Company NameChildwickbury Arts Limited
DirectorsChristiane Kubrick and Tracy Crawley
Company StatusActive
Company Number06874365
CategoryPrivate Limited Company
Incorporation Date8 April 2009(14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Christiane Kubrick
Date of BirthMay 1932 (Born 91 years ago)
NationalityGerman
StatusCurrent
Appointed08 April 2009(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressChildwickbury Manor
Childwickbury
St Albans
Hertfordshire
AL3 6JX
Secretary NameMr Mark John Summers
StatusCurrent
Appointed08 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMs Tracy Crawley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(10 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChildwickbury House Harpender Road
St Albans
AL3 6JX

Contact

Websitechildwickburyarts.com
Telephone01727 859495
Telephone regionSt Albans

Location

Registered Address5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christiane Susanne Kubrick
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,659,165
Cash£22,598
Current Liabilities£11,002

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 April 2023 (11 months, 3 weeks ago)
Next Return Due22 April 2024 (3 weeks, 2 days from now)

Filing History

10 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
20 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
23 March 2020Appointment of Ms Tracy Crawley as a director on 17 December 2019 (2 pages)
18 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
9 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
20 August 2018Micro company accounts made up to 31 March 2018 (6 pages)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
25 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
25 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 April 2017Secretary's details changed for Mr Mark John Summers on 20 April 2017 (1 page)
22 April 2017Secretary's details changed for Mr Mark John Summers on 20 April 2017 (1 page)
21 April 2017Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 21 April 2017 (1 page)
21 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
21 April 2017Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 21 April 2017 (1 page)
21 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
27 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
7 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
9 May 2011Secretary's details changed for Mr Mark John Summers on 1 April 2011 (1 page)
9 May 2011Director's details changed for Ms Christiane Kubrick on 1 April 2011 (2 pages)
9 May 2011Director's details changed for Ms Christiane Kubrick on 1 April 2011 (2 pages)
9 May 2011Director's details changed for Ms Christiane Kubrick on 1 April 2011 (2 pages)
9 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
9 May 2011Secretary's details changed for Mr Mark John Summers on 1 April 2011 (1 page)
9 May 2011Secretary's details changed for Mr Mark John Summers on 1 April 2011 (1 page)
9 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (14 pages)
6 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (14 pages)
6 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (14 pages)
6 July 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
6 July 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
14 April 2009Director's change of particulars / christiane kubrick / 08/04/2009 (2 pages)
14 April 2009Director's change of particulars / christiane kubrick / 08/04/2009 (2 pages)
8 April 2009Incorporation (18 pages)
8 April 2009Incorporation (18 pages)