Deal Arts Management Cic DEAL


Deal Arts Management Cic started in year 2007 as Community Interest Company with registration number 06271315. The Deal Arts Management Cic company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Deal at The Astor Theatre. Postal code: CT14 6AB. Since Thursday 12th March 2009 Deal Arts Management Cic is no longer carrying the name Deal Arts Management.

Currently there are 4 directors in the the company, namely Mig K., Duncan C. and Tracy B. and others. In addition one secretary - Julie W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Deal Arts Management Cic Address / Contact

Office Address The Astor Theatre
Office Address2 Stanhope Road
Town Deal
Post code CT14 6AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06271315
Date of Incorporation Wed, 6th Jun 2007
Industry Operation of arts facilities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Mig K.

Position: Director

Appointed: 28 April 2023

Julie W.

Position: Secretary

Appointed: 28 April 2023

Duncan C.

Position: Director

Appointed: 31 March 2023

Tracy B.

Position: Director

Appointed: 18 September 2018

Guy S.

Position: Director

Appointed: 15 October 2009

Seamus M.

Position: Director

Appointed: 10 October 2022

Resigned: 19 May 2023

Clare B.

Position: Director

Appointed: 17 September 2018

Resigned: 11 January 2020

Barry H.

Position: Director

Appointed: 15 November 2016

Resigned: 23 October 2020

Marc C.

Position: Director

Appointed: 15 November 2016

Resigned: 21 February 2018

Karl W.

Position: Director

Appointed: 13 December 2013

Resigned: 01 February 2018

Jonathan J.

Position: Director

Appointed: 13 December 2013

Resigned: 24 January 2023

Guy S.

Position: Secretary

Appointed: 01 March 2011

Resigned: 24 February 2023

Esme C.

Position: Director

Appointed: 10 August 2007

Resigned: 28 February 2011

Denis H.

Position: Secretary

Appointed: 12 June 2007

Resigned: 01 May 2009

Denis H.

Position: Director

Appointed: 12 June 2007

Resigned: 01 May 2009

James T.

Position: Director

Appointed: 12 June 2007

Resigned: 01 March 2022

Brighton Secretary Limited

Position: Corporate Secretary

Appointed: 06 June 2007

Resigned: 12 June 2007

Brighton Director Limited

Position: Corporate Director

Appointed: 06 June 2007

Resigned: 12 June 2007

People with significant control

The list of persons with significant control that own or have control over the company is made up of 6 names. As we identified, there is Duncan C. This PSC. Another entity in the PSC register is Guy S. This PSC has significiant influence or control over the company,. Then there is Tracy B., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Duncan C.

Notified on 31 March 2023
Nature of control: right to appoint and remove directors

Guy S.

Notified on 1 February 2023
Nature of control: significiant influence or control

Tracy B.

Notified on 1 February 2023
Nature of control: significiant influence or control

Seamus M.

Notified on 1 February 2023
Ceased on 19 May 2023
Nature of control: significiant influence or control

Jonathan J.

Notified on 1 March 2022
Ceased on 24 January 2023
Nature of control: right to appoint and remove directors

James T.

Notified on 6 April 2016
Ceased on 1 March 2022
Nature of control: significiant influence or control

Company previous names

Deal Arts Management March 12, 2009

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 2nd, January 2024
Free Download (17 pages)

Company search

Advertisements