Company NameCounterpoints Arts
Company StatusActive
Company Number08062988
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 May 2012(11 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameAlmir Koldzic
StatusCurrent
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2.3 Hoxton Works 128 Hoxton Street
London
N1 6SH
Director NameMs Alice Louise Sachrajda
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(3 years after company formation)
Appointment Duration8 years, 11 months
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address25 Garthorne Road
London
SE23 1EP
Director NameMs Reem Charif
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(3 years after company formation)
Appointment Duration8 years, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressUnit 2.3 Hoxton Works 128 Hoxton Street
London
N1 6SH
Director NameMr Timothy Peter Catherall
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2015(3 years after company formation)
Appointment Duration8 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoxton Works 128 Hoxton Street
Unit 2.3
London
N1 6SH
Director NameMiss Maria Laura Ansaldo
Date of BirthJune 1983 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed01 November 2018(6 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleProducer
Country of ResidenceEngland
Correspondence AddressRoundhouse Chalk Farm Road
London
NW1 8EH
Director NameMs Naima Khan
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(6 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleProgramme Coordinator, Act For Change Fund
Country of ResidenceEngland
Correspondence AddressUnit 2.3 Hoxton Works 128 Hoxton Street
London
N1 6SH
Director NameDonncha O'Connell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleUniverisity Lecturer
Country of ResidenceIreland
Correspondence AddressUnit 2.3 Hoxton Works 128 Hoxton Street
London
N1 6SH
Director NameMs Donna May Covey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address240-250 Ferndale Road
London
SW9 8BB
Director NameMarina Lewycka
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(2 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 05 December 2018)
RoleAuthor
Country of ResidenceEngland
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
Director NameMr Timothy Andrew Ambrose Finch
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(2 months, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 02 May 2022)
RoleDirector Of Communications
Country of ResidenceUnited Kingdom
Correspondence AddressIppr 14 Buckingham Street
London
WC2N 6DF
Director NameDenise Kathryn Charlton
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed10 October 2012(5 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 April 2017)
RoleCeo Of Immigrant Council Of Ireland
Country of ResidenceIreland
Correspondence AddressThe Immigrant Council Of Ireland 2 St. Andrew Stre
Dublin 2
Dublin
Na
Ireland
Director NameMax Alexander Nathan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(5 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 24 February 2014)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2.3 Hoxton Works 128 Hoxton Street
London
N1 6SH

Contact

Websitecounterpointsarts.org.uk
Email address[email protected]
Telephone020 70121761
Telephone regionLondon

Location

Registered AddressUnit 2.3 Hoxton Works
128 Hoxton Street
London
N1 6SH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£300,045
Net Worth£94,210
Cash£94,088
Current Liabilities£8,378

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Filing History

25 October 2023Total exemption full accounts made up to 31 March 2023 (28 pages)
4 October 2023Director's details changed for Miss Maria Laura Ansaldo on 4 October 2023 (2 pages)
28 September 2023Director's details changed for Ms Naima Khan on 26 September 2023 (2 pages)
14 June 2023Appointment of Ms Sahar Halaimzai as a director on 8 June 2023 (2 pages)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
3 May 2023Termination of appointment of Reem Charif as a director on 8 March 2023 (1 page)
28 December 2022Total exemption full accounts made up to 31 March 2022 (26 pages)
13 December 2022Appointment of Mr Ali Ghaderi Nejad as a director on 29 June 2022 (2 pages)
13 December 2022Appointment of Ms Huda Jawad as a director on 29 June 2022 (2 pages)
9 May 2022Termination of appointment of Timothy Andrew Ambrose Finch as a director on 2 May 2022 (1 page)
9 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
9 May 2022Termination of appointment of Donna May Covey as a director on 2 May 2022 (1 page)
17 July 2021Total exemption full accounts made up to 31 March 2021 (25 pages)
10 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (23 pages)
13 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
13 May 2020Appointment of Miss Maria Laura Ansaldo as a director on 1 November 2018 (2 pages)
13 October 2019Total exemption full accounts made up to 31 March 2019 (24 pages)
24 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
11 December 2018Appointment of Ms Naima Khan as a director on 5 December 2018 (2 pages)
10 December 2018Termination of appointment of Marina Lewycka as a director on 5 December 2018 (1 page)
7 December 2018Total exemption full accounts made up to 31 March 2018 (21 pages)
15 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
15 May 2017Termination of appointment of Denise Kathryn Charlton as a director on 12 April 2017 (1 page)
15 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
15 May 2017Termination of appointment of Denise Kathryn Charlton as a director on 12 April 2017 (1 page)
7 February 2017Appointment of Ms Reem Charif as a director on 27 May 2015 (2 pages)
7 February 2017Appointment of Ms Reem Charif as a director on 27 May 2015 (2 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (18 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (18 pages)
27 May 2016Termination of appointment of Donncha O'connell as a director on 27 May 2015 (1 page)
27 May 2016Annual return made up to 9 May 2016 no member list (7 pages)
27 May 2016Annual return made up to 9 May 2016 no member list (7 pages)
27 May 2016Termination of appointment of Donncha O'connell as a director on 27 May 2015 (1 page)
6 January 2016Total exemption full accounts made up to 31 March 2015 (20 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (20 pages)
5 June 2015Annual return made up to 9 May 2015 no member list (6 pages)
5 June 2015Appointment of Mr Timothy Peter Catherall as a director on 31 May 2015 (2 pages)
5 June 2015Appointment of Ms Alice Louise Sachrajda as a director on 27 May 2015 (2 pages)
5 June 2015Appointment of Ms Alice Louise Sachrajda as a director on 27 May 2015 (2 pages)
5 June 2015Annual return made up to 9 May 2015 no member list (6 pages)
5 June 2015Annual return made up to 9 May 2015 no member list (6 pages)
5 June 2015Appointment of Mr Timothy Peter Catherall as a director on 31 May 2015 (2 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (18 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (18 pages)
24 June 2014Annual return made up to 9 May 2014 no member list (6 pages)
24 June 2014Annual return made up to 9 May 2014 no member list (6 pages)
24 June 2014Termination of appointment of Max Nathan as a director (1 page)
24 June 2014Annual return made up to 9 May 2014 no member list (6 pages)
24 June 2014Termination of appointment of Max Nathan as a director (1 page)
12 May 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
12 May 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
11 February 2014Total exemption full accounts made up to 31 May 2013 (14 pages)
11 February 2014Total exemption full accounts made up to 31 May 2013 (14 pages)
15 May 2013Annual return made up to 9 May 2013 no member list (6 pages)
15 May 2013Annual return made up to 9 May 2013 no member list (6 pages)
15 May 2013Annual return made up to 9 May 2013 no member list (6 pages)
13 December 2012Memorandum and Articles of Association (18 pages)
13 December 2012Memorandum and Articles of Association (18 pages)
11 December 2012Appointment of Max Alexander Nathan as a director (3 pages)
11 December 2012Appointment of Max Alexander Nathan as a director (3 pages)
28 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 November 2012Statement of company's objects (2 pages)
28 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 November 2012Statement of company's objects (2 pages)
1 November 2012Appointment of Denise Kathryn Charlton as a director (3 pages)
1 November 2012Appointment of Denise Kathryn Charlton as a director (3 pages)
26 September 2012Appointment of Mr Timothy Andrew Ambrose Finch as a director (3 pages)
26 September 2012Appointment of Marina Lewycka as a director (3 pages)
26 September 2012Appointment of Marina Lewycka as a director (3 pages)
26 September 2012Appointment of Mr Timothy Andrew Ambrose Finch as a director (3 pages)
9 May 2012Incorporation (36 pages)
9 May 2012Incorporation (36 pages)