This company is commonly known as Ashbourne Arts Limited. The company was founded 22 years ago and was given the registration number 04420519. The firm's registered office is in ASHBOURNE. You can find them at St Johns Community Hall, Off King Street, Ashbourne, Derbyshire. This company's SIC code is 90030 - Artistic creation.
Name | : | ASHBOURNE ARTS LIMITED |
---|---|---|
Company Number | : | 04420519 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2002 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Johns Community Hall, Off King Street, Ashbourne, Derbyshire, DE6 1EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Rectory, Edlaston, Ashbourne, England, DE6 2DQ | Secretary | 08 October 2019 | Active |
St Johns Community Hall, Off King Street, Ashbourne, DE6 1EA | Director | 14 October 2014 | Active |
Dove Cottage, Clifton, Ashbourne, DE6 2JQ | Director | 11 June 2002 | Active |
23, Thornley Place, Ashbourne, England, DE6 1PQ | Director | 09 October 2018 | Active |
St Johns Community Hall, Off King Street, Ashbourne, DE6 1EA | Director | 07 June 2022 | Active |
Chapel House, Church Street, Ashbourne, United Kingdom, DE6 1AE | Director | 11 June 2002 | Active |
The Old Rectory, Edlaston, Ashbourne, England, DE6 2DQ | Director | 29 April 2021 | Active |
Offcote Grange, Offcote, Ashbourne, DE6 1JQ | Director | 13 August 2002 | Active |
Gilman House Town End Lane, Swinscoe, Ashbourne, DE6 2BW | Secretary | 19 April 2002 | Active |
Hill View, Wootton Road, Ellastone, Ashbourne, DE6 2HA | Secretary | 10 October 2006 | Active |
St Johns Community Hall, Off King Street, Ashbourne, DE6 1EA | Secretary | 10 October 2017 | Active |
1 Park Road, Ashbourne, DE6 1FN | Director | 11 June 2002 | Active |
69 Windmill Lane, Ashbourne, DE6 1JA | Director | 11 November 2003 | Active |
69 Windmill Lane, Ashbourne, DE6 1JA | Director | 11 June 2002 | Active |
The Old Rectory, Edlaston, Ashbourne, DE6 2DQ | Director | 19 April 2002 | Active |
Riverside Cottage, Milldale, Ashbourne, DE6 2GB | Director | 10 October 2006 | Active |
Gilman House Town End Lane, Swinscoe, Ashbourne, DE6 2BW | Director | 19 April 2002 | Active |
Hill View, Wootton Road, Ellastone, Ashbourne, DE6 2HA | Director | 11 May 2002 | Active |
Threeways, Longford, Ashbourne, England, DE6 3DR | Director | 14 October 2014 | Active |
Ms Jacqueline Marsh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Address | : | St Johns Community Hall, Off King Street, Ashbourne, DE6 1EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Address | Move registers to sail company with new address. | Download |
2022-04-22 | Address | Change sail address company with new address. | Download |
2022-04-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Officers | Appoint person director company with name date. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-04-30 | Officers | Termination secretary company with name termination date. | Download |
2019-10-16 | Officers | Appoint person secretary company with name date. | Download |
2019-10-16 | Officers | Termination secretary company with name termination date. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-12 | Officers | Appoint person director company with name date. | Download |
2018-10-12 | Officers | Termination director company with name termination date. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.