Company NameThe Art Academy
Company StatusActive
Company Number03801729
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 July 1999(24 years, 10 months ago)
Previous NameThe Sculpture Academy

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education

Directors

Secretary NameSeyed Mohammad Amir Zahedi
NationalityBritish
StatusCurrent
Appointed06 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Mayfields
Wembley
Middlesex
HA9 9PW
Director NameMrs Melanie Ruth Clare Gerlis
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2017(17 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressMermaid Court 165a Borough High Street
London
SE1 1HR
Director NameMs Jenna Caroline Littler
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish,German
StatusCurrent
Appointed04 May 2017(17 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleLuxury Fashion Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMermaid Court 165a Borough High Street
London
SE1 1HR
Director NameMr Damian Joseph Fennell
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2018(18 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleChair Person
Country of ResidenceEngland
Correspondence AddressMermaid Court 165a Borough High Street
London
SE1 1HR
Director NameMrs Kate Gordon
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(21 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleYes
Country of ResidenceEngland
Correspondence Address70f Eaton Square
London
SW1W 9AS
Director NameMr Robert Pepper
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2023(24 years after company formation)
Appointment Duration9 months, 3 weeks
RolePrincipal
Country of ResidenceEngland
Correspondence AddressHomewood House St. James Road
Bridport
DT6 5LP
Director NameMr Paul Mulholland
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2023(24 years after company formation)
Appointment Duration9 months, 3 weeks
RoleLawyer, Retired
Country of ResidenceEngland
Correspondence AddressMermaid Court 165a Borough High Street
London
SE1 1HR
Director NameSophia Kisielewska
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2023(24 years after company formation)
Appointment Duration9 months, 3 weeks
RoleArtist
Country of ResidenceEngland
Correspondence AddressMermaid Court 165a Borough High Street
London
SE1 1HR
Director NameAmanda Bright
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2023(24 years after company formation)
Appointment Duration9 months, 3 weeks
RoleHigher Education Professional
Country of ResidenceEngland
Correspondence AddressMermaid Court 165a Borough High Street
London
SE1 1HR
Director NameJames Hodgson Armstrong
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(same day as company formation)
RoleRetired
Correspondence Address32 Langford Green
London
SE5 8BX
Director NameMr Jeremy Theodorson Sinclair
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(same day as company formation)
RoleAdvertising
Country of ResidenceEngland
Correspondence AddressMillfield Cottage Millfield Lane
Highgate
London
N6 6JH
Director NameGordon Robert Ingram
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(same day as company formation)
RoleChartered Building Surveyor
Correspondence Address9 Wayside
East Sheen
London
SW14 7LN
Director NameMr Andrew Mackay Purves
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(2 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address247 Jersey Road
Isleworth
Middlesex
TW7 4RF
Director NamePaul Douglas
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(4 years, 6 months after company formation)
Appointment Duration4 years (resigned 04 February 2008)
RoleRetired
Correspondence Address2 Buckingham House
Monks Drive
London
W3 0EE
Director NameMr Paul Richard Kullich
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(7 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 09 June 2023)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Cardross Street
London
W6 0DR
Director NameMr Daniel John Howell Wright
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(7 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 09 June 2023)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address21 Avenue Gardens
London
W3 8HA
Director NameMr Mark William Tattersall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(12 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 June 2019)
RoleArts Centre Director
Country of ResidenceUnited Kingdom
Correspondence AddressDorchester Arts Centre School Lane
The Grove
Dorchester
Dorset
DT1 1XR
Director NameMr David Twigg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(15 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2016)
RoleAcademic Director
Country of ResidenceEngland
Correspondence AddressMermaid Court 165a Borough High Street
London
SE1 1HR
Director NameMr Stephen Simon Hutton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(15 years, 3 months after company formation)
Appointment Duration11 months (resigned 01 September 2015)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressMermaid Court 165a Borough High Street
London
SE1 1HR
Director NameMr Gary Stuart Scott
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(15 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 February 2018)
RoleSculptor
Country of ResidenceEngland
Correspondence AddressMermaid Court 165a Borough High Street
London
SE1 1HR
Director NameMr Paul John Harris
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(17 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2023)
RoleFinance, Retail And Wholesale Consultant
Country of ResidenceEngland
Correspondence AddressMermaid Court 165a Borough High Street
London
SE1 1HR
Director NameMrs Melanie Ruth Clare Gerlis
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2017(17 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 04 March 2017)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressMermaid Court 165a Borough High Street
London
SE1 1HR
Director NameMr Stroud Cornock
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(17 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 04 May 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMermaid Court 165a Borough High Street
London
SE1 1HR
Director NameMr Henry Robert William Little
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2020(20 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 29 West Lodge Avenue
London
W3 9SE

Contact

Websiteartacademy.org.uk
Email address[email protected]
Telephone020 74076969
Telephone regionLondon

Location

Registered AddressMermaid Court
165a Borough High Street
London
SE1 1HR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2013
Turnover£690,315
Net Worth-£5,205
Cash£87,549
Current Liabilities£124,640

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Charges

15 October 2015Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

6 September 2023Director's details changed for Sophia Dunbar on 6 September 2023 (2 pages)
6 September 2023Appointment of Mr Paul Mulholland as a director on 6 July 2023 (2 pages)
17 July 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
17 July 2023Appointment of Sophia Dunbar as a director on 6 July 2023 (2 pages)
14 July 2023Appointment of Amanda Bright as a director on 6 July 2023 (2 pages)
13 July 2023Termination of appointment of Paul Richard Kullich as a director on 9 June 2023 (1 page)
13 July 2023Director's details changed for Mr Damian Joseph Fennell on 1 July 2023 (2 pages)
13 July 2023Termination of appointment of Paul John Harris as a director on 30 June 2023 (1 page)
13 July 2023Termination of appointment of Daniel John Howell Wright as a director on 9 June 2023 (1 page)
13 July 2023Appointment of Mr Robert Pepper as a director on 6 July 2023 (2 pages)
9 June 2023Accounts for a small company made up to 31 August 2022 (31 pages)
20 July 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
10 May 2022Accounts for a small company made up to 31 August 2021 (30 pages)
4 September 2021Accounts for a small company made up to 31 August 2020 (25 pages)
29 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
17 December 2020Appointment of Mrs. Kate Gordon as a director on 8 December 2020 (2 pages)
1 September 2020Accounts for a small company made up to 31 August 2019 (24 pages)
30 July 2020Termination of appointment of Henry Robert William Little as a director on 2 July 2020 (1 page)
3 July 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
20 February 2020Appointment of Mr Henry Robert William Little as a director on 17 February 2020 (2 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
5 June 2019Termination of appointment of Mark William Tattersall as a director on 1 June 2019 (1 page)
28 May 2019Accounts for a small company made up to 31 August 2018 (22 pages)
19 February 2019Termination of appointment of Stroud Cornock as a director on 8 February 2019 (1 page)
18 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
29 May 2018Accounts for a small company made up to 31 August 2017 (23 pages)
5 March 2018Termination of appointment of Gary Stuart Scott as a director on 20 February 2018 (1 page)
5 March 2018Appointment of Mr Damian Fennell as a director on 2 March 2018 (2 pages)
16 August 2017Appointment of Mr. Stroud Cornock as a director on 4 May 2017 (2 pages)
16 August 2017Termination of appointment of Stroud Cornock as a director on 4 May 2017 (1 page)
16 August 2017Appointment of Mr. Stroud Cornock as a director on 4 May 2017 (2 pages)
16 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
16 August 2017Termination of appointment of Stroud Cornock as a director on 4 May 2017 (1 page)
7 June 2017Full accounts made up to 31 August 2016 (26 pages)
7 June 2017Full accounts made up to 31 August 2016 (26 pages)
28 May 2017Appointment of Mrs Jenna Caroline Littler as a director on 4 May 2017 (2 pages)
28 May 2017Appointment of Mrs Jenna Caroline Littler as a director on 4 May 2017 (2 pages)
26 May 2017Termination of appointment of Melanie Ruth Clare Gerlis as a director on 4 March 2017 (1 page)
26 May 2017Termination of appointment of Melanie Ruth Clare Gerlis as a director on 4 March 2017 (1 page)
26 May 2017Appointment of Mrs Melanie Ruth Clare Gerlis as a director on 4 March 2017 (2 pages)
26 May 2017Appointment of Mrs Melanie Ruth Clare Gerlis as a director on 4 March 2017 (2 pages)
26 May 2017Appointment of Mrs Melanie Ruth Clare Gerlis as a director on 4 May 2017 (2 pages)
26 May 2017Appointment of Mrs Melanie Ruth Clare Gerlis as a director on 4 May 2017 (2 pages)
25 May 2017Appointment of Mr Stroud Cornock as a director on 4 May 2017 (2 pages)
25 May 2017Appointment of Mr Stroud Cornock as a director on 4 May 2017 (2 pages)
19 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
19 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
9 November 2016Appointment of Mr Paul John Harris as a director on 1 August 2016 (2 pages)
9 November 2016Appointment of Mr Paul John Harris as a director on 1 August 2016 (2 pages)
8 August 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
27 May 2016Full accounts made up to 31 August 2015 (19 pages)
27 May 2016Full accounts made up to 31 August 2015 (19 pages)
13 April 2016Termination of appointment of Stephen Simon Hutton as a director on 1 September 2015 (1 page)
13 April 2016Termination of appointment of David Twigg as a director on 1 February 2016 (1 page)
13 April 2016Termination of appointment of David Twigg as a director on 1 February 2016 (1 page)
13 April 2016Termination of appointment of Stephen Simon Hutton as a director on 1 September 2015 (1 page)
16 October 2015Registration of charge 038017290003, created on 15 October 2015 (9 pages)
16 October 2015Registration of charge 038017290003, created on 15 October 2015 (9 pages)
1 August 2015Director's details changed for Mr Daniel John Howell Wright on 20 May 2015 (2 pages)
1 August 2015Annual return made up to 6 July 2015 no member list (7 pages)
1 August 2015Director's details changed for Mr Paul Richard Kullich on 20 May 2015 (2 pages)
1 August 2015Director's details changed for Mr Daniel John Howell Wright on 20 May 2015 (2 pages)
1 August 2015Director's details changed for Mr Paul Richard Kullich on 20 May 2015 (2 pages)
1 August 2015Director's details changed for Mr Mark William Tattersall on 20 May 2015 (2 pages)
1 August 2015Annual return made up to 6 July 2015 no member list (7 pages)
1 August 2015Director's details changed for Mr Mark William Tattersall on 20 May 2015 (2 pages)
1 August 2015Annual return made up to 6 July 2015 no member list (7 pages)
9 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
9 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
3 June 2015Total exemption full accounts made up to 31 August 2014 (17 pages)
3 June 2015Total exemption full accounts made up to 31 August 2014 (17 pages)
14 April 2015Auditor's resignation (1 page)
14 April 2015Auditor's resignation (1 page)
18 November 2014Appointment of Mr Gary Scott as a director on 1 November 2014 (2 pages)
18 November 2014Appointment of Mr Gary Scott as a director on 1 November 2014 (2 pages)
18 November 2014Appointment of Mr Gary Scott as a director on 1 November 2014 (2 pages)
3 November 2014Termination of appointment of Andrew Mackay Purves as a director on 1 November 2014 (1 page)
3 November 2014Termination of appointment of Andrew Mackay Purves as a director on 1 November 2014 (1 page)
3 November 2014Termination of appointment of Andrew Mackay Purves as a director on 1 November 2014 (1 page)
16 October 2014Director's details changed for Mr Steve Simon Hutton on 16 October 2014 (2 pages)
16 October 2014Director's details changed for Mr Steve Simon Hutton on 16 October 2014 (2 pages)
16 October 2014Director's details changed for Mr David Twigg on 16 October 2014 (2 pages)
16 October 2014Director's details changed for Mr David Twigg on 16 October 2014 (2 pages)
6 October 2014Appointment of Mr David Twigg as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Steve Simon Hutton as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr David Twigg as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Steve Simon Hutton as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr David Twigg as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Steve Simon Hutton as a director on 1 October 2014 (2 pages)
15 July 2014Annual return made up to 6 July 2014 no member list (6 pages)
15 July 2014Director's details changed for Andrew Mackay Purves on 10 April 2014 (2 pages)
15 July 2014Director's details changed for Andrew Mackay Purves on 10 April 2014 (2 pages)
15 July 2014Annual return made up to 6 July 2014 no member list (6 pages)
15 July 2014Annual return made up to 6 July 2014 no member list (6 pages)
31 May 2014Satisfaction of charge 2 in full (4 pages)
31 May 2014Satisfaction of charge 2 in full (4 pages)
31 May 2014Satisfaction of charge 1 in full (4 pages)
31 May 2014Satisfaction of charge 1 in full (4 pages)
22 May 2014Total exemption full accounts made up to 31 August 2013 (17 pages)
22 May 2014Total exemption full accounts made up to 31 August 2013 (17 pages)
23 July 2013Annual return made up to 6 July 2013 no member list (6 pages)
23 July 2013Annual return made up to 6 July 2013 no member list (6 pages)
23 July 2013Annual return made up to 6 July 2013 no member list (6 pages)
22 July 2013Director's details changed for Mr Daniel John Howell Wright on 12 March 2013 (2 pages)
22 July 2013Director's details changed for Andrew Mackay Purves on 12 March 2013 (2 pages)
22 July 2013Director's details changed for Andrew Mackay Purves on 12 March 2013 (2 pages)
22 July 2013Director's details changed for Mr Daniel John Howell Wright on 12 March 2013 (2 pages)
31 May 2013Total exemption full accounts made up to 31 August 2012 (18 pages)
31 May 2013Total exemption full accounts made up to 31 August 2012 (18 pages)
27 July 2012Annual return made up to 6 July 2012 no member list (6 pages)
27 July 2012Annual return made up to 6 July 2012 no member list (6 pages)
27 July 2012Annual return made up to 6 July 2012 no member list (6 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (20 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (20 pages)
16 May 2012Appointment of Mark William Tattersall as a director (3 pages)
16 May 2012Appointment of Mark William Tattersall as a director (3 pages)
20 July 2011Registered office address changed from Lambert House Southwark Street London SE1 1RU on 20 July 2011 (1 page)
20 July 2011Annual return made up to 6 July 2011 no member list (5 pages)
20 July 2011Annual return made up to 6 July 2011 no member list (5 pages)
20 July 2011Registered office address changed from Lambert House Southwark Street London SE1 1RU on 20 July 2011 (1 page)
20 July 2011Annual return made up to 6 July 2011 no member list (5 pages)
23 May 2011Total exemption full accounts made up to 31 August 2010 (15 pages)
23 May 2011Total exemption full accounts made up to 31 August 2010 (15 pages)
21 July 2010Annual return made up to 6 July 2010 no member list (5 pages)
21 July 2010Annual return made up to 6 July 2010 no member list (5 pages)
21 July 2010Director's details changed for Daniel John Howell Wright on 6 July 2010 (2 pages)
21 July 2010Director's details changed for Daniel John Howell Wright on 6 July 2010 (2 pages)
21 July 2010Annual return made up to 6 July 2010 no member list (5 pages)
21 July 2010Director's details changed for Daniel John Howell Wright on 6 July 2010 (2 pages)
20 May 2010Total exemption full accounts made up to 31 August 2009 (15 pages)
20 May 2010Total exemption full accounts made up to 31 August 2009 (15 pages)
23 July 2009Annual return made up to 06/07/09 (3 pages)
23 July 2009Annual return made up to 06/07/09 (3 pages)
30 June 2009Partial exemption accounts made up to 31 August 2008 (14 pages)
30 June 2009Partial exemption accounts made up to 31 August 2008 (14 pages)
22 July 2008Annual return made up to 06/07/08 (3 pages)
22 July 2008Annual return made up to 06/07/08 (3 pages)
2 July 2008Full accounts made up to 31 August 2007 (22 pages)
2 July 2008Full accounts made up to 31 August 2007 (22 pages)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
4 October 2007Registered office changed on 04/10/07 from: lambert house 55 southwark street london SE1 1RU (1 page)
4 October 2007Registered office changed on 04/10/07 from: lambert house 55 southwark street london SE1 1RU (1 page)
13 September 2007Registered office changed on 13/09/07 from: 201 union street london SE1 0LN (1 page)
13 September 2007Registered office changed on 13/09/07 from: 201 union street london SE1 0LN (1 page)
31 July 2007Director's particulars changed (1 page)
31 July 2007Director's particulars changed (1 page)
31 July 2007Annual return made up to 06/07/07 (2 pages)
31 July 2007Annual return made up to 06/07/07 (2 pages)
9 July 2007Full accounts made up to 31 August 2006 (19 pages)
9 July 2007Full accounts made up to 31 August 2006 (19 pages)
2 March 2007New director appointed (1 page)
2 March 2007New director appointed (1 page)
2 March 2007New director appointed (1 page)
2 March 2007New director appointed (1 page)
1 March 2007New director appointed (1 page)
1 March 2007New director appointed (1 page)
1 March 2007New director appointed (1 page)
1 March 2007New director appointed (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
27 July 2006Annual return made up to 06/07/06 (2 pages)
27 July 2006Annual return made up to 06/07/06 (2 pages)
3 July 2006Full accounts made up to 31 August 2005 (7 pages)
3 July 2006Full accounts made up to 31 August 2005 (7 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
20 July 2005Director's particulars changed (1 page)
20 July 2005Annual return made up to 06/07/05 (2 pages)
20 July 2005Annual return made up to 06/07/05 (2 pages)
20 July 2005Director's particulars changed (1 page)
30 June 2005Full accounts made up to 31 August 2004 (6 pages)
30 June 2005Full accounts made up to 31 August 2004 (6 pages)
4 August 2004Annual return made up to 06/07/04
  • 363(287) ‐ Registered office changed on 04/08/04
(5 pages)
4 August 2004Annual return made up to 06/07/04
  • 363(287) ‐ Registered office changed on 04/08/04
(5 pages)
28 June 2004Full accounts made up to 31 August 2003 (6 pages)
28 June 2004Full accounts made up to 31 August 2003 (6 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
2 October 2003Annual return made up to 06/07/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 2003Annual return made up to 06/07/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 July 2003Full accounts made up to 31 August 2002 (6 pages)
1 July 2003Full accounts made up to 31 August 2002 (6 pages)
9 January 2003Company name changed the sculpture academy\certificate issued on 09/01/03 (2 pages)
9 January 2003Company name changed the sculpture academy\certificate issued on 09/01/03 (2 pages)
4 September 2002Annual return made up to 06/07/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 2002Annual return made up to 06/07/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 2002Full accounts made up to 31 August 2001 (6 pages)
14 July 2002Full accounts made up to 31 August 2001 (6 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
8 August 2001Annual return made up to 06/07/01 (4 pages)
8 August 2001Annual return made up to 06/07/01 (4 pages)
8 May 2001Full accounts made up to 31 August 2000 (6 pages)
8 May 2001Full accounts made up to 31 August 2000 (6 pages)
12 January 2001Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
12 January 2001Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
24 July 2000Annual return made up to 06/07/00
  • 363(287) ‐ Registered office changed on 24/07/00
(4 pages)
24 July 2000Annual return made up to 06/07/00
  • 363(287) ‐ Registered office changed on 24/07/00
(4 pages)
6 July 1999Incorporation (22 pages)
6 July 1999Incorporation (22 pages)