UKBizDB.co.uk

COLLAGE ARTS.

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

This company is commonly known as Collage Arts.. The company was founded 30 years ago and was given the registration number 02848451. The firm's registered office is in LONDON. You can find them at 4 Coburg Road, , London, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:COLLAGE ARTS.
Company Number:02848451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:4 Coburg Road, London, England, N22 6UJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Coburg Road, London, England, N22 6UJ

Secretary21 September 2010Active
4, Coburg Road, London, England, N22 6UJ

Director18 September 2012Active
4, Coburg Road, London, England, N22 6UJ

Director06 July 2010Active
4, Coburg Road, London, England, N22 6UJ

Director01 January 2020Active
24 Video Court, Mount View Road, London, N4 4SJ

Director01 December 2004Active
75 How Wood, Park Street, St Albans, AL2 2RW

Director22 September 1994Active
21, Winton Avenue, London, England, N11 2AS

Director29 July 2014Active
76a St James Lane, London, N10 3DF

Secretary16 July 2002Active
97 Huxley Road, Edmonton, London, N18

Secretary27 August 1993Active
Flat B 102 Edith Grove, Chelsea, London, SW10 0NH

Secretary31 August 1995Active
447b Archway Road, Highgate, London, N6 4HT

Director11 September 2000Active
10 Park Court, Balham Park Road, London, SW12 8DS

Director27 August 1993Active
6 Palmerston Road, Wood Green, London, N22 4RG

Director27 August 1993Active
280 St Anns Road, London, N15 5BN

Director27 August 1993Active
4, Coburg Road, London, England, N22 6UJ

Director19 July 2011Active
76a St James Lane, London, N10 3DF

Director19 September 1997Active
48 Drayton Road, London, N17 6HJ

Director22 September 1994Active
4 Benson Quay, Wapping, E1W 3TR

Director24 June 2002Active
The Chocolate Factory, Unit 104, Building B,, Clarendon Road, N22 6XJ

Director06 July 2010Active
44 Elmhurst Road, London, N17 6RQ

Director11 September 2000Active
15 Grimshaw Close, North Road Highgate, London, N6 4BH

Director27 August 1993Active
138 Ferme Park Road, London, N8 9SE

Director27 August 1993Active
78 Selwyn Avenue, London, E4 9LR

Director19 September 1996Active
25 Whittington Road, London, N22 8YS

Director01 December 2004Active
1 Girton Avenue, Kinsbury, London, NW9 9TG

Director11 September 2000Active
8 Burghley Road, London, N8 0QE

Director27 August 1993Active
17c Tower Terrace, Wood Green, London, N22 6SX

Director24 June 2002Active
26 Melville Gardens, London, N13 6ET

Director27 August 1993Active
41 Darwin Road, London, N22 6PH

Director02 August 2006Active
208 Bowes Road, London, N11 2JH

Director31 August 1995Active
48 The Avenue, London, N10 2QL

Director27 August 1993Active
110 Myddleton Road, London, N22 4NQ

Director27 August 1993Active
20 Cranford Avenue, Palmers Green, Enfield, N13 4PA

Director27 August 1993Active
48 Sherringham Avenue, London, N17 9RN

Director31 August 1995Active
11 Grafton Crescent, London, NW1 8SL

Director19 September 1996Active

People with Significant Control

Mr Philip Mitchell Sherman
Notified on:26 July 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:4, Coburg Road, London, England, N22 6UJ
Nature of control:
  • Significant influence or control as trust

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
2023-11-13Accounts

Accounts with accounts type full.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Address

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

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download
2016-11-08Accounts

Accounts amended with accounts type full.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download
2015-12-02Accounts

Accounts with accounts type full.

Download
2015-09-24Annual return

Annual return company with made up date no member list.

Download
2014-11-05Officers

Appoint person director company with name date.

Download
2014-11-04Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.