Playden
Rye
East Sussex
TN31 7PH
Director Name | Christopher Andrew Rose |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2006(16 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | 6 Whitelee Cottages Newtown St. Boswells Melrose Roxburghshire TD6 0SH Scotland |
Director Name | Mrs Maxine Lesley Angus |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(24 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Illustrator |
Country of Residence | England |
Correspondence Address | Barn Tye Studio 4 Barn Tye Close Guston Dover Kent CT15 5ND |
Secretary Name | Mr John Foker |
---|---|
Status | Current |
Appointed | 01 July 2021(31 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 37 South Terrace Esh Winning Durham DH7 9PS |
Director Name | Ms Harriet Rebecca Mead |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2022(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Sculptor |
Country of Residence | England |
Correspondence Address | C/O Federation Of British Artist 17 Carlton House Terrace London SW1Y 5BD |
Director Name | Bruce Edward Pearson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(1 year after company formation) |
Appointment Duration | 14 years, 3 months (resigned 22 September 2005) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | The Old Plough Caxton Road Great Gransden Beds SG19 3BE |
Director Name | Kenneth James Wood |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(1 year after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 22 January 1992) |
Role | Artist |
Correspondence Address | 30 Lynwood Road Redhill Surrey RH1 1JS |
Director Name | Mr Robert Allen Fitzwilliam Gillmor |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(1 year after company formation) |
Appointment Duration | 30 years, 10 months (resigned 08 May 2022) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | North Light Hill Top Cley Next The Sea Norfolk NR25 7SE |
Secretary Name | Kenneth James Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(1 year after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 22 January 1992) |
Role | Company Director |
Correspondence Address | 30 Lynwood Road Redhill Surrey RH1 1JS |
Secretary Name | Simon David Turvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 July 1995) |
Role | Artist |
Correspondence Address | 3 Dene Drive Orpington Kent BR6 9EB |
Director Name | Simon David Turvey |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 July 1995) |
Role | Artist |
Correspondence Address | 3 Dene Drive Orpington Kent BR6 9EB |
Director Name | Michael John Warren |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(4 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months (resigned 01 November 2014) |
Role | Artist |
Country of Residence | England |
Correspondence Address | The Laurels The Green Winthorpe Nottinghamshire NG24 2NR |
Secretary Name | Andrew Nicholas Stock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(5 years after company formation) |
Appointment Duration | 20 years, 10 months (resigned 01 June 2016) |
Role | Company Director |
Correspondence Address | The Old School House Ryme Intrinseca Sherborne Dorset DT9 6JX |
Secretary Name | Mr Barry Sutton |
---|---|
Status | Resigned |
Appointed | 02 June 2016(25 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 May 2017) |
Role | Company Director |
Correspondence Address | C/O Federation Of British Artist 17 Carlton House Terrace London SW1Y 5BD |
Secretary Name | Mr Brinley John Edwards |
---|---|
Status | Resigned |
Appointed | 25 May 2017(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | C/O Federation Of British Artist 17 Carlton House Terrace London SW1Y 5BD |
Telephone | 020 79306844 |
---|---|
Telephone region | London |
Registered Address | C/O Federation Of British Artist 17 Carlton House Terrace London SW1Y 5BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £9,719 |
Cash | £6,798 |
Current Liabilities | £300 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
30 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
30 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
28 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
14 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
30 May 2022 | Appointment of Ms Harriet Rebecca Mead as a director on 30 May 2022 (2 pages) |
30 May 2022 | Termination of appointment of Robert Allen Fitzwilliam Gillmor as a director on 8 May 2022 (1 page) |
20 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
3 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
3 July 2021 | Appointment of Mr John Foker as a secretary on 1 July 2021 (2 pages) |
3 July 2021 | Termination of appointment of Brinley John Edwards as a secretary on 30 June 2021 (1 page) |
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
23 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 September 2017 | Notification of a person with significant control statement (2 pages) |
18 September 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
27 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 June 2017 | Appointment of Mr Brinley John Edwards as a secretary on 25 May 2017 (2 pages) |
5 June 2017 | Appointment of Mr Brinley John Edwards as a secretary on 25 May 2017 (2 pages) |
5 June 2017 | Termination of appointment of Barry Sutton as a secretary on 24 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Barry Sutton as a secretary on 24 May 2017 (1 page) |
13 July 2016 | Termination of appointment of Andrew Nicholas Stock as a secretary on 1 June 2016 (1 page) |
13 July 2016 | Annual return made up to 28 June 2016 no member list (5 pages) |
13 July 2016 | Annual return made up to 28 June 2016 no member list (5 pages) |
13 July 2016 | Appointment of Mr Barry Sutton as a secretary on 2 June 2016 (2 pages) |
13 July 2016 | Appointment of Mr Barry Sutton as a secretary on 2 June 2016 (2 pages) |
13 July 2016 | Termination of appointment of Andrew Nicholas Stock as a secretary on 1 June 2016 (1 page) |
14 June 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
14 June 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
6 July 2015 | Appointment of Mrs Maxine Angus as a director on 1 November 2014 (2 pages) |
6 July 2015 | Termination of appointment of Michael John Warren as a director on 1 November 2014 (1 page) |
6 July 2015 | Termination of appointment of Michael John Warren as a director on 1 November 2014 (1 page) |
6 July 2015 | Annual return made up to 28 June 2015 no member list (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 July 2015 | Termination of appointment of Michael John Warren as a director on 1 November 2014 (1 page) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 July 2015 | Annual return made up to 28 June 2015 no member list (6 pages) |
6 July 2015 | Appointment of Mrs Maxine Angus as a director on 1 November 2014 (2 pages) |
6 July 2015 | Appointment of Mrs Maxine Angus as a director on 1 November 2014 (2 pages) |
22 July 2014 | Annual return made up to 28 June 2014 no member list (6 pages) |
22 July 2014 | Annual return made up to 28 June 2014 no member list (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 July 2013 | Annual return made up to 28 June 2013 no member list (6 pages) |
1 July 2013 | Annual return made up to 28 June 2013 no member list (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 July 2012 | Annual return made up to 28 June 2012 no member list (6 pages) |
23 July 2012 | Annual return made up to 28 June 2012 no member list (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 July 2011 | Director's details changed for Michael John Warren on 1 July 2011 (2 pages) |
14 July 2011 | Annual return made up to 28 June 2011 no member list (6 pages) |
14 July 2011 | Director's details changed for Michael John Warren on 1 July 2011 (2 pages) |
14 July 2011 | Annual return made up to 28 June 2011 no member list (6 pages) |
14 July 2011 | Director's details changed for Michael John Warren on 1 July 2011 (2 pages) |
29 September 2010 | Annual return made up to 28 June 2010 no member list (6 pages) |
29 September 2010 | Annual return made up to 28 June 2010 no member list (6 pages) |
27 September 2010 | Director's details changed for Christopher Andrew Rose on 5 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Robert Ralph Greenhalf on 5 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Michael John Warren on 5 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Mr Robert Allen Fitzwilliam Gillmor on 5 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Robert Ralph Greenhalf on 5 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Christopher Andrew Rose on 5 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Robert Ralph Greenhalf on 5 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Christopher Andrew Rose on 5 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Michael John Warren on 5 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Michael John Warren on 5 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Mr Robert Allen Fitzwilliam Gillmor on 5 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Mr Robert Allen Fitzwilliam Gillmor on 5 October 2009 (2 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 September 2009 | Annual return made up to 28/06/09 (3 pages) |
8 September 2009 | Annual return made up to 28/06/09 (3 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 July 2008 | Annual return made up to 28/06/08 (3 pages) |
16 July 2008 | Annual return made up to 28/06/08 (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 August 2007 | Annual return made up to 28/06/07 (5 pages) |
9 August 2007 | Annual return made up to 28/06/07 (5 pages) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | New director appointed (2 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
31 July 2006 | Annual return made up to 28/06/06 (4 pages) |
31 July 2006 | Annual return made up to 28/06/06 (4 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
8 November 2005 | Resolutions
|
8 November 2005 | Resolutions
|
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
2 August 2005 | Annual return made up to 28/06/05 (5 pages) |
2 August 2005 | Annual return made up to 28/06/05 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
9 August 2004 | Annual return made up to 28/06/04
|
9 August 2004 | Annual return made up to 28/06/04
|
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
21 August 2003 | Annual return made up to 28/06/03 (5 pages) |
21 August 2003 | Annual return made up to 28/06/03 (5 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
29 July 2002 | Annual return made up to 28/06/02 (5 pages) |
29 July 2002 | Annual return made up to 28/06/02 (5 pages) |
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
26 July 2001 | Annual return made up to 28/06/01 (4 pages) |
26 July 2001 | Annual return made up to 28/06/01 (4 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
25 July 2000 | Annual return made up to 28/06/00 (4 pages) |
25 July 2000 | Annual return made up to 28/06/00 (4 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
28 July 1999 | Annual return made up to 28/06/99 (4 pages) |
28 July 1999 | Annual return made up to 28/06/99 (4 pages) |
7 October 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
7 October 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
26 July 1998 | Annual return made up to 28/06/98
|
26 July 1998 | Annual return made up to 28/06/98
|
2 April 1998 | Full accounts made up to 31 October 1997 (5 pages) |
2 April 1998 | Full accounts made up to 31 October 1997 (5 pages) |
27 August 1997 | Full accounts made up to 31 October 1996 (5 pages) |
27 August 1997 | Full accounts made up to 31 October 1996 (5 pages) |
28 July 1997 | Annual return made up to 28/06/97 (4 pages) |
28 July 1997 | Annual return made up to 28/06/97 (4 pages) |
4 September 1996 | Annual return made up to 28/06/96 (6 pages) |
4 September 1996 | Annual return made up to 28/06/96 (6 pages) |
20 August 1996 | Full accounts made up to 31 October 1995 (5 pages) |
20 August 1996 | Full accounts made up to 31 October 1995 (5 pages) |
10 August 1995 | New secretary appointed (2 pages) |
10 August 1995 | Director resigned (2 pages) |
10 August 1995 | Full accounts made up to 31 October 1994 (5 pages) |
10 August 1995 | Full accounts made up to 31 October 1994 (5 pages) |
10 August 1995 | Director resigned (2 pages) |
10 August 1995 | New secretary appointed (2 pages) |
24 July 1995 | Annual return made up to 28/06/95 (6 pages) |
24 July 1995 | Annual return made up to 28/06/95 (6 pages) |
28 June 1990 | Incorporation (23 pages) |
28 June 1990 | Incorporation (23 pages) |