Wembley
Middlesex
HA9 9PW
Director Name | Mrs Melanie Ruth Clare Gerlis |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2017(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Mermaid Court 165a Borough High Street London SE1 1HR |
Director Name | Ms Jenna Caroline Littler |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British,German |
Status | Current |
Appointed | 04 May 2017(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Luxury Fashion Executive |
Country of Residence | United Kingdom |
Correspondence Address | Mermaid Court 165a Borough High Street London SE1 1HR |
Director Name | Mr Damian Joseph Fennell |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2018(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chair Person |
Country of Residence | England |
Correspondence Address | Mermaid Court 165a Borough High Street London SE1 1HR |
Director Name | Mrs Kate Gordon |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2020(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Yes |
Country of Residence | England |
Correspondence Address | 70f Eaton Square London SW1W 9AS |
Director Name | Mr Robert Pepper |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(24 years after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Principal |
Country of Residence | England |
Correspondence Address | Homewood House St. James Road Bridport DT6 5LP |
Director Name | Mr Paul Mulholland |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(24 years after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Lawyer, Retired |
Country of Residence | England |
Correspondence Address | Mermaid Court 165a Borough High Street London SE1 1HR |
Director Name | Sophia Kisielewska |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(24 years after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Artist |
Country of Residence | England |
Correspondence Address | Mermaid Court 165a Borough High Street London SE1 1HR |
Director Name | Amanda Bright |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(24 years after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Higher Education Professional |
Country of Residence | England |
Correspondence Address | Mermaid Court 165a Borough High Street London SE1 1HR |
Director Name | James Hodgson Armstrong |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 32 Langford Green London SE5 8BX |
Director Name | Mr Jeremy Theodorson Sinclair |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | Millfield Cottage Millfield Lane Highgate London N6 6JH |
Director Name | Gordon Robert Ingram |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Role | Chartered Building Surveyor |
Correspondence Address | 9 Wayside East Sheen London SW14 7LN |
Director Name | Mr Andrew Mackay Purves |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 247 Jersey Road Isleworth Middlesex TW7 4RF |
Director Name | Paul Douglas |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(4 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 04 February 2008) |
Role | Retired |
Correspondence Address | 2 Buckingham House Monks Drive London W3 0EE |
Director Name | Mr Paul Richard Kullich |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(7 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 09 June 2023) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Cardross Street London W6 0DR |
Director Name | Mr Daniel John Howell Wright |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(7 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 09 June 2023) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 21 Avenue Gardens London W3 8HA |
Director Name | Mr Mark William Tattersall |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 June 2019) |
Role | Arts Centre Director |
Country of Residence | United Kingdom |
Correspondence Address | Dorchester Arts Centre School Lane The Grove Dorchester Dorset DT1 1XR |
Director Name | Mr David Twigg |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2016) |
Role | Academic Director |
Country of Residence | England |
Correspondence Address | Mermaid Court 165a Borough High Street London SE1 1HR |
Director Name | Mr Stephen Simon Hutton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(15 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 01 September 2015) |
Role | Economist |
Country of Residence | England |
Correspondence Address | Mermaid Court 165a Borough High Street London SE1 1HR |
Director Name | Mr Gary Stuart Scott |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 February 2018) |
Role | Sculptor |
Country of Residence | England |
Correspondence Address | Mermaid Court 165a Borough High Street London SE1 1HR |
Director Name | Mr Paul John Harris |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2023) |
Role | Finance, Retail And Wholesale Consultant |
Country of Residence | England |
Correspondence Address | Mermaid Court 165a Borough High Street London SE1 1HR |
Director Name | Mrs Melanie Ruth Clare Gerlis |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2017(17 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 March 2017) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Mermaid Court 165a Borough High Street London SE1 1HR |
Director Name | Mr Stroud Cornock |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(17 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 May 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Mermaid Court 165a Borough High Street London SE1 1HR |
Director Name | Mr Henry Robert William Little |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2020(20 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 29 West Lodge Avenue London W3 9SE |
Website | artacademy.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74076969 |
Telephone region | London |
Registered Address | Mermaid Court 165a Borough High Street London SE1 1HR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £690,315 |
Net Worth | -£5,205 |
Cash | £87,549 |
Current Liabilities | £124,640 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
15 October 2015 | Delivered on: 16 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in. 165A borough high street, london SE1 1HR. Land registry no: SGL285527 and. 169A borough high street, london SE1 1HR land registry no: SGL318475. Outstanding |
---|---|
10 June 2004 | Delivered on: 22 June 2004 Satisfied on: 31 May 2014 Persons entitled: Venaglass Limited Classification: Rent deposit deed Secured details: £70,250.00 due or to become due from the company to the chargee. Particulars: The companys interest in the deposit account. Fully Satisfied |
10 June 2004 | Delivered on: 19 June 2004 Satisfied on: 31 May 2014 Persons entitled: Venaglass Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £70,250.00 paid into the account and any other sums paid into that account. Fully Satisfied |
6 September 2023 | Director's details changed for Sophia Dunbar on 6 September 2023 (2 pages) |
---|---|
6 September 2023 | Appointment of Mr Paul Mulholland as a director on 6 July 2023 (2 pages) |
17 July 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
17 July 2023 | Appointment of Sophia Dunbar as a director on 6 July 2023 (2 pages) |
14 July 2023 | Appointment of Amanda Bright as a director on 6 July 2023 (2 pages) |
13 July 2023 | Termination of appointment of Paul Richard Kullich as a director on 9 June 2023 (1 page) |
13 July 2023 | Director's details changed for Mr Damian Joseph Fennell on 1 July 2023 (2 pages) |
13 July 2023 | Termination of appointment of Paul John Harris as a director on 30 June 2023 (1 page) |
13 July 2023 | Termination of appointment of Daniel John Howell Wright as a director on 9 June 2023 (1 page) |
13 July 2023 | Appointment of Mr Robert Pepper as a director on 6 July 2023 (2 pages) |
9 June 2023 | Accounts for a small company made up to 31 August 2022 (31 pages) |
20 July 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
10 May 2022 | Accounts for a small company made up to 31 August 2021 (30 pages) |
4 September 2021 | Accounts for a small company made up to 31 August 2020 (25 pages) |
29 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
17 December 2020 | Appointment of Mrs. Kate Gordon as a director on 8 December 2020 (2 pages) |
1 September 2020 | Accounts for a small company made up to 31 August 2019 (24 pages) |
30 July 2020 | Termination of appointment of Henry Robert William Little as a director on 2 July 2020 (1 page) |
3 July 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
20 February 2020 | Appointment of Mr Henry Robert William Little as a director on 17 February 2020 (2 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
5 June 2019 | Termination of appointment of Mark William Tattersall as a director on 1 June 2019 (1 page) |
28 May 2019 | Accounts for a small company made up to 31 August 2018 (22 pages) |
19 February 2019 | Termination of appointment of Stroud Cornock as a director on 8 February 2019 (1 page) |
18 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
29 May 2018 | Accounts for a small company made up to 31 August 2017 (23 pages) |
5 March 2018 | Termination of appointment of Gary Stuart Scott as a director on 20 February 2018 (1 page) |
5 March 2018 | Appointment of Mr Damian Fennell as a director on 2 March 2018 (2 pages) |
16 August 2017 | Appointment of Mr. Stroud Cornock as a director on 4 May 2017 (2 pages) |
16 August 2017 | Termination of appointment of Stroud Cornock as a director on 4 May 2017 (1 page) |
16 August 2017 | Appointment of Mr. Stroud Cornock as a director on 4 May 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
16 August 2017 | Termination of appointment of Stroud Cornock as a director on 4 May 2017 (1 page) |
7 June 2017 | Full accounts made up to 31 August 2016 (26 pages) |
7 June 2017 | Full accounts made up to 31 August 2016 (26 pages) |
28 May 2017 | Appointment of Mrs Jenna Caroline Littler as a director on 4 May 2017 (2 pages) |
28 May 2017 | Appointment of Mrs Jenna Caroline Littler as a director on 4 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Melanie Ruth Clare Gerlis as a director on 4 March 2017 (1 page) |
26 May 2017 | Termination of appointment of Melanie Ruth Clare Gerlis as a director on 4 March 2017 (1 page) |
26 May 2017 | Appointment of Mrs Melanie Ruth Clare Gerlis as a director on 4 March 2017 (2 pages) |
26 May 2017 | Appointment of Mrs Melanie Ruth Clare Gerlis as a director on 4 March 2017 (2 pages) |
26 May 2017 | Appointment of Mrs Melanie Ruth Clare Gerlis as a director on 4 May 2017 (2 pages) |
26 May 2017 | Appointment of Mrs Melanie Ruth Clare Gerlis as a director on 4 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Stroud Cornock as a director on 4 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Stroud Cornock as a director on 4 May 2017 (2 pages) |
19 May 2017 | Resolutions
|
19 May 2017 | Resolutions
|
9 November 2016 | Appointment of Mr Paul John Harris as a director on 1 August 2016 (2 pages) |
9 November 2016 | Appointment of Mr Paul John Harris as a director on 1 August 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
27 May 2016 | Full accounts made up to 31 August 2015 (19 pages) |
27 May 2016 | Full accounts made up to 31 August 2015 (19 pages) |
13 April 2016 | Termination of appointment of Stephen Simon Hutton as a director on 1 September 2015 (1 page) |
13 April 2016 | Termination of appointment of David Twigg as a director on 1 February 2016 (1 page) |
13 April 2016 | Termination of appointment of David Twigg as a director on 1 February 2016 (1 page) |
13 April 2016 | Termination of appointment of Stephen Simon Hutton as a director on 1 September 2015 (1 page) |
16 October 2015 | Registration of charge 038017290003, created on 15 October 2015 (9 pages) |
16 October 2015 | Registration of charge 038017290003, created on 15 October 2015 (9 pages) |
1 August 2015 | Director's details changed for Mr Daniel John Howell Wright on 20 May 2015 (2 pages) |
1 August 2015 | Annual return made up to 6 July 2015 no member list (7 pages) |
1 August 2015 | Director's details changed for Mr Paul Richard Kullich on 20 May 2015 (2 pages) |
1 August 2015 | Director's details changed for Mr Daniel John Howell Wright on 20 May 2015 (2 pages) |
1 August 2015 | Director's details changed for Mr Paul Richard Kullich on 20 May 2015 (2 pages) |
1 August 2015 | Director's details changed for Mr Mark William Tattersall on 20 May 2015 (2 pages) |
1 August 2015 | Annual return made up to 6 July 2015 no member list (7 pages) |
1 August 2015 | Director's details changed for Mr Mark William Tattersall on 20 May 2015 (2 pages) |
1 August 2015 | Annual return made up to 6 July 2015 no member list (7 pages) |
9 June 2015 | Resolutions
|
9 June 2015 | Resolutions
|
3 June 2015 | Total exemption full accounts made up to 31 August 2014 (17 pages) |
3 June 2015 | Total exemption full accounts made up to 31 August 2014 (17 pages) |
14 April 2015 | Auditor's resignation (1 page) |
14 April 2015 | Auditor's resignation (1 page) |
18 November 2014 | Appointment of Mr Gary Scott as a director on 1 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Gary Scott as a director on 1 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Gary Scott as a director on 1 November 2014 (2 pages) |
3 November 2014 | Termination of appointment of Andrew Mackay Purves as a director on 1 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Andrew Mackay Purves as a director on 1 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Andrew Mackay Purves as a director on 1 November 2014 (1 page) |
16 October 2014 | Director's details changed for Mr Steve Simon Hutton on 16 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Steve Simon Hutton on 16 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr David Twigg on 16 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr David Twigg on 16 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr David Twigg as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Steve Simon Hutton as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr David Twigg as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Steve Simon Hutton as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr David Twigg as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Steve Simon Hutton as a director on 1 October 2014 (2 pages) |
15 July 2014 | Annual return made up to 6 July 2014 no member list (6 pages) |
15 July 2014 | Director's details changed for Andrew Mackay Purves on 10 April 2014 (2 pages) |
15 July 2014 | Director's details changed for Andrew Mackay Purves on 10 April 2014 (2 pages) |
15 July 2014 | Annual return made up to 6 July 2014 no member list (6 pages) |
15 July 2014 | Annual return made up to 6 July 2014 no member list (6 pages) |
31 May 2014 | Satisfaction of charge 2 in full (4 pages) |
31 May 2014 | Satisfaction of charge 2 in full (4 pages) |
31 May 2014 | Satisfaction of charge 1 in full (4 pages) |
31 May 2014 | Satisfaction of charge 1 in full (4 pages) |
22 May 2014 | Total exemption full accounts made up to 31 August 2013 (17 pages) |
22 May 2014 | Total exemption full accounts made up to 31 August 2013 (17 pages) |
23 July 2013 | Annual return made up to 6 July 2013 no member list (6 pages) |
23 July 2013 | Annual return made up to 6 July 2013 no member list (6 pages) |
23 July 2013 | Annual return made up to 6 July 2013 no member list (6 pages) |
22 July 2013 | Director's details changed for Mr Daniel John Howell Wright on 12 March 2013 (2 pages) |
22 July 2013 | Director's details changed for Andrew Mackay Purves on 12 March 2013 (2 pages) |
22 July 2013 | Director's details changed for Andrew Mackay Purves on 12 March 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Daniel John Howell Wright on 12 March 2013 (2 pages) |
31 May 2013 | Total exemption full accounts made up to 31 August 2012 (18 pages) |
31 May 2013 | Total exemption full accounts made up to 31 August 2012 (18 pages) |
27 July 2012 | Annual return made up to 6 July 2012 no member list (6 pages) |
27 July 2012 | Annual return made up to 6 July 2012 no member list (6 pages) |
27 July 2012 | Annual return made up to 6 July 2012 no member list (6 pages) |
31 May 2012 | Total exemption full accounts made up to 31 August 2011 (20 pages) |
31 May 2012 | Total exemption full accounts made up to 31 August 2011 (20 pages) |
16 May 2012 | Appointment of Mark William Tattersall as a director (3 pages) |
16 May 2012 | Appointment of Mark William Tattersall as a director (3 pages) |
20 July 2011 | Registered office address changed from Lambert House Southwark Street London SE1 1RU on 20 July 2011 (1 page) |
20 July 2011 | Annual return made up to 6 July 2011 no member list (5 pages) |
20 July 2011 | Annual return made up to 6 July 2011 no member list (5 pages) |
20 July 2011 | Registered office address changed from Lambert House Southwark Street London SE1 1RU on 20 July 2011 (1 page) |
20 July 2011 | Annual return made up to 6 July 2011 no member list (5 pages) |
23 May 2011 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
23 May 2011 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
21 July 2010 | Annual return made up to 6 July 2010 no member list (5 pages) |
21 July 2010 | Annual return made up to 6 July 2010 no member list (5 pages) |
21 July 2010 | Director's details changed for Daniel John Howell Wright on 6 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Daniel John Howell Wright on 6 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 6 July 2010 no member list (5 pages) |
21 July 2010 | Director's details changed for Daniel John Howell Wright on 6 July 2010 (2 pages) |
20 May 2010 | Total exemption full accounts made up to 31 August 2009 (15 pages) |
20 May 2010 | Total exemption full accounts made up to 31 August 2009 (15 pages) |
23 July 2009 | Annual return made up to 06/07/09 (3 pages) |
23 July 2009 | Annual return made up to 06/07/09 (3 pages) |
30 June 2009 | Partial exemption accounts made up to 31 August 2008 (14 pages) |
30 June 2009 | Partial exemption accounts made up to 31 August 2008 (14 pages) |
22 July 2008 | Annual return made up to 06/07/08 (3 pages) |
22 July 2008 | Annual return made up to 06/07/08 (3 pages) |
2 July 2008 | Full accounts made up to 31 August 2007 (22 pages) |
2 July 2008 | Full accounts made up to 31 August 2007 (22 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: lambert house 55 southwark street london SE1 1RU (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: lambert house 55 southwark street london SE1 1RU (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: 201 union street london SE1 0LN (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: 201 union street london SE1 0LN (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Annual return made up to 06/07/07 (2 pages) |
31 July 2007 | Annual return made up to 06/07/07 (2 pages) |
9 July 2007 | Full accounts made up to 31 August 2006 (19 pages) |
9 July 2007 | Full accounts made up to 31 August 2006 (19 pages) |
2 March 2007 | New director appointed (1 page) |
2 March 2007 | New director appointed (1 page) |
2 March 2007 | New director appointed (1 page) |
2 March 2007 | New director appointed (1 page) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | New director appointed (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
27 July 2006 | Annual return made up to 06/07/06 (2 pages) |
27 July 2006 | Annual return made up to 06/07/06 (2 pages) |
3 July 2006 | Full accounts made up to 31 August 2005 (7 pages) |
3 July 2006 | Full accounts made up to 31 August 2005 (7 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Annual return made up to 06/07/05 (2 pages) |
20 July 2005 | Annual return made up to 06/07/05 (2 pages) |
20 July 2005 | Director's particulars changed (1 page) |
30 June 2005 | Full accounts made up to 31 August 2004 (6 pages) |
30 June 2005 | Full accounts made up to 31 August 2004 (6 pages) |
4 August 2004 | Annual return made up to 06/07/04
|
4 August 2004 | Annual return made up to 06/07/04
|
28 June 2004 | Full accounts made up to 31 August 2003 (6 pages) |
28 June 2004 | Full accounts made up to 31 August 2003 (6 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
2 October 2003 | Annual return made up to 06/07/03
|
2 October 2003 | Annual return made up to 06/07/03
|
30 September 2003 | Resolutions
|
30 September 2003 | Resolutions
|
1 July 2003 | Full accounts made up to 31 August 2002 (6 pages) |
1 July 2003 | Full accounts made up to 31 August 2002 (6 pages) |
9 January 2003 | Company name changed the sculpture academy\certificate issued on 09/01/03 (2 pages) |
9 January 2003 | Company name changed the sculpture academy\certificate issued on 09/01/03 (2 pages) |
4 September 2002 | Annual return made up to 06/07/02
|
4 September 2002 | Annual return made up to 06/07/02
|
14 July 2002 | Full accounts made up to 31 August 2001 (6 pages) |
14 July 2002 | Full accounts made up to 31 August 2001 (6 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
8 August 2001 | Annual return made up to 06/07/01 (4 pages) |
8 August 2001 | Annual return made up to 06/07/01 (4 pages) |
8 May 2001 | Full accounts made up to 31 August 2000 (6 pages) |
8 May 2001 | Full accounts made up to 31 August 2000 (6 pages) |
12 January 2001 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
12 January 2001 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
24 July 2000 | Annual return made up to 06/07/00
|
24 July 2000 | Annual return made up to 06/07/00
|
6 July 1999 | Incorporation (22 pages) |
6 July 1999 | Incorporation (22 pages) |