This company is commonly known as Arts Active Trust. The company was founded 34 years ago and was given the registration number 02454546. The firm's registered office is in CARDIFF. You can find them at St. David's Hall, The Hayes, Cardiff, . This company's SIC code is 90010 - Performing arts.
Name | : | ARTS ACTIVE TRUST |
---|---|---|
Company Number | : | 02454546 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St. David's Hall, The Hayes, Cardiff, CF10 1SH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
180 King George V Drive, Cardiff, 180 King George V Drive East, Cardiff, United Kingdom, CF14 4EP | Secretary | 01 April 2015 | Active |
1, Rectory Road, Cardiff, Wales, CF5 1QL | Director | 08 October 2019 | Active |
Glan Hafren, Sully Road, Penarth, CF64 2TQ | Director | - | Active |
St David's Hall, The Hayes, The Hayes, Cardiff, Wales, CF10 1AH | Director | 20 July 2023 | Active |
180 King George V Drive, Cardiff, 180 King George V Drive East, Cardiff, United Kingdom, CF14 4EP | Director | 07 May 2013 | Active |
180 King George V Drive, Cardiff, 180 King George V Drive East, Cardiff, United Kingdom, CF14 4EP | Director | 07 May 2013 | Active |
180 King George V Drive, Cardiff, 180 King George V Drive East, Cardiff, United Kingdom, CF14 4EP | Director | 03 October 2022 | Active |
8, Derwen Road, Cyncoed, Cardiff, Wales, CF23 6QP | Secretary | 01 December 2010 | Active |
58 Fonmon Road, Rhoose, CF62 3DZ | Secretary | 09 February 2000 | Active |
27, Pembroke Road, Canton, Cardiff, CF5 1QN | Secretary | 01 May 2008 | Active |
19 Plasturton Avenue, Cardiff, CF1 9HL | Secretary | - | Active |
4 Conybeare Road, Sully, Penarth, CF64 5US | Secretary | 23 January 2007 | Active |
79 Hookland Road, Porthcawl, CF36 5SG | Director | 04 February 1997 | Active |
St. David's Hall, The Hayes, Cardiff, CF10 1SH | Director | 01 May 2012 | Active |
3, 2nd Floor Windsor Court, 3 Windsor Place, Cardiff, CF10 3BT | Director | 05 February 2008 | Active |
Upalong House, Pen Y Turnpike Road, Dinas Powys, CF64 4HG | Director | - | Active |
47 St Margaret's Road, St. Margarets Road, Whitchurch, Cardiff, Wales, CF14 7AB | Director | 05 February 2019 | Active |
4 Vale Court, Cowbridge, CF71 7ES | Director | 23 November 2000 | Active |
St Davids Hall, The Hayes, Cardiff, CF1 1AH | Director | 01 December 2010 | Active |
50 Llandennis Avenue, Cardiff, CF2 6JJ | Director | - | Active |
New Beaupre House, St Hilary, Cowbridge, CF71 7DP | Director | 03 December 1997 | Active |
Am Byth 19 Cefn Coed Road, Cyncoed, Cardiff, CF2 6AN | Director | 13 November 1997 | Active |
Sony Manufacturing Company Uk, Bridgend Industrial Estate, Bridgend, CF31 3HY | Director | 03 June 1992 | Active |
Erw Graig, Merthyrmawr, Bridgend, CF32 0NU | Director | - | Active |
Marine Holm Marine Parade, Penarth, CF64 3BE | Director | 12 January 1999 | Active |
St. David's Hall, The Hayes, Cardiff, CF10 1SH | Director | 04 September 2012 | Active |
28 Brandreth Road, Penylan, Cardiff, CF23 5NW | Director | 05 February 1996 | Active |
Shepherds Hall, Heol Hir Lisvane, Cardiff, CF14 9UD | Director | 01 May 1995 | Active |
22 West Orchard Crescent, Cardiff, CF5 1AR | Director | - | Active |
19 Plasturton Avenue, Cardiff, CF1 9HL | Director | - | Active |
16 Mill Road, Llanishen, Cardiff, CF4 5XB | Director | - | Active |
12 Ty Gwyn Crescent, Cyncoed, Cardiff, CF23 5JL | Director | - | Active |
Ty Carreg, 2 Maillards Haven, Penarth, CF64 5RF | Director | - | Active |
15 Park Road, Radyr, Cardiff, CF15 8DG | Director | - | Active |
The Orchard, Old Mill Road, Lisvane, Cardiff, CF14 0XP | Director | 12 January 1999 | Active |
Mr John Geraint Davies | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 180 King George V Drive, Cardiff, 180 King George V Drive East, Cardiff, United Kingdom, CF14 4EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Address | Change registered office address company with date old address new address. | Download |
2023-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-06-26 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Officers | Appoint person director company with name date. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Officers | Termination director company with name termination date. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-08 | Officers | Change person director company with change date. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-15 | Officers | Termination director company with name termination date. | Download |
2016-11-08 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.