2023 AP01 Appointment of Ms Althea Patricia Wolfe as a director on 8 February 2023
08 Feb 2023 PSC01 Notification of Althea Patricia Leonie Wolfe as a person with significant control on 8 February 2023
19 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
30 Jan 2022 PSC01 Notification of Carolynn Anastasia Bain as a person with significant control on 18 January 2022
30 Jan 2022 PSC01 Notification of Ruth Wainwright as a person with significant control on 18 January 2022