UKBizDB.co.uk

BUTETOWN ARTISTS

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

This company is commonly known as Butetown Artists. The company was founded 27 years ago and was given the registration number 03327894. The firm's registered office is in CARDIFF. You can find them at 54 B-c Bute Street, Cardiff Bay, Cardiff, . This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:BUTETOWN ARTISTS
Company Number:03327894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:54 B-c Bute Street, Cardiff Bay, Cardiff, CF10 5AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54 B-C Bute Street, Cardiff Bay, Cardiff, CF10 5AF

Secretary29 March 2023Active
54 B-C Bute Street, Cardiff Bay, Cardiff, CF10 5AF

Director18 March 2015Active
Pwllgoch House, Druidstone Road, Old St Mellons, Cardiff, CF3 6XD

Director06 August 1997Active
1, Maryport House, Usk, NP5 1BU

Director13 March 1997Active
54b C, Bute Street, Cardiff, Wales, CF10 5AF

Director20 March 2024Active
54, Bute Street, Cardiff, CF10 5AF

Director27 January 2010Active
7 Werfa Street, Roath Park, Cardiff, CF23 5EW

Secretary05 March 1997Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary05 March 1997Active
111 Westville Road, Penylan, Cardiff, CF23 5AG

Secretary25 January 2006Active
Lydmore Barns, Dyffryn, Cardiff, CF5 6SU

Director12 December 2002Active
26a Ely Road, Llandaff, Cardiff, CF5 2JG

Director13 March 1997Active
7 Werfa Street, Roath Park, Cardiff, CF23 5EW

Director02 June 2001Active
59 Cecil Street, Roath, Cardiff, CF24 1NW

Director23 May 2008Active
Mwyndy House, Mwyndy Llantrisant, Pontyclun, CF72 8PN

Director02 June 2001Active
121 Cardiff Road, Taffs Well, Cardiff, CF4 7PP

Director05 March 1997Active
22 Trevethick Street, Riverside, Cardiff, CF11 6EB

Director08 December 2004Active
The Old Shop, Jameston, Tenby, SA70 8QJ

Director25 January 2006Active
54 B-C Bute Street, Cardiff Bay, Cardiff, CF10 5AF

Director18 March 2015Active
18 Tydfil Place, Roath, Cardiff, CF2 5HP

Director05 March 1997Active
128, Marlborough Road, Cardiff, CF23 5BY

Director02 June 2001Active

People with Significant Control

Mr Liam O'Connor
Notified on:20 March 2024
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:Wales
Address:17, Clyde Street, Cardiff, Wales, CF24 0HU
Nature of control:
  • Significant influence or control
Mr David Brook
Notified on:29 March 2023
Status:Active
Date of birth:March 1948
Nationality:British
Address:54 B-C Bute Street, Cardiff, CF10 5AF
Nature of control:
  • Significant influence or control
Mr David Brook
Notified on:29 March 2023
Status:Active
Date of birth:March 2023
Nationality:British
Address:54 B-C Bute Street, Cardiff, CF10 5AF
Nature of control:
  • Significant influence or control
Mr Philip Edward Nicol
Notified on:15 November 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:Wales
Address:111, Westville Road, Cardiff, Wales, CF23 5AG
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-21Persons with significant control

Notification of a person with significant control.

Download
2024-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Persons with significant control

Cessation of a person with significant control.

Download
2023-11-10Persons with significant control

Cessation of a person with significant control.

Download
2023-10-26Persons with significant control

Notification of a person with significant control.

Download
2023-10-26Persons with significant control

Notification of a person with significant control.

Download
2023-10-26Officers

Termination secretary company with name termination date.

Download
2023-10-18Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Officers

Appoint person secretary company with name date.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-24Accounts

Accounts with accounts type dormant.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.