UKBizDB.co.uk

ASSOCIATED INDEPENDENT VENUE PRODUCERS COMMUNITY INTEREST COMPANY

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

This company is commonly known as Associated Independent Venue Producers Community Interest Company. The company was founded 16 years ago and was given the registration number SC334308. The firm's registered office is in DUNDEE. You can find them at 5c Mcdonald Street, , Dundee, . This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:ASSOCIATED INDEPENDENT VENUE PRODUCERS COMMUNITY INTEREST COMPANY
Company Number:SC334308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2007
End of financial year:30 November 2021
Jurisdiction:Scotland
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:5c Mcdonald Street, Dundee, DD3 7BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Alexandra Mansions, Chichele Road, London, United Kingdom, NW2 2AS

Secretary28 March 2022Active
150 Castelnau, London, SW13 9ET

Director22 November 2007Active
22 Keston Close, Keston Close, Caversham, Reading, England, RG4 5DZ

Director09 May 2022Active
5c, Mcdonald Street, Dundee, Scotland, DD3 7BD

Director01 January 2012Active
5 Alexandra Mansions, Chichele Road, London, NW2 3AS

Director22 November 2007Active
15, Moor Street, Hereford, HR4 9LA

Director14 February 2008Active
13/9 Admiralty Street, Leith, Edinburgh, EH6 6JT

Secretary22 November 2007Active
5, Alexandra Mansions, Chichele Road, London, United Kingdom, NW2 3AS

Secretary20 June 2012Active
64 Kynaston Road, London, N16 0ED

Director22 November 2007Active
18, Queensferry Street, Edinburgh, Scotland, EH2 4QW

Director01 January 2012Active
44 Windsor Road, London, N7 6JL

Director14 February 2008Active
13/9 Admiralty Street, Leith, Edinburgh, EH6 6JT

Director22 November 2007Active
41 Craigleith Hill Crescent, Edinburgh, EH4 2JT

Director22 November 2007Active
18 Queensferry Street, Edinburgh, EH2 4QW

Director22 November 2007Active
52, High Road, Halton, Lancaster, England, LA2 6PS

Director10 January 2018Active
Flat 4 30 Tavistock Street, London, WC2E 7PB

Director22 November 2007Active

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
2023-02-28Gazette

Gazette dissolved voluntary.

Download
2022-12-13Gazette

Gazette notice voluntary.

Download
2022-12-06Dissolution

Dissolution application strike off company.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-08-10Officers

Change person secretary company with change date.

Download
2022-03-28Officers

Appoint person secretary company with name date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type dormant.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type dormant.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type dormant.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type dormant.

Download
2018-01-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Officers

Appoint person director company with name date.

Download
2018-01-19Officers

Termination director company with name termination date.

Download
2018-01-19Officers

Termination secretary company with name termination date.

Download
2017-09-21Accounts

Accounts with accounts type dormant.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type dormant.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.