Company NameFestival Of Thrift Cic
Company StatusActive
Company Number09561053
CategoryCommunity Interest Company
Incorporation Date25 April 2015(9 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMs Gerardine Mary Hemingway
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHemingway Design 15 Wembley Park Drive
Wembley
Middlesex
HA9 8HD
Director NameMr Wayne Andrew Hemingway
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHemingway Design 15 Wembley Park Drive
Wembley
Middlesex
HA9 8HD
Director NameMiss Nina Estelle Byrne
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCoach/Communications Specialist
Country of ResidenceEngland
Correspondence Address21 Princes Gardens Princes Gardens
Whitley Bay
NE25 8EA
Director NameMs Julie Carolyn Ward
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCultural Learning Adviser
Country of ResidenceEngland
Correspondence Address43-44 Gladstone Terrace Gladstone Terrace
Sunniside
Bishop Auckland
DL13 4LS
Director NameMiss Lorna Elizabeth Reeve
Date of BirthDecember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleVolunteering Development Coordinator
Country of ResidenceEngland
Correspondence Address22 Heron Gate
Guisborough
TS14 8PG
Director NameMiss Ravneet Kaur
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityIndian
StatusCurrent
Appointed13 May 2022(7 years after company formation)
Appointment Duration1 year, 11 months
RoleInnovation Manager
Country of ResidenceEngland
Correspondence Address121 Regent Farm Regent Farm Road
Newcastle Upon Tyne
NE3 3HD
Director NameMs Isabel Nicholls
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address11 College Gardens College Gardens
Redcar
TS10 2GU
Director NameMiss Susanne Inge Baker
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2022(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RolePartner, Consultant
Country of ResidenceEngland
Correspondence Address80 Clacton Road
London
E17 8AR
Secretary NameMrs Emma Louise Whitenstall
StatusCurrent
Appointed17 July 2023(8 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Correspondence Address37 Briarwood Crescent
Newcastle Upon Tyne
Tyne And Wear
NE6 4ST
Director NameMr David George Bilton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2015(same day as company formation)
RoleEvent Manager
Country of ResidenceEngland
Correspondence Address47 Foundry Court
Newcastle Upon Tyne
Tyne & Wear
NE6 1UG
Director NameMs Stella Mary Hall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2015(same day as company formation)
RoleCreative Producer
Country of ResidenceUnited Kingdom
Correspondence Address4 Delaval Road
Whitley Bay
Tyne & Wear
NE26 2NG
Director NameMr John Stephen Orchard
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBockhill House Chapel Lane
St Margarets At Cliffe
Dover
Kent
CT15 6BL
Director NameWency Parvin
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(3 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Director NameMr Michael John McGrother
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 January 2023)
RoleCreative And Education Practitioner
Country of ResidenceEngland
Correspondence Address60 Dovecot Street Dovecot Street
Stockton-On-Tees
TS18 1LL
Director NameMiss Beth Hodgson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2022(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 January 2024)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address51 51 Errington Street
Saltbuurn By The Sea
Brotton

Contact

Websitewww.dgbevents.com
Telephone07 721745635
Telephone regionMobile

Location

Registered Address9 Silver Street
Stockton-On-Tees
TS18 1SX
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 April 2024 (1 week, 4 days ago)
Next Return Due9 May 2025 (1 year from now)

Filing History

15 February 2021Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
11 November 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
3 November 2020Previous accounting period shortened from 30 November 2020 to 30 April 2020 (1 page)
23 July 2020Registered office address changed from 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX England to The Palace Hub 28-29 Esplanade Redcar TS10 3AE on 23 July 2020 (1 page)
6 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
3 June 2019Total exemption full accounts made up to 30 November 2018 (19 pages)
2 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
19 November 2018Termination of appointment of Wency Parvin as a director on 16 November 2018 (1 page)
9 August 2018Appointment of Wency Parvin as a director on 9 August 2018 (2 pages)
26 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
25 April 2018Cessation of David George Bilton as a person with significant control on 11 April 2018 (1 page)
25 April 2018Notification of Stella Mary Hall as a person with significant control on 11 April 2018 (2 pages)
17 April 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
11 April 2018Termination of appointment of David George Bilton as a director on 11 April 2018 (1 page)
5 December 2017Registered office address changed from 47 Foundry Court Newcastle upon Tyne Tyne & Wear NE6 1UG to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 5 December 2017 (1 page)
9 November 2017Current accounting period extended from 31 October 2017 to 30 November 2017 (1 page)
9 November 2017Current accounting period extended from 31 October 2017 to 30 November 2017 (1 page)
6 November 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
6 November 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
10 May 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
10 May 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
15 September 2016Total exemption full accounts made up to 31 October 2015 (14 pages)
15 September 2016Total exemption full accounts made up to 31 October 2015 (14 pages)
21 June 2016Previous accounting period shortened from 30 April 2016 to 31 October 2015 (1 page)
21 June 2016Annual return made up to 25 April 2016 no member list (6 pages)
21 June 2016Annual return made up to 25 April 2016 no member list (6 pages)
21 June 2016Previous accounting period shortened from 30 April 2016 to 31 October 2015 (1 page)
25 April 2015Incorporation of a Community Interest Company (41 pages)
25 April 2015Incorporation of a Community Interest Company (41 pages)