Company NamePerforming Arts Trust
Company StatusDissolved
Company Number01977863
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 January 1986(38 years, 3 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NamePeter Roberts
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration24 years, 11 months (closed 29 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33a Lurline Gardens
London
SW11 4DD
Secretary NameMr Gerard Van Werson
NationalityBritish
StatusClosed
Appointed01 May 1995(9 years, 3 months after company formation)
Appointment Duration21 years, 7 months (closed 29 November 2016)
RoleWriter
Country of ResidenceEngland
Correspondence Address33a Lurline Gardens
London
SW11 4DD
Director NameMr Peter Blowes
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2013(26 years, 12 months after company formation)
Appointment Duration3 years, 10 months (closed 29 November 2016)
RoleAccountancy Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address81 Vant Road
London
SW17 8TF
Director NameMr Gerard Van Werson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(29 years, 10 months after company formation)
Appointment Duration12 months (closed 29 November 2016)
RoleWriter
Country of ResidenceEngland
Correspondence Address33a Lurline Gardens
London
SW11 4DD
Director NameMargaret Lily Southgate
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 1995)
RoleAdvertising Manager
Correspondence Address50 Elliott Road
London
W14 1PE
Secretary NameMargaret Lily Southgate
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address50 Elliott Road
London
W14 1PE
Director NameMr Gerard Van Werson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(9 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 February 2002)
RoleWriter
Country of ResidenceEngland
Correspondence Address33a Lurline Gardens
London
SW11 4DD
Director NameDaisy Victoria Berger
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(16 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 06 November 2015)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address12 Knoll Court
Farquhar Road
London
Se19

Location

Registered Address33a Lurline Gardens
London
SW11 4DD
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2013
Net Worth-£3,490
Cash£4,867
Current Liabilities£8,357

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2016Voluntary strike-off action has been suspended (1 page)
15 October 2016Voluntary strike-off action has been suspended (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
31 August 2016Application to strike the company off the register (3 pages)
31 August 2016Application to strike the company off the register (3 pages)
30 March 2016Annual return made up to 3 March 2016 no member list (5 pages)
30 March 2016Annual return made up to 3 March 2016 no member list (5 pages)
27 December 2015Appointment of Mr Gerard Van Wereson as a director on 1 December 2015 (2 pages)
27 December 2015Director's details changed for Mr Gerard Van Wereson on 27 December 2015 (2 pages)
27 December 2015Director's details changed for Mr Gerard Van Wereson on 27 December 2015 (2 pages)
27 December 2015Appointment of Mr Gerard Van Wereson as a director on 1 December 2015 (2 pages)
27 December 2015Appointment of Mr Gerard Van Wereson as a director on 1 December 2015 (2 pages)
23 December 2015Termination of appointment of Daisy Victoria Berger as a director on 6 November 2015 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Termination of appointment of Daisy Victoria Berger as a director on 6 November 2015 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Termination of appointment of Daisy Victoria Berger as a director on 6 November 2015 (1 page)
2 December 2015Registered office address changed from 33a Lurline Gardens 33a Lurline Gardens London SW11 4DD England to 33a Lurline Gardens London SW11 4DD on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 33a Lurline Gardens 33a Lurline Gardens London SW11 4DD England to 33a Lurline Gardens London SW11 4DD on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 33a Lurline Gardens 33a Lurline Gardens London SW11 4DD England to 33a Lurline Gardens London SW11 4DD on 2 December 2015 (1 page)
1 December 2015Registered office address changed from Unit 36 88-89 Hatton Garden London London EC1N 8PN to 33a Lurline Gardens 33a Lurline Gardens London SW11 4DD on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Unit 36 88-89 Hatton Garden London London EC1N 8PN to 33a Lurline Gardens 33a Lurline Gardens London SW11 4DD on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Unit 36 88-89 Hatton Garden London London EC1N 8PN to 33a Lurline Gardens 33a Lurline Gardens London SW11 4DD on 1 December 2015 (1 page)
10 May 2015Annual return made up to 3 March 2015 no member list (5 pages)
10 May 2015Annual return made up to 3 March 2015 no member list (5 pages)
10 May 2015Annual return made up to 3 March 2015 no member list (5 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 March 2014Annual return made up to 3 March 2014 no member list (5 pages)
25 March 2014Register inspection address has been changed (1 page)
25 March 2014Annual return made up to 3 March 2014 no member list (5 pages)
25 March 2014Annual return made up to 3 March 2014 no member list (5 pages)
25 March 2014Register inspection address has been changed (1 page)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 July 2013Incorporation (21 pages)
15 July 2013Incorporation (21 pages)
27 May 2013Annual return made up to 3 March 2013 no member list (5 pages)
27 May 2013Annual return made up to 3 March 2013 no member list (5 pages)
27 May 2013Annual return made up to 3 March 2013 no member list (5 pages)
29 April 2013Appointment of Mr Peter Blowes as a director (2 pages)
29 April 2013Appointment of Mr Peter Blowes as a director (2 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
28 November 2012Registered office address changed from Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY England on 28 November 2012 (2 pages)
28 November 2012Registered office address changed from Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY England on 28 November 2012 (2 pages)
17 April 2012Annual return made up to 3 March 2012 no member list (4 pages)
17 April 2012Annual return made up to 3 March 2012 no member list (4 pages)
17 April 2012Annual return made up to 3 March 2012 no member list (4 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
3 March 2011Annual return made up to 3 March 2011 no member list (4 pages)
3 March 2011Annual return made up to 3 March 2011 no member list (4 pages)
3 March 2011Annual return made up to 3 March 2011 no member list (4 pages)
2 March 2011Registered office address changed from 5Th Floor Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BP on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 5Th Floor Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BP on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 5Th Floor Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BP on 2 March 2011 (1 page)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
9 December 2009Annual return made up to 8 December 2009 no member list (3 pages)
9 December 2009Director's details changed for Daisy Victoria Berger on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Daisy Victoria Berger on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Peter Roberts on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 8 December 2009 no member list (3 pages)
9 December 2009Annual return made up to 8 December 2009 no member list (3 pages)
9 December 2009Director's details changed for Peter Roberts on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Peter Roberts on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Daisy Victoria Berger on 8 December 2009 (2 pages)
24 March 2009Annual return made up to 23/12/08 (2 pages)
24 March 2009Annual return made up to 23/12/08 (2 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
20 November 2008Annual return made up to 23/12/07 (2 pages)
20 November 2008Annual return made up to 23/12/07 (2 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
9 January 2007Annual return made up to 23/12/06 (2 pages)
9 January 2007Annual return made up to 23/12/06 (2 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
20 January 2006Annual return made up to 23/12/05 (2 pages)
20 January 2006Annual return made up to 23/12/05 (2 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
6 January 2005Annual return made up to 23/12/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 January 2005Annual return made up to 23/12/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 2004Annual return made up to 31/12/03 (4 pages)
18 February 2004Annual return made up to 31/12/03 (4 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
6 March 2003Annual return made up to 31/12/02 (4 pages)
6 March 2003Annual return made up to 31/12/02 (4 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
1 June 2002Director resigned (1 page)
1 June 2002New director appointed (2 pages)
1 June 2002Annual return made up to 31/12/01 (3 pages)
1 June 2002Annual return made up to 31/12/01 (3 pages)
1 June 2002Director resigned (1 page)
1 June 2002New director appointed (2 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
9 February 2001Annual return made up to 31/12/00 (3 pages)
9 February 2001Annual return made up to 31/12/00 (3 pages)
25 January 2001Full accounts made up to 31 March 2000 (8 pages)
25 January 2001Full accounts made up to 31 March 2000 (8 pages)
8 March 2000Annual return made up to 31/12/99 (3 pages)
8 March 2000Annual return made up to 31/12/99 (3 pages)
27 January 2000Full accounts made up to 31 March 1999 (8 pages)
27 January 2000Full accounts made up to 31 March 1999 (8 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
5 January 1999Annual return made up to 31/12/98 (4 pages)
5 January 1999Annual return made up to 31/12/98 (4 pages)
10 March 1998Full accounts made up to 31 March 1997 (5 pages)
10 March 1998Full accounts made up to 31 March 1997 (5 pages)
20 January 1997Full accounts made up to 31 March 1996 (5 pages)
20 January 1997Full accounts made up to 31 March 1996 (5 pages)
8 January 1997Annual return made up to 31/12/96 (4 pages)
8 January 1997Annual return made up to 31/12/96 (4 pages)
30 January 1996Full accounts made up to 31 March 1995 (5 pages)
30 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 January 1996Full accounts made up to 31 March 1995 (5 pages)
17 January 1996Annual return made up to 31/12/95 (4 pages)
17 January 1996Annual return made up to 31/12/95 (4 pages)
12 May 1995Annual return made up to 31/12/94 (4 pages)
12 May 1995Annual return made up to 31/12/94 (4 pages)