BRIGHTON DOME AND FESTIVAL LTD

Register to unlock more data on OkredoRegister

BRIGHTON DOME AND FESTIVAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00889184

Incorporation date

06/10/1966

Size

Group

Contacts

Registered address

Registered address

The Dance Space 2 Market Square, Circus Street, Brighton BN2 9ASCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1966)
dot icon09/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon06/02/2026
Termination of appointment of Alison Louise Thomson as a director on 2025-12-11
dot icon06/02/2026
Director's details changed for Mr Luis Roberto Almonacid on 2025-09-23
dot icon07/01/2026
Appointment of Mr Martin Peter Hudson as a director on 2025-10-01
dot icon07/01/2026
Termination of appointment of Christopher George Martin as a director on 2025-09-23
dot icon07/01/2026
Termination of appointment of Danny Homan as a director on 2025-12-11
dot icon24/10/2025
Appointment of Miss Julia Charlotte Walter as a director on 2025-09-23
dot icon23/10/2025
Appointment of Mr Luis Roberto Almonacid as a director on 2025-09-23
dot icon09/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon03/07/2025
Termination of appointment of Elizabeth Jane Wilson Simpson as a director on 2025-07-02
dot icon20/06/2025
Appointment of Professor Hoda Judah Armani as a director on 2025-05-19
dot icon07/02/2025
Appointment of Ms Marina Norris as a director on 2024-05-14
dot icon07/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon03/02/2025
Appointment of Mr Stewart Drew as a director on 2024-09-24
dot icon31/01/2025
Termination of appointment of Nicholas Matthew Juba as a director on 2024-12-10
dot icon31/01/2025
Termination of appointment of Judah Armani as a director on 2024-10-01
dot icon07/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon29/08/2024
Termination of appointment of Lucy Alexandra Davies as a director on 2024-05-20
dot icon29/08/2024
Appointment of Ms Alison Louise Thomson as a director on 2024-07-18
dot icon04/07/2024
Termination of appointment of Jill Christine Stevens as a director on 2024-07-04
dot icon04/07/2024
Appointment of Mrs Robyn Rhodes as a secretary on 2024-07-04
dot icon04/07/2024
Termination of appointment of Andrew Stuart Comben as a secretary on 2024-07-04
dot icon06/02/2024
Director's details changed for Mr Danny Homan on 2024-02-06
dot icon03/02/2024
Appointment of Dr Susan Chui Chi Baxter as a director on 2024-01-23
dot icon01/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon08/01/2024
Director's details changed for Mr Christopher George Martin on 2024-01-02
dot icon28/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon27/09/2023
Termination of appointment of Jordan Kensington as a director on 2023-09-26
dot icon24/07/2023
Termination of appointment of Phelim Maccafferty as a director on 2023-07-24
dot icon24/07/2023
Appointment of Mrs Jill Christine Stevens as a director on 2023-07-24
dot icon26/01/2023
Appointment of Mr Andrew Stuart Comben as a secretary on 2023-01-27
dot icon26/01/2023
Confirmation statement made on 2023-01-27 with updates
dot icon26/01/2023
Termination of appointment of Andrew Caddy as a secretary on 2023-01-27
dot icon19/12/2022
Appointment of Ms. Elizabeth Jane Wilson Simpson as a director on 2022-12-06
dot icon15/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon05/10/2022
Appointment of Mr Duncan Ross James as a director on 2022-09-20
dot icon04/10/2022
Termination of appointment of Marina Norris as a director on 2022-09-20
dot icon04/10/2022
Appointment of Mr Peter Mccusker as a director on 2022-09-20
dot icon04/10/2022
Appointment of Ms Nicola Susan Briggs as a director on 2022-09-20
dot icon01/08/2022
Registered office address changed from 12a Pavilion Buildings Castle Square Brighton East Sussex BN1 1EE to The Dance Space 2 Market Square Circus Street Brighton BN2 9AS on 2022-08-01
dot icon07/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon02/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon05/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon24/06/2021
Registration of charge 008891840006, created on 2021-06-08
dot icon17/05/2021
Registration of charge 008891840005, created on 2021-04-30
dot icon09/04/2021
Termination of appointment of Amanda Louise Jones as a secretary on 2021-03-09
dot icon09/04/2021
Appointment of Mr Andrew Caddy as a secretary on 2020-03-09
dot icon02/02/2021
Termination of appointment of Timothy John Mellor Aspinall as a director on 2020-12-15
dot icon02/02/2021
Group of companies' accounts made up to 2020-03-31
dot icon16/11/2020
Termination of appointment of David Michael Gann as a director on 2020-09-22
dot icon16/11/2020
Termination of appointment of David Herbert Jordan as a director on 2020-09-22
dot icon16/11/2020
Notification of a person with significant control statement
dot icon20/09/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon20/09/2020
Cessation of Christopher George Martin as a person with significant control on 2017-01-01
dot icon20/09/2020
Cessation of David Herbert Jordan as a person with significant control on 2017-01-01
dot icon20/09/2020
Cessation of Danny Homan as a person with significant control on 2017-01-01
dot icon20/09/2020
Cessation of David Michael Gann as a person with significant control on 2017-01-01
dot icon20/09/2020
Cessation of Timothy John Mellor Aspinall as a person with significant control on 2017-01-01
dot icon20/09/2020
Cessation of Adrian Morris as a person with significant control on 2019-05-22
dot icon20/09/2020
Cessation of Carol Ann Theobold as a person with significant control on 2019-05-22
dot icon14/09/2020
Appointment of Mrs Jacqueline Ann O'toole-Quinn as a director on 2020-07-07
dot icon14/09/2020
Termination of appointment of Amanda Jane Grimshaw as a director on 2020-07-07
dot icon31/01/2020
Appointment of Mr Jordan Kensington as a director on 2019-09-17
dot icon24/01/2020
Cessation of Polly Toynbee as a person with significant control on 2019-12-10
dot icon24/01/2020
Cessation of Simon Hew Dalrymple Fanshawe as a person with significant control on 2019-12-10
dot icon24/01/2020
Appointment of Mr Judah Armani as a director on 2019-09-17
dot icon21/01/2020
Appointment of Ms Melanie Elizabeth Lewis as a director on 2019-09-17
dot icon02/01/2020
Termination of appointment of Simon Hew Dalrymple Fanshawe as a director on 2019-09-10
dot icon02/01/2020
Termination of appointment of Polly Toynbee as a director on 2019-12-10
dot icon16/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon05/12/2019
Termination of appointment of Carol Ann Theobald as a director on 2019-05-22
dot icon05/12/2019
Appointment of Mr Nicholas Matthew Juba as a director on 2019-09-17
dot icon05/12/2019
Appointment of Mrs Amanda Jane Grimshaw as a director on 2019-05-22
dot icon05/12/2019
Appointment of Mr Phelim Maccafferty as a director on 2019-05-22
dot icon05/12/2019
Termination of appointment of Adrian Leonard Morris as a director on 2019-05-22
dot icon05/12/2019
Appointment of Ms Marina Norris as a director on 2019-09-17
dot icon10/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon10/07/2019
Cessation of Nelson Jose Fernandez as a person with significant control on 2019-02-12
dot icon29/04/2019
Director's details changed for Ms Polly Toynbee on 2019-04-29
dot icon29/04/2019
Termination of appointment of Nelson Jose Fernandez as a director on 2019-02-14
dot icon29/04/2019
Termination of appointment of Julian Moray Crampton as a director on 2019-01-07
dot icon29/04/2019
Termination of appointment of Donald Mackenzie Clark as a director on 2018-12-11
dot icon29/04/2019
Cessation of Donald Mackenzie Clark as a person with significant control on 2018-12-12
dot icon29/04/2019
Cessation of Julian Moray Crampton as a person with significant control on 2019-01-07
dot icon19/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon15/07/2018
Termination of appointment of Alan Roy Mccarthy as a director on 2018-07-12
dot icon15/07/2018
Cessation of Alan Roy Mccarthy as a person with significant control on 2018-07-12
dot icon14/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon09/05/2018
Appointment of Mrs Lucy Alexandra Davies as a director on 2017-12-12
dot icon12/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon04/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon29/06/2017
Notification of Christopher George Martin as a person with significant control on 2016-10-06
dot icon29/06/2017
Cessation of Pamela Alexander as a person with significant control on 2016-10-06
dot icon21/02/2017
Second filing of Confirmation Statement dated 30/06/2016
dot icon14/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon12/10/2016
Termination of appointment of Pamela Elizabeth Alexander as a director on 2016-09-20
dot icon10/10/2016
Appointment of Mr Christopher George Martin as a director on 2016-09-20
dot icon31/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon03/05/2016
Termination of appointment of Sue Stapely as a director on 2016-03-01
dot icon08/03/2016
Resolutions
dot icon27/01/2016
Memorandum and Articles of Association
dot icon18/12/2015
Appointment of Mr Adrian Leonard Morris as a director on 2015-07-09
dot icon12/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon06/08/2015
Appointment of Councillor Carol Ann Theobald as a director on 2015-07-09
dot icon10/07/2015
Annual return made up to 2015-06-30 no member list
dot icon23/06/2015
Termination of appointment of Geoffrey Alan Raphael Bowden as a director on 2015-05-07
dot icon23/06/2015
Termination of appointment of Brian Roger Fitch as a director on 2015-05-07
dot icon18/06/2015
Appointment of Mr Danny Homan as a director on 2014-12-16
dot icon17/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon28/07/2014
Annual return made up to 2014-06-30 no member list
dot icon15/04/2014
Appointment of Mr Timothy John Mellor Aspinall as a director
dot icon31/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon23/07/2013
Annual return made up to 2013-06-30 no member list
dot icon17/07/2013
Appointment of Mr Brian Roger Fitch as a director
dot icon17/07/2013
Termination of appointment of Maureen Marsh as a director
dot icon27/06/2013
Termination of appointment of Dermot Scully as a director
dot icon29/05/2013
Appointment of Professor David Michael Gann as a director
dot icon17/01/2013
Annual return made up to 2012-12-07 no member list
dot icon29/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon23/07/2012
Resolutions
dot icon16/04/2012
Director's details changed for Alan Roy Mccarthy on 2012-04-02
dot icon04/03/2012
Director's details changed for Ms Sue Stapely on 2012-03-03
dot icon27/02/2012
Annual return made up to 2011-12-07 no member list
dot icon09/02/2012
Appointment of Mr Geoffrey Alan Raphael Bowden as a director
dot icon14/12/2011
Termination of appointment of Michael Geerts as a director
dot icon14/12/2011
Termination of appointment of Michael Bedingfield as a director
dot icon14/12/2011
Termination of appointment of Michael Beard as a director
dot icon14/12/2011
Termination of appointment of Vanessa Brown as a director
dot icon12/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon04/02/2011
Annual return made up to 2010-12-07 no member list
dot icon04/02/2011
Termination of appointment of Glynn Jones as a director
dot icon04/02/2011
Current accounting period shortened from 2011-08-31 to 2011-03-31
dot icon18/01/2011
Group of companies' accounts made up to 2010-08-31
dot icon13/12/2010
Secretary's details changed for Miss Amanda Louise Lilley on 2010-08-27
dot icon19/08/2010
Auditor's resignation
dot icon07/05/2010
Group of companies' accounts made up to 2009-08-31
dot icon20/01/2010
Annual return made up to 2009-12-07 no member list
dot icon14/12/2009
Director's details changed for Ms Sue Stapely on 2009-12-14
dot icon14/12/2009
Director's details changed for Alan Roy Mccarthy on 2009-12-14
dot icon14/12/2009
Director's details changed for Ms Polly Toynbee on 2009-12-14
dot icon14/12/2009
Director's details changed for Councillor Maureen Susan Marsh on 2009-12-14
dot icon14/12/2009
Director's details changed for Mr Michael Geerts on 2009-12-14
dot icon14/12/2009
Director's details changed for Simon Hew Dalrymple Fanshawe on 2009-12-14
dot icon14/12/2009
Director's details changed for Professor Julian Moray Crampton on 2009-12-14
dot icon14/12/2009
Director's details changed for Michael James Bedingfield on 2009-12-14
dot icon14/12/2009
Director's details changed for Michael Beard on 2009-12-14
dot icon14/12/2009
Director's details changed for Councillor Vanessa Brown on 2009-12-14
dot icon09/12/2009
Appointment of Mr Dermot James Scully as a director
dot icon29/04/2009
Annual return made up to 07/12/08
dot icon29/04/2009
Director's change of particulars / donald clark / 07/12/2008
dot icon29/04/2009
Appointment terminated director michael pitts
dot icon29/04/2009
Director's change of particulars / michael geerts / 07/12/2008
dot icon29/04/2009
Registered office changed on 29/04/2009 from 12A pavilion building brighton east sussex BN1 1EE
dot icon29/04/2009
Location of register of members
dot icon23/02/2009
Director appointed david jordan
dot icon10/02/2009
Secretary appointed miss amanda louise lilley
dot icon10/02/2009
Appointment terminated secretary andrew comben
dot icon06/02/2009
Group of companies' accounts made up to 2008-08-31
dot icon30/01/2009
Secretary appointed mr andrew comben
dot icon29/01/2009
Appointment terminated secretary donald clark
dot icon29/10/2008
Secretary appointed donald mackenzie clark
dot icon11/08/2008
Appointment terminated secretary nicholas dodds
dot icon10/06/2008
Group of companies' accounts made up to 2007-08-31
dot icon16/01/2008
Director resigned
dot icon15/01/2008
Annual return made up to 07/12/07
dot icon15/01/2008
New director appointed
dot icon15/01/2008
Director resigned
dot icon09/11/2007
New director appointed
dot icon25/10/2007
New director appointed
dot icon25/10/2007
Director resigned
dot icon25/10/2007
Director resigned
dot icon25/10/2007
New director appointed
dot icon25/10/2007
New director appointed
dot icon25/10/2007
New director appointed
dot icon25/10/2007
Director resigned
dot icon21/06/2007
Group of companies' accounts made up to 2006-08-31
dot icon19/12/2006
Annual return made up to 07/12/06
dot icon10/12/2006
Director resigned
dot icon10/12/2006
Director resigned
dot icon10/12/2006
Director resigned
dot icon20/11/2006
Director resigned
dot icon20/11/2006
Director resigned
dot icon13/10/2006
New director appointed
dot icon13/10/2006
New director appointed
dot icon13/10/2006
New director appointed
dot icon13/10/2006
New director appointed
dot icon17/05/2006
Group of companies' accounts made up to 2005-08-31
dot icon26/04/2006
New director appointed
dot icon21/03/2006
New director appointed
dot icon07/03/2006
Director resigned
dot icon07/03/2006
Director resigned
dot icon15/02/2006
Annual return made up to 07/12/05
dot icon15/02/2006
New director appointed
dot icon06/02/2006
Director resigned
dot icon05/08/2005
Memorandum and Articles of Association
dot icon05/08/2005
Resolutions
dot icon05/08/2005
Resolutions
dot icon03/08/2005
New director appointed
dot icon29/07/2005
Certificate of change of name
dot icon15/04/2005
Group of companies' accounts made up to 2004-08-31
dot icon18/01/2005
Annual return made up to 07/12/04
dot icon17/02/2004
New director appointed
dot icon09/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon09/02/2004
Memorandum and Articles of Association
dot icon09/02/2004
Resolutions
dot icon30/12/2003
Annual return made up to 07/12/03
dot icon30/12/2003
Director resigned
dot icon30/12/2003
New director appointed
dot icon30/12/2003
Accounting reference date extended from 31/03/04 to 31/08/04
dot icon13/08/2003
New director appointed
dot icon12/08/2003
New director appointed
dot icon27/05/2003
New director appointed
dot icon12/05/2003
Director resigned
dot icon03/05/2003
Particulars of mortgage/charge
dot icon26/04/2003
Particulars of mortgage/charge
dot icon09/02/2003
Annual return made up to 07/12/02
dot icon13/01/2003
Director's particulars changed
dot icon13/01/2003
Director resigned
dot icon13/01/2003
Director resigned
dot icon13/01/2003
Director resigned
dot icon13/01/2003
Director resigned
dot icon02/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon26/11/2002
New director appointed
dot icon20/11/2002
New director appointed
dot icon20/11/2002
New director appointed
dot icon12/11/2002
Director resigned
dot icon25/03/2002
New secretary appointed
dot icon25/03/2002
Secretary resigned;director resigned
dot icon28/01/2002
New director appointed
dot icon21/01/2002
Annual return made up to 07/12/01
dot icon20/11/2001
Group of companies' accounts made up to 2001-03-31
dot icon20/11/2001
New director appointed
dot icon05/11/2001
Particulars of mortgage/charge
dot icon12/10/2001
Director resigned
dot icon13/09/2001
Annual return made up to 07/12/00
dot icon13/09/2001
Director resigned
dot icon13/09/2001
Director resigned
dot icon13/09/2001
New director appointed
dot icon31/01/2001
Full group accounts made up to 2000-03-31
dot icon31/01/2001
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon31/05/2000
Full accounts made up to 1999-07-31
dot icon14/01/2000
Annual return made up to 07/12/99
dot icon13/10/1999
New director appointed
dot icon13/10/1999
New director appointed
dot icon13/10/1999
New director appointed
dot icon13/10/1999
New director appointed
dot icon13/10/1999
New director appointed
dot icon29/07/1999
Registered office changed on 29/07/99 from: 21-22 old steine brighton sussex BN1 1EL
dot icon09/02/1999
Full accounts made up to 1998-07-31
dot icon09/02/1999
Annual return made up to 07/12/98
dot icon12/02/1998
Director resigned
dot icon06/02/1998
Annual return made up to 07/12/97
dot icon06/02/1998
Director resigned
dot icon06/02/1998
New director appointed
dot icon06/02/1998
Director resigned
dot icon06/02/1998
Full accounts made up to 1997-07-31
dot icon11/02/1997
Annual return made up to 07/12/96
dot icon22/11/1996
Full accounts made up to 1996-07-31
dot icon15/10/1996
New director appointed
dot icon15/10/1996
New director appointed
dot icon15/10/1996
New director appointed
dot icon15/10/1996
Director resigned
dot icon16/04/1996
Annual return made up to 07/12/95
dot icon13/11/1995
Full accounts made up to 1995-07-31
dot icon12/01/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Annual return made up to 07/12/94
dot icon27/02/1994
Resolutions
dot icon27/02/1994
Full accounts made up to 1993-07-31
dot icon22/02/1994
New director appointed
dot icon22/02/1994
Director resigned;new director appointed
dot icon22/02/1994
Director resigned
dot icon22/02/1994
Director resigned
dot icon22/02/1994
Director resigned
dot icon22/02/1994
Director resigned
dot icon22/02/1994
Director resigned
dot icon22/02/1994
Director resigned
dot icon22/02/1994
Director resigned
dot icon22/02/1994
Director resigned
dot icon22/02/1994
Director resigned
dot icon22/02/1994
Director resigned
dot icon22/02/1994
Director resigned
dot icon22/02/1994
Director resigned
dot icon22/02/1994
Director resigned
dot icon22/02/1994
Director resigned
dot icon22/02/1994
Director resigned
dot icon22/02/1994
Director resigned
dot icon22/02/1994
Annual return made up to 07/12/93
dot icon17/02/1994
Miscellaneous
dot icon06/10/1993
Registered office changed on 06/10/93 from:\the festival office marlborough house 54 old steine brighton BN1 1EQ
dot icon10/09/1993
New director appointed
dot icon09/03/1993
Director resigned;new director appointed
dot icon26/02/1993
New director appointed
dot icon26/02/1993
New director appointed
dot icon26/02/1993
New director appointed
dot icon26/02/1993
New director appointed
dot icon26/02/1993
Annual return made up to 07/12/92
dot icon15/12/1992
Full accounts made up to 1992-07-31
dot icon22/01/1992
New director appointed
dot icon22/01/1992
New director appointed
dot icon22/01/1992
New director appointed
dot icon22/01/1992
New director appointed
dot icon08/01/1992
Annual return made up to 07/12/91
dot icon14/11/1991
Director resigned
dot icon14/11/1991
New director appointed
dot icon14/11/1991
Director resigned
dot icon12/11/1991
Full accounts made up to 1991-07-31
dot icon26/07/1991
Annual return made up to 14/12/90
dot icon11/07/1991
Director resigned
dot icon28/11/1990
Full accounts made up to 1990-07-31
dot icon09/04/1990
Annual return made up to 07/12/89
dot icon03/01/1990
New director appointed
dot icon03/01/1990
Full accounts made up to 1989-07-31
dot icon17/11/1989
Director resigned;new director appointed
dot icon18/02/1989
Director resigned;new director appointed
dot icon18/02/1989
Annual return made up to 30/12/88
dot icon24/11/1988
Full accounts made up to 1988-03-31
dot icon28/10/1988
Director resigned
dot icon03/10/1988
New director appointed
dot icon19/08/1988
Secretary resigned;new secretary appointed
dot icon19/08/1988
Registered office changed on 19/08/88 from:\the town hall brighton sussex
dot icon19/08/1988
Accounting reference date extended from 31/03 to 31/07
dot icon24/05/1988
Annual return made up to 22/01/88
dot icon08/04/1988
Full accounts made up to 1987-03-31
dot icon04/03/1988
Director resigned
dot icon04/03/1988
Director resigned
dot icon04/03/1988
Annual return made up to 27/01/87
dot icon29/10/1987
New director appointed
dot icon20/07/1987
Full accounts made up to 1986-03-31
dot icon20/07/1987
New secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/05/1974
Memorandum and Articles of Association
dot icon06/10/1966
Incorporation
dot icon06/10/1966
Miscellaneous

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
27/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Lucy Alexandra
Director
12/12/2017 - 20/05/2024
6
Lewis, Melanie Elizabeth
Director
17/09/2019 - Present
1
Juba, Nicholas Matthew
Director
17/09/2019 - 10/12/2024
5
Kensington, Jordan
Director
17/09/2019 - 26/09/2023
-
Martin, Christopher George
Director
20/09/2016 - 23/09/2025
26

Persons with Significant Control

15
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 BRIGHTON DOME AND FESTIVAL LTD

BRIGHTON DOME AND FESTIVAL LTD is an(a) Active company incorporated on 06/10/1966 with the registered office located at The Dance Space 2 Market Square, Circus Street, Brighton BN2 9AS. There are currently 13 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 BRIGHTON DOME AND FESTIVAL LTD?

toggle

BRIGHTON DOME AND FESTIVAL LTD is currently Active. It was registered on 06/10/1966 .

Where is BRIGHTON DOME AND FESTIVAL LTD located?

toggle

BRIGHTON DOME AND FESTIVAL LTD is registered at The Dance Space 2 Market Square, Circus Street, Brighton BN2 9AS.

What does BRIGHTON DOME AND FESTIVAL LTD do?

toggle

BRIGHTON DOME AND FESTIVAL LTD operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for BRIGHTON DOME AND FESTIVAL LTD?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-27 with no updates.