BIGGLESWADE ARTS COLLECTIVE C.I.C.

Register to unlock more data on OkredoRegister

BIGGLESWADE ARTS COLLECTIVE C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13216640

Incorporation date

22/02/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Bigg Theatre, High Street, Biggleswade SG18 0LDCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2021)
dot icon27/03/2026
Director's details changed for Miss Anna Stevens on 2026-03-27
dot icon12/03/2026
Confirmation statement made on 2026-02-21 with updates
dot icon10/03/2026
Registered office address changed from Bigglewade Theatre High Street Biggleswade Bedfordshire SG18 0JL England to The Bigg Theatre High Street Biggleswade SG18 0LD on 2026-03-10
dot icon03/03/2026
Statement of capital following an allotment of shares on 2026-02-20
dot icon03/03/2026
Director's details changed for Miss Anna Stevens on 2025-02-28
dot icon28/02/2026
Statement of capital following an allotment of shares on 2026-02-21
dot icon28/02/2026
Statement of capital following an allotment of shares on 2026-02-21
dot icon28/02/2026
Statement of capital following an allotment of shares on 2026-02-21
dot icon28/02/2026
Statement of capital following an allotment of shares on 2026-02-21
dot icon28/02/2026
Statement of capital following an allotment of shares on 2026-02-21
dot icon28/02/2026
Statement of capital following an allotment of shares on 2026-02-21
dot icon28/02/2026
Statement of capital following an allotment of shares on 2026-02-21
dot icon28/02/2026
Statement of capital following an allotment of shares on 2026-02-21
dot icon28/02/2026
Statement of capital following an allotment of shares on 2026-02-21
dot icon28/02/2026
Statement of capital following an allotment of shares on 2026-02-20
dot icon28/02/2026
Statement of capital following an allotment of shares on 2026-02-20
dot icon28/02/2026
Statement of capital following an allotment of shares on 2026-02-21
dot icon28/02/2026
Statement of capital following an allotment of shares on 2026-02-20
dot icon28/02/2026
Statement of capital following an allotment of shares on 2026-02-20
dot icon28/02/2026
Statement of capital following an allotment of shares on 2026-02-21
dot icon28/02/2026
Statement of capital following an allotment of shares on 2026-02-21
dot icon28/02/2026
Statement of capital following an allotment of shares on 2026-02-20
dot icon28/02/2026
Statement of capital following an allotment of shares on 2026-02-20
dot icon28/02/2026
Statement of capital following an allotment of shares on 2026-02-20
dot icon28/02/2026
Statement of capital following an allotment of shares on 2026-02-20
dot icon28/02/2026
Statement of capital following an allotment of shares on 2026-02-21
dot icon28/02/2026
Statement of capital following an allotment of shares on 2026-02-20
dot icon28/02/2026
Statement of capital following an allotment of shares on 2026-02-20
dot icon28/02/2026
Statement of capital following an allotment of shares on 2026-02-20
dot icon28/02/2026
Statement of capital following an allotment of shares on 2026-02-20
dot icon27/02/2026
Current accounting period extended from 2026-02-28 to 2026-03-31
dot icon27/02/2026
Total exemption full accounts made up to 2025-02-28
dot icon26/02/2026
Registered office address changed from Brigham House 93 High Street Biggleswade Bedfordshire SG18 0LD England to Bigglewade Theatre High Street Biggleswade Bedfordshire SG18 0JL on 2026-02-26
dot icon14/05/2025
Compulsory strike-off action has been discontinued
dot icon13/05/2025
First Gazette notice for compulsory strike-off
dot icon13/05/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon25/03/2025
Termination of appointment of Danielle Lauren Wills as a director on 2025-03-14
dot icon06/02/2025
Termination of appointment of Fiona Jane Southworth as a director on 2025-02-01
dot icon06/02/2025
Director's details changed for Ms Danielle Lauren Wills on 2025-02-01
dot icon18/12/2024
Micro company accounts made up to 2024-02-29
dot icon17/04/2024
Appointment of Mrs Danielle Lauren Wills as a director on 2024-04-10
dot icon22/03/2024
Termination of appointment of Dominic Michael Pattimore Shaw as a director on 2024-03-20
dot icon07/03/2024
Micro company accounts made up to 2023-02-28
dot icon28/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon24/11/2022
Micro company accounts made up to 2022-02-28
dot icon21/11/2022
Statement of capital following an allotment of shares on 2022-02-25
dot icon01/04/2022
Confirmation statement made on 2022-02-21 with updates
dot icon08/07/2021
Resolutions
dot icon08/07/2021
Change of name
dot icon08/07/2021
Change of name notice
dot icon22/02/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Soden, Timothy Paul
Director
22/02/2021 - Present
1
Wills, Danielle Lauren
Director
10/04/2024 - 14/03/2025
3
Stevens, Anna
Director
22/02/2021 - Present
1
Shaw, Dominic Michael Pattimore
Director
22/02/2021 - 20/03/2024
-
Southworth, Fiona Jane
Director
22/02/2021 - 01/02/2025
-

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 BIGGLESWADE ARTS COLLECTIVE C.I.C.

BIGGLESWADE ARTS COLLECTIVE C.I.C. is an(a) Active company incorporated on 22/02/2021 with the registered office located at The Bigg Theatre, High Street, Biggleswade SG18 0LD. There are currently 2 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 BIGGLESWADE ARTS COLLECTIVE C.I.C.?

toggle

BIGGLESWADE ARTS COLLECTIVE C.I.C. is currently Active. It was registered on 22/02/2021 .

Where is BIGGLESWADE ARTS COLLECTIVE C.I.C. located?

toggle

BIGGLESWADE ARTS COLLECTIVE C.I.C. is registered at The Bigg Theatre, High Street, Biggleswade SG18 0LD.

What does BIGGLESWADE ARTS COLLECTIVE C.I.C. do?

toggle

BIGGLESWADE ARTS COLLECTIVE C.I.C. operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for BIGGLESWADE ARTS COLLECTIVE C.I.C.?

toggle

The latest filing was on 27/03/2026: Director's details changed for Miss Anna Stevens on 2026-03-27.