B-SIDE MULTI MEDIA FESTIVAL COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

B-SIDE MULTI MEDIA FESTIVAL COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07091166

Incorporation date

30/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

77 Fortuneswell, Portland, Dorset DT5 1LYCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2009)
dot icon05/01/2026
Termination of appointment of Helena Marjorie Berry as a director on 2025-12-22
dot icon05/01/2026
Termination of appointment of Jennifer Eldred as a director on 2025-12-22
dot icon10/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon17/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/07/2025
Director's details changed for Ms Ellie Beckett on 2025-07-30
dot icon24/06/2025
Termination of appointment of Sally Ann Watkins as a director on 2025-06-23
dot icon14/01/2025
Confirmation statement made on 2024-11-30 with no updates
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Appointment of Ms Ellie Beckett as a director on 2024-03-26
dot icon27/03/2024
Termination of appointment of Paula Crutchlow as a director on 2024-03-26
dot icon27/03/2024
Termination of appointment of Nicole Williams as a director on 2024-03-26
dot icon27/03/2024
Appointment of Ms Helena Marjorie Berry as a director on 2024-03-26
dot icon27/03/2024
Appointment of Ms Celia Turley as a director on 2024-03-26
dot icon08/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon13/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon12/06/2023
Director's details changed for Ms Rocca Holly-Nambi on 2023-04-01
dot icon05/01/2023
Micro company accounts made up to 2022-03-31
dot icon01/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon11/11/2022
Appointment of Ms Rebecca De Pelet as a director on 2022-10-27
dot icon11/11/2022
Appointment of Ms Jennifer Eldred as a director on 2022-10-27
dot icon10/11/2022
Appointment of Ms Stephanie Bailey as a director on 2022-10-27
dot icon10/11/2022
Termination of appointment of Josephine May Jackson as a director on 2022-10-27
dot icon10/11/2022
Termination of appointment of Jane Margret Mcgregor as a director on 2022-10-27
dot icon29/06/2022
Termination of appointment of Simon Lee Dicker as a director on 2022-06-21
dot icon07/02/2022
Director's details changed for Amanda Wallwork on 2022-01-01
dot icon07/02/2022
Director's details changed for Ms Rocca Holly-Nambi on 2022-01-01
dot icon31/01/2022
Termination of appointment of John Nigel Tizard as a director on 2022-01-11
dot icon31/01/2022
Appointment of Ms Raina Marina Taylor-Summerson as a director on 2022-01-11
dot icon01/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon06/11/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Appointment of Mrs Josephine May Jackson as a director on 2021-03-30
dot icon04/02/2021
Director's details changed for Ms Rocca Holly-Nambi on 2021-01-01
dot icon09/12/2020
Appointment of Miss Miranda Jane Rathbone as a secretary on 2020-12-07
dot icon09/12/2020
Termination of appointment of Josephine May Jackson as a secretary on 2020-12-07
dot icon03/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon24/09/2020
Micro company accounts made up to 2020-03-31
dot icon10/09/2020
Termination of appointment of Alan Rogers as a director on 2020-09-09
dot icon10/09/2020
Appointment of Ms Rocca Holly-Nambi as a director on 2020-09-09
dot icon10/09/2020
Appointment of Ms Sally Ann Watkins as a director on 2020-09-09
dot icon26/04/2020
Termination of appointment of Rowan Lear as a director on 2020-04-15
dot icon20/01/2020
Amended micro company accounts made up to 2019-03-31
dot icon13/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon26/11/2019
Termination of appointment of David John Warren as a director on 2019-11-01
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/05/2018
Appointment of Mrs Nicole Williams as a director on 2018-05-01
dot icon24/03/2018
Appointment of Mr David John Warren as a director on 2018-02-22
dot icon01/03/2018
Termination of appointment of Martin Robertson as a director on 2018-02-22
dot icon04/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/08/2017
Appointment of Dr Martin Robertson as a director on 2017-05-11
dot icon16/08/2017
Termination of appointment of Sally Ann Watkins as a director on 2017-05-11
dot icon16/08/2017
Appointment of Ms Rowan Lear as a director on 2017-05-11
dot icon16/08/2017
Appointment of Mr Simon Lee Dicker as a director on 2017-05-11
dot icon16/08/2017
Appointment of Ms Paula Crutchlow as a director on 2017-05-11
dot icon06/07/2017
Termination of appointment of Paul Glenn Seaman as a director on 2017-07-06
dot icon06/07/2017
Termination of appointment of Carolyn Black as a director on 2017-07-06
dot icon06/07/2017
Termination of appointment of Alexander Nicholas Murdin as a director on 2017-07-06
dot icon06/07/2017
Termination of appointment of Julie Dawn Ellen Penfold as a director on 2017-07-06
dot icon05/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon26/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/05/2016
Registered office address changed from C/O Sandy Wilderspin the Little Keep the Barracks Bridport Road Dorchester Dorset DT1 1AH to 77 Fortuneswell Portland Dorset DT5 1LY on 2016-05-16
dot icon02/12/2015
Annual return made up to 2015-11-30 no member list
dot icon18/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon04/08/2015
Appointment of Ms Jane Mcgregor as a director on 2015-07-23
dot icon04/08/2015
Appointment of Mr John Nigel Tizard as a director on 2015-07-23
dot icon03/08/2015
Appointment of Mr Paul Glenn Seaman as a director on 2015-07-23
dot icon03/08/2015
Termination of appointment of Alex Mckechnie as a director on 2015-07-23
dot icon21/04/2015
Termination of appointment of Alice Rose Ralph as a director on 2015-02-26
dot icon02/12/2014
Annual return made up to 2014-11-30 no member list
dot icon02/12/2014
Termination of appointment of Richard Henry Lilley as a director on 2014-12-01
dot icon04/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/08/2014
Termination of appointment of Lisa Joanne Worthington as a director on 2014-08-20
dot icon14/12/2013
Annual return made up to 2013-11-30 no member list
dot icon14/12/2013
Appointment of Mr Alex Mckechnie as a director
dot icon14/12/2013
Appointment of Ms Carolyn Black as a director
dot icon14/12/2013
Appointment of Ms Lisa Joanne Worthington as a director
dot icon14/12/2013
Appointment of Mrs Josephine May Jackson as a secretary
dot icon14/12/2013
Termination of appointment of Robert Hughes as a director
dot icon26/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/12/2012
Annual return made up to 2012-11-30 no member list
dot icon13/12/2012
Termination of appointment of Nicola Whittenham as a director
dot icon13/12/2012
Termination of appointment of Nicola Whittenham as a director
dot icon13/12/2012
Termination of appointment of Margaret Russell as a secretary
dot icon23/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/04/2012
Appointment of Mr Richard Henry Lilley as a director
dot icon19/03/2012
Appointment of Ms Nicola Jane Whittenham as a director
dot icon05/03/2012
Appointment of Ms Alice Rose Ralph as a director
dot icon15/02/2012
Appointment of Mr Robert Hughes as a director
dot icon15/02/2012
Registered office address changed from , Weymouth College Cranford Avenue, Weymouth, Dorset, DT4 7LQ to C/O Sandy Wilderspin the Little Keep the Barracks Bridport Road Dorchester Dorset DT1 1AH on 2012-02-15
dot icon15/02/2012
Termination of appointment of Rebecca Gill as a director
dot icon15/02/2012
Appointment of Mr Alexander Murdin as a director
dot icon02/02/2012
Annual return made up to 2011-11-30 no member list
dot icon24/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon23/05/2011
Previous accounting period extended from 2010-11-30 to 2011-03-31
dot icon14/12/2010
Annual return made up to 2010-11-30 no member list
dot icon30/11/2009
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eldred, Jennifer
Director
27/10/2022 - 22/12/2025
-
Tizard, John Nigel
Director
23/07/2015 - 11/01/2022
16
Hughes, Robert
Director
28/09/2011 - 11/12/2013
7
Crutchlow, Paula
Director
11/05/2017 - 26/03/2024
3
Lear, Rowan, Dr
Director
11/05/2017 - 15/04/2020
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B-SIDE MULTI MEDIA FESTIVAL COMMUNITY INTEREST COMPANY

B-SIDE MULTI MEDIA FESTIVAL COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 30/11/2009 with the registered office located at 77 Fortuneswell, Portland, Dorset DT5 1LY. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B-SIDE MULTI MEDIA FESTIVAL COMMUNITY INTEREST COMPANY?

toggle

B-SIDE MULTI MEDIA FESTIVAL COMMUNITY INTEREST COMPANY is currently Active. It was registered on 30/11/2009 .

Where is B-SIDE MULTI MEDIA FESTIVAL COMMUNITY INTEREST COMPANY located?

toggle

B-SIDE MULTI MEDIA FESTIVAL COMMUNITY INTEREST COMPANY is registered at 77 Fortuneswell, Portland, Dorset DT5 1LY.

What does B-SIDE MULTI MEDIA FESTIVAL COMMUNITY INTEREST COMPANY do?

toggle

B-SIDE MULTI MEDIA FESTIVAL COMMUNITY INTEREST COMPANY operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for B-SIDE MULTI MEDIA FESTIVAL COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 05/01/2026: Termination of appointment of Helena Marjorie Berry as a director on 2025-12-22.