Company NameArts Inform
Company StatusDissolved
Company Number03090214
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 August 1995(28 years, 7 months ago)
Dissolution Date7 January 2014 (10 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameSusan Mary Davidson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1995(same day as company formation)
RoleDeputy Head Teacher
Country of ResidenceUnited Kingdom
Correspondence Address106 Manor Avenue
Brockley
London
SE4 1TE
Director NameMiss Gwenlian Margaret Evans
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1995(same day as company formation)
RoleTrade Union Official
Country of ResidenceEngland
Correspondence Address19 Foxes Dale
London
SE3 9BD
Director NameMr Fredrick Rignold Hyde-Chambers
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Gloucester Court
Swan Street
London
SE1 1DQ
Secretary NameJohn Brian Parker
NationalityBritish
StatusClosed
Appointed11 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressOlive Cottage, Station Road
St Margaret's At Cliffe
Dover
Kent
CT15 6AY
Director NamePim Pamela Jane Baxter
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2005(9 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 07 January 2014)
RoleCommunications & Development D
Country of ResidenceUnited Kingdom
Correspondence AddressTong House
Eastling
Faversham
Kent
ME13 0BH
Director NameRobert Guy Wilson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2005(9 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 07 January 2014)
RoleCurator
Country of ResidenceUnited Kingdom
Correspondence Address10 Victoria Cottages
Off Deal Street
London
E1 5AJ
Director NameMs Abigail Emma Angharad Moss
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2010(14 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 07 January 2014)
RoleDeputy Director National Literacy Trust
Country of ResidenceEngland
Correspondence AddressStudio 7 West Wing
Rich Mix 35-47 Bethnal Green Road
London
E1 6LA
Director NameJudith Jane Ackrill
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2011(16 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 07 January 2014)
RoleArts Consultant
Country of ResidenceUnited Kingdom
Correspondence Address86 Yoakley Road
London
N16 0BB
Director NameMs Catherine Mary Berney
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2011(16 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 07 January 2014)
RoleOrganisational Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address37 Rushey Green
Catford
London
SE6 4AS
Director NameGillian Frances Woodward
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(same day as company formation)
RoleConsultant
Correspondence Address18d Blenheim Crescent
London
W11 1NW
Director NameRosemary Unsworth
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(same day as company formation)
RoleEditor
Correspondence Address57 Ufton Road
London
N1 4HE
Director NamePeter Raymond Skinner
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(same day as company formation)
RoleTeacher Trainer
Correspondence Address4 Franklin Passage
London
SE9 6RG
Director NameLinda Jane Payne
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(same day as company formation)
RoleArts Administrator
Correspondence Address80 Hemingford Road
London
N1 1DD
Director NameFrances Marie Morrell
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(same day as company formation)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address91 Hemingford Road
London
N1 1BY
Director NameAndrew Phillip Harris
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(same day as company formation)
RoleLocal Government Officer
Correspondence AddressGarden Flat 48b Linton Street
Islington
London
N1 7AS
Secretary NameKim Francis Arrenberg
NationalityBritish
StatusResigned
Appointed11 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Murray Avenue
Bromley
Kent
BR1 3DT
Director NameMichael Sydenham Mackenzie
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(5 months, 1 week after company formation)
Appointment Duration16 years, 2 months (resigned 27 March 2012)
RoleArts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address16a Turle Road
London
N4 3LZ
Director NameMr George Edward Nicholson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(5 months, 1 week after company formation)
Appointment Duration15 years (resigned 02 February 2011)
RoleResearch
Country of ResidenceUnited Kingdom
Correspondence Address6 Copperfield Street
London
SE1 0EP
Director NameMr Alastair James Tallon
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(2 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 June 2004)
RoleEducation Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Burgoyne Road
London
N4 1AD
Director NameMs Candace Lamae Allen
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 March 2000)
RoleWriter
Country of ResidenceEngland
Correspondence Address4 Lonsdale Square
London
N1 1EN
Director NameMr Christopher John William Ward
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(2 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 July 2005)
RoleArts Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressChatham Cottage 71a Parliament Hill
London
NW3 2TH
Director NamePadraic Desmond Curry Towneley O Hagan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 26 November 2003)
RoleCivil Servant
Correspondence Address32a Berrymede Road
London
W4 9DJ
Director NameKaybee Browne
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(6 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 February 2007)
RoleLecturer
Correspondence Address124 Liverpool Road
Islington
London
N1 0RE
Director NameMs Nadia Shehzi Fall
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(7 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41c Central Hill
London
SE19 1BW
Director NameJosephine Margaret Harding
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(9 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 May 2011)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address84 Breakspears Road
London
SE4 1TS
Director NameMr Martin Ian Buck
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(9 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2009)
RoleHeadmaster
Country of ResidenceUnited Kingdom
Correspondence Address24 Scholars Place
Ayrsome Road
Stoke Newington
London
N16 0RF

Location

Registered Address37 Rushey Green
Catford
London
SE6 4AS
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardRushey Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
11 September 2013Application to strike the company off the register (4 pages)
11 September 2013Application to strike the company off the register (4 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
18 September 2012Appointment of Catherine Mary Berney as a director on 30 November 2011 (3 pages)
18 September 2012Termination of appointment of Michael Sydenham Mackenzie as a director on 27 March 2012 (1 page)
18 September 2012Director's details changed for Abigail Emma Angharad Moss on 1 August 2012 (2 pages)
18 September 2012Appointment of Judith Jane Ackrill as a director on 30 November 2011 (3 pages)
18 September 2012Director's details changed for Abigail Emma Angharad Moss on 1 August 2012 (2 pages)
18 September 2012Annual return made up to 11 August 2012 no member list (10 pages)
18 September 2012Appointment of Judith Jane Ackrill as a director (3 pages)
18 September 2012Appointment of Catherine Mary Berney as a director (3 pages)
18 September 2012Director's details changed for Abigail Emma Angharad Moss on 1 August 2012 (2 pages)
18 September 2012Termination of appointment of Michael Mackenzie as a director (1 page)
18 September 2012Annual return made up to 11 August 2012 no member list (10 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
19 August 2011Annual return made up to 11 August 2011 no member list (9 pages)
19 August 2011Annual return made up to 11 August 2011 no member list (9 pages)
4 August 2011Termination of appointment of Josephine Harding as a director (1 page)
4 August 2011Termination of appointment of George Nicholson as a director (1 page)
4 August 2011Termination of appointment of George Nicholson as a director (1 page)
4 August 2011Termination of appointment of Josephine Harding as a director (1 page)
29 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
15 September 2010Annual return made up to 11 August 2010 no member list (11 pages)
15 September 2010Annual return made up to 11 August 2010 no member list (11 pages)
14 September 2010Director's details changed for Josephine Margaret Harding on 11 August 2010 (2 pages)
14 September 2010Director's details changed for Robert Guy Wilson on 11 August 2010 (2 pages)
14 September 2010Director's details changed for Michael Sydenham Mackenzie on 11 August 2010 (2 pages)
14 September 2010Director's details changed for Robert Guy Wilson on 11 August 2010 (2 pages)
14 September 2010Director's details changed for Michael Sydenham Mackenzie on 11 August 2010 (2 pages)
14 September 2010Director's details changed for Josephine Margaret Harding on 11 August 2010 (2 pages)
1 June 2010Termination of appointment of Nadia Fall as a director (1 page)
1 June 2010Termination of appointment of Nadia Fall as a director (1 page)
21 May 2010Director's details changed for Mr. George Edward Nicholson on 21 May 2010 (2 pages)
21 May 2010Director's details changed for Susan Mary Davidson on 21 May 2010 (2 pages)
21 May 2010Director's details changed for Susan Mary Davidson on 21 May 2010 (2 pages)
21 May 2010Director's details changed for Mr. George Edward Nicholson on 21 May 2010 (2 pages)
23 April 2010Appointment of Abigail Emma Angharad Moss as a director (3 pages)
23 April 2010Appointment of Abigail Emma Angharad Moss as a director (3 pages)
3 February 2010Full accounts made up to 31 March 2009 (13 pages)
3 February 2010Full accounts made up to 31 March 2009 (13 pages)
7 September 2009Annual return made up to 11/08/09 (5 pages)
7 September 2009Annual return made up to 11/08/09 (5 pages)
4 August 2009Appointment Terminated Director martin buck (1 page)
4 August 2009Appointment terminated director martin buck (1 page)
27 January 2009Full accounts made up to 31 March 2008 (13 pages)
27 January 2009Full accounts made up to 31 March 2008 (13 pages)
3 December 2008Annual return made up to 11/08/08 (5 pages)
3 December 2008Annual return made up to 11/08/08 (5 pages)
3 October 2007Annual return made up to 11/08/07 (3 pages)
3 October 2007Annual return made up to 11/08/07 (3 pages)
24 July 2007Full accounts made up to 31 March 2007 (13 pages)
24 July 2007Full accounts made up to 31 March 2007 (13 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
12 September 2006Annual return made up to 11/08/06 (3 pages)
12 September 2006Annual return made up to 11/08/06 (3 pages)
6 July 2006Full accounts made up to 31 March 2006 (12 pages)
6 July 2006Full accounts made up to 31 March 2006 (12 pages)
23 December 2005Full accounts made up to 31 March 2005 (12 pages)
23 December 2005Full accounts made up to 31 March 2005 (12 pages)
27 September 2005Annual return made up to 11/08/05 (3 pages)
27 September 2005Annual return made up to 11/08/05 (3 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
15 June 2005Secretary's particulars changed (1 page)
15 June 2005Secretary's particulars changed (1 page)
18 August 2004Annual return made up to 11/08/04 (7 pages)
18 August 2004Annual return made up to 11/08/04 (7 pages)
12 July 2004Full accounts made up to 31 March 2004 (12 pages)
12 July 2004Director resigned (1 page)
12 July 2004Full accounts made up to 31 March 2004 (12 pages)
12 July 2004Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
12 November 2003Full accounts made up to 31 March 2003 (12 pages)
12 November 2003Full accounts made up to 31 March 2003 (12 pages)
29 August 2003Annual return made up to 11/08/03 (8 pages)
29 August 2003New director appointed (2 pages)
29 August 2003Annual return made up to 11/08/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2003New director appointed (2 pages)
23 January 2003Full accounts made up to 31 March 2002 (12 pages)
23 January 2003Full accounts made up to 31 March 2002 (12 pages)
13 September 2002Annual return made up to 11/08/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2002Annual return made up to 11/08/02 (8 pages)
6 September 2002Registered office changed on 06/09/02 from: 77/79 rushey green catford london SE6 4AF (1 page)
6 September 2002Registered office changed on 06/09/02 from: 77/79 rushey green catford london SE6 4AF (1 page)
23 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
23 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
10 September 2001Annual return made up to 11/08/01 (5 pages)
10 September 2001Annual return made up to 11/08/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 December 2000Full accounts made up to 31 March 2000 (12 pages)
13 December 2000Full accounts made up to 31 March 2000 (12 pages)
7 September 2000Annual return made up to 11/08/00 (5 pages)
7 September 2000Annual return made up to 11/08/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
31 January 2000Full accounts made up to 31 March 1999 (12 pages)
31 January 2000Full accounts made up to 31 March 1999 (12 pages)
13 September 1999Annual return made up to 11/08/99 (6 pages)
13 September 1999Annual return made up to 11/08/99 (6 pages)
23 September 1998Full accounts made up to 31 March 1998 (11 pages)
23 September 1998Full accounts made up to 31 March 1998 (11 pages)
18 September 1998Annual return made up to 11/08/98 (6 pages)
18 September 1998Annual return made up to 11/08/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998Secretary resigned (1 page)
18 September 1998Director's particulars changed (1 page)
18 September 1998Director's particulars changed (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
28 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
17 September 1997Annual return made up to 11/08/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 1997Annual return made up to 11/08/97 (8 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
6 October 1996Annual return made up to 11/08/96 (8 pages)
6 October 1996Annual return made up to 11/08/96 (8 pages)
30 April 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
29 January 1996Memorandum and Articles of Association (5 pages)
29 January 1996Memorandum and Articles of Association (5 pages)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 January 1996Accounting reference date notified as 31/03 (1 page)
2 January 1996Accounting reference date notified as 31/03 (1 page)
11 October 1995Director resigned (2 pages)
11 August 1995Incorporation (60 pages)