UKBizDB.co.uk

ARTS & KIDS SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arts & Kids Services Limited. The company was founded 17 years ago and was given the registration number 06190085. The firm's registered office is in LONDON. You can find them at C/o Floreat Private Limited, 33 Grosvenor Street, London, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:ARTS & KIDS SERVICES LIMITED
Company Number:06190085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2007
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:C/o Floreat Private Limited, 33 Grosvenor Street, London, England, W1K 4QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Floreat Private Limited, 33 Grosvenor Street, London, England, W1K 4QU

Director01 April 2018Active
C/O Floreat Private Limited, 33 Grosvenor Street, London, England, W1K 4QU

Director01 April 2018Active
5 Morton, Tadworth Park, Tadworth, KT20 5UA

Secretary01 January 2008Active
127 Coleherne Court, Old Brompton Road, London, SW5 0EB

Secretary28 March 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary28 March 2007Active
15 Wallside, The Barbican, London, EC2Y 8BH

Director16 December 2008Active
55, Tulsemere Road, West Dulwich, London, United Kingdom, SE27 9EH

Director28 March 2007Active
Oxford House, Derbyshire Street, London, England, E2 6HG

Director05 November 2014Active
7 Phene Street, London, SW3 5NZ

Director29 October 2007Active
Oxford House, Derbyshire Street, London, England, E2 6HG

Director01 April 2018Active
Hills Croft House, Church End, Weston Colville, CB21 5PE

Director14 September 2009Active
Oxford House, Derbyshire Street, London, England, E2 6HG

Director05 November 2014Active
14 Hare Hill Close, Pyrford, Woking, GU22 8UH

Director28 March 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director28 March 2007Active

People with Significant Control

Children & The Arts
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Oxford House, Derbyshire Street, London, England, E2 6HG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-24Dissolution

Dissolution application strike off company.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Accounts

Accounts with accounts type small.

Download
2020-05-19Address

Change registered office address company with date old address new address.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Change account reference date company previous extended.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type small.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Officers

Termination director company with name termination date.

Download
2018-04-11Officers

Termination director company with name termination date.

Download
2018-04-11Officers

Termination director company with name termination date.

Download
2018-04-11Officers

Appoint person director company with name date.

Download
2018-04-11Officers

Appoint person director company with name date.

Download
2018-04-11Officers

Appoint person director company with name date.

Download
2017-12-19Accounts

Accounts with accounts type full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Accounts

Accounts with accounts type full.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-29Address

Change registered office address company with date old address new address.

Download
2015-11-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.