This company is commonly known as Artwise Curators Limited. The company was founded 23 years ago and was given the registration number 04092665. The firm's registered office is in STOCKPORT. You can find them at 123 Wellington Road South, , Stockport, . This company's SIC code is 90030 - Artistic creation.
Name | : | ARTWISE CURATORS LIMITED |
---|---|---|
Company Number | : | 04092665 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 123 Wellington Road South, Stockport, England, SK1 3TH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
123 Wellington Road South, Stockport, United Kingdom, SK1 3TH | Director | 12 March 2001 | Active |
123 Wellington Road South, Stockport, United Kingdom, SK1 3TH | Director | 12 March 2001 | Active |
123, Wellington Road South, Stockport, England, SK1 3TH | Director | 12 June 2019 | Active |
61 Falstones, Basildon, SS15 5DF | Secretary | 18 October 2000 | Active |
18 Rectory Road, London, SW13 0DT | Secretary | 12 March 2001 | Active |
18 Shevon Way, Brentwood, CM14 4PJ | Director | 18 October 2000 | Active |
3 Ruskin Park House, Champion Hill, London, SE5 8TQ | Director | 12 March 2001 | Active |
61 Falstones, Basildon, SS15 5DF | Director | 18 October 2000 | Active |
18 Rectory Road, London, SW13 0DT | Director | 12 March 2001 | Active |
18 Rectory Road, London, SW13 0DT | Director | 12 March 2001 | Active |
9 Malfort Road, Camberwell, London, SE5 8DQ | Director | 12 March 2001 | Active |
Ms Laura Jane Thomas | ||
Notified on | : | 30 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 123 Wellington Road South, Stockport, United Kingdom, SK1 3TH |
Nature of control | : |
|
Susie Allen Huxley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 123, Wellington Road South, Stockport, England, SK1 3TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-27 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-21 | Incorporation | Memorandum articles. | Download |
2021-01-21 | Resolution | Resolution. | Download |
2020-12-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-23 | Officers | Change person director company with change date. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Officers | Change person director company with change date. | Download |
2019-12-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-30 | Address | Change registered office address company with date old address new address. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Officers | Change person director company with change date. | Download |
2019-06-14 | Officers | Appoint person director company with name date. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.