Company NameLiving Arts Limited
DirectorMeiko Kikuta
Company StatusActive
Company Number01047061
CategoryPrivate Limited Company
Incorporation Date22 March 1972(52 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Meiko Kikuta
Date of BirthDecember 1983 (Born 40 years ago)
NationalityJapanese
StatusCurrent
Appointed27 March 2014(42 years after company formation)
Appointment Duration10 years
RoleArtist
Country of ResidenceJapan
Correspondence Address51 Harrowdene Road
Wembley
Middlesex
HA0 2JQ
Director NameCharles Ainslee Chrichton
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(19 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 September 1999)
RoleFilm Director
Correspondence Address1 Southwell Gardens
London
Sw5
Director NameHitomi Kikuta
Date of BirthDecember 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed14 March 1992(19 years, 12 months after company formation)
Appointment Duration22 years (resigned 27 March 2014)
RoleHousewife
Country of ResidenceJapan
Correspondence AddressNo 403 2-10-5 Moto-Azabu
Minato-Ku
Tokyo
Japan
Director NameAl Weil
Date of BirthMarch 1922 (Born 102 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 1992(19 years, 12 months after company formation)
Appointment Duration21 years, 7 months (resigned 31 October 2013)
RoleArt Historian
Country of ResidenceEngland
Correspondence Address3 Earl Road
London
SW14 7JH
Director NameJoan Weil
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(19 years, 12 months after company formation)
Appointment Duration21 years, 7 months (resigned 31 October 2013)
RoleArtistes Representative
Country of ResidenceEngland
Correspondence Address3 Earl Road
London
SW14 7JH
Secretary NameJoan Weil
NationalityBritish
StatusResigned
Appointed14 March 1992(19 years, 12 months after company formation)
Appointment Duration21 years, 7 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Earl Road
London
SW14 7JH

Location

Registered Address51 Harrowdene Road
Wembley
Middlesex
HA0 2JQ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardSudbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Meiko Kikuta
75.00%
Ordinary
1 at £1Nadine Chrichton
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (1 week, 1 day from now)

Filing History

18 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
10 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4
(3 pages)
16 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 4
(3 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 June 2014Termination of appointment of Joan Weil as a director (1 page)
11 June 2014Appointment of Miss Meiko Kikuta as a director (2 pages)
11 June 2014Registered office address changed from 3 Earl Road London SW14 7JH on 11 June 2014 (1 page)
11 June 2014Termination of appointment of Hitomi Kikuta as a director (1 page)
11 June 2014Termination of appointment of Al Weil as a director (1 page)
11 June 2014Termination of appointment of Joan Weil as a secretary (1 page)
11 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4
(4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
11 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 May 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
10 May 2011Director's details changed (2 pages)
10 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 May 2010Secretary's details changed for Joan Weil on 1 January 2010 (1 page)
13 May 2010Director's details changed for Hitomi Kikuta on 11 April 2010 (2 pages)
13 May 2010Secretary's details changed for Joan Weil on 1 January 2010 (1 page)
13 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Joan Weil on 10 April 2010 (2 pages)
12 May 2010Director's details changed for Al Weil on 11 April 2010 (2 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
30 April 2009Return made up to 11/04/09; no change of members (10 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
29 April 2008Return made up to 14/03/08; no change of members (5 pages)
7 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
27 March 2007Return made up to 14/03/07; full list of members (8 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
18 April 2006Return made up to 14/03/06; full list of members (8 pages)
17 February 2006Total exemption full accounts made up to 31 March 2005 (2 pages)
13 April 2005Return made up to 14/03/05; full list of members (8 pages)
15 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 February 2005Secretary's particulars changed;director's particulars changed (1 page)
14 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
5 February 2004Director resigned (2 pages)
15 April 2003Return made up to 14/03/03; full list of members (8 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
12 April 2002Return made up to 14/03/02; full list of members (8 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
12 April 2001Return made up to 14/03/01; full list of members (8 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
11 April 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
15 April 1999Return made up to 14/03/99; full list of members (6 pages)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
11 April 1998Return made up to 14/03/98; no change of members (4 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
10 April 1997Return made up to 14/03/97; no change of members (4 pages)
24 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
15 April 1996Return made up to 14/03/96; full list of members (6 pages)
4 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
30 April 1995Return made up to 14/03/95; no change of members (4 pages)