Company NameBreeze Creatives Community Interest Company
Company StatusActive
Company Number09040279
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 May 2014(9 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Alex James Langdon Breeze
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Marley Centre Muscott Grove
Newcastle Upon Tyne
NE15 6TT
Director NameMs Zoe Dorsett
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Marley Centre Muscott Grove
Newcastle Upon Tyne
NE15 6TT
Director NameMr Daniel Gibson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(2 days after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Marley Centre Muscott Grove
Newcastle Upon Tyne
NE15 6TT

Contact

Websitebreezecreatives.com

Location

Registered AddressJohn Marley Centre
Muscott Grove
Newcastle Upon Tyne
NE15 6TT
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (3 weeks, 1 day from now)

Filing History

17 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
18 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
30 July 2021Registered office address changed from Bamburgh House Market Street Newcastle upon Tyne NE1 6BH to John Marley Centre Muscott Grove Newcastle upon Tyne NE15 6TT on 30 July 2021 (1 page)
14 July 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
25 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
19 July 2017Micro company accounts made up to 30 September 2016 (12 pages)
19 July 2017Micro company accounts made up to 30 September 2016 (12 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
8 June 2016Annual return made up to 14 May 2016 no member list (3 pages)
8 June 2016Annual return made up to 14 May 2016 no member list (3 pages)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
17 May 2016Micro company accounts made up to 30 September 2015 (14 pages)
17 May 2016Micro company accounts made up to 30 September 2015 (14 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
25 June 2015Director's details changed for Alex James Langdon Breeze on 1 April 2015 (2 pages)
25 June 2015Annual return made up to 14 May 2015 no member list (3 pages)
25 June 2015Director's details changed for Mrs Zoe Dorsett on 1 April 2015 (2 pages)
25 June 2015Director's details changed for Mrs Zoe Dorsett on 1 April 2015 (2 pages)
25 June 2015Annual return made up to 14 May 2015 no member list (3 pages)
25 June 2015Director's details changed for Alex James Langdon Breeze on 1 April 2015 (2 pages)
25 June 2015Director's details changed for Alex James Langdon Breeze on 1 April 2015 (2 pages)
25 June 2015Director's details changed for Mrs Zoe Dorsett on 1 April 2015 (2 pages)
2 April 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
2 April 2015Registered office address changed from 4Th Floor Commercial Union House 39-47 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6QE to Bamburgh House Market Street Newcastle upon Tyne NE1 6BH on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 4Th Floor Commercial Union House 39-47 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6QE to Bamburgh House Market Street Newcastle upon Tyne NE1 6BH on 2 April 2015 (1 page)
2 April 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
2 April 2015Registered office address changed from 4Th Floor Commercial Union House 39-47 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6QE to Bamburgh House Market Street Newcastle upon Tyne NE1 6BH on 2 April 2015 (1 page)
1 April 2015Current accounting period extended from 31 May 2015 to 31 October 2015 (1 page)
1 April 2015Current accounting period extended from 31 May 2015 to 31 October 2015 (1 page)
21 August 2014Appointment of Mr Daniel Gibson as a director on 16 May 2014 (2 pages)
21 August 2014Appointment of Mr Daniel Gibson as a director on 16 May 2014 (2 pages)
14 May 2014Incorporation of a Community Interest Company (41 pages)
14 May 2014Incorporation of a Community Interest Company (41 pages)