This company is commonly known as Dartford Arts Centre. The company was founded 24 years ago and was given the registration number 03958793. The firm's registered office is in DARTFORD. You can find them at Shepherds Lane, , Dartford, Kent. This company's SIC code is 79909 - Other reservation service activities n.e.c..
Name | : | DARTFORD ARTS CENTRE |
---|---|---|
Company Number | : | 03958793 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 2000 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shepherds Lane, Dartford, Kent, United Kingdom, DA1 2JZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shepherds Lane, Dartford, United Kingdom, DA1 2JZ | Director | 22 November 2018 | Active |
Shepherds Lane, Dartford, United Kingdom, DA1 2JZ | Director | 08 June 2011 | Active |
Shepherds Lane, Dartford, United Kingdom, DA1 2JZ | Director | 05 March 2007 | Active |
Dartford Grammar School, West Hill, Dartford, England, DA1 2HW | Director | 01 September 2021 | Active |
Shepherds Lane, Dartford, United Kingdom, DA1 2JZ | Director | 12 December 2000 | Active |
Shepherds Lane, Dartford, United Kingdom, DA1 2JZ | Director | 04 February 2009 | Active |
Shepherds Lane, Dartford, United Kingdom, DA1 2JZ | Director | 01 December 2014 | Active |
Shepherds Lane, Dartford, United Kingdom, DA1 2JZ | Secretary | 29 March 2000 | Active |
54 Baldwyns Park, Bexley, DA5 2BA | Director | 14 April 2000 | Active |
Shepherds Lane, Dartford, United Kingdom, DA1 2JZ | Director | 28 August 2014 | Active |
Shepherds Lane, Dartford, United Kingdom, DA1 2JZ | Director | 13 June 2002 | Active |
Shepherds Lane, West Hill, Dartford, United Kingdom, DA1 2HW | Director | 30 June 2011 | Active |
Shepherds Lane, Dartford, United Kingdom, DA1 2JZ | Director | 29 March 2000 | Active |
17 Woodlands Avenue, Chadwell Heath, Romford, RM6 6EA | Director | 12 May 2000 | Active |
C/O Dartford Grammer School, West Hill, Dartford, England, DA1 2HW | Director | 22 November 2018 | Active |
20, Mervan Road, London, England, SW2 1DR | Director | 12 February 2020 | Active |
90 Blagdon Road, New Malden, KT3 4AE | Director | 23 January 2003 | Active |
28 Ashwater Road, London, SE12 0LB | Director | 31 March 2007 | Active |
1 Smarden Close, Upper Belvedere, DA17 5EH | Director | 30 April 2000 | Active |
49 Bromley Crescent, Shortlands, Bromley, BR2 0HA | Director | 29 April 2004 | Active |
Shepherds Lane, Dartford, United Kingdom, DA1 2JZ | Director | 01 September 2016 | Active |
Shepherds Lane, West Hill, Dartford, United Kingdom, DA1 2HW | Director | 31 March 2007 | Active |
76 Watling Street, Dartford, DA2 6AE | Director | 01 April 2000 | Active |
21a Valentine Road, London, E9 7AD | Director | 08 May 2000 | Active |
4 Sullivan Close, Dartford, DA1 2NJ | Director | 12 December 2000 | Active |
56 Balloch Road, London, SE6 1SW | Director | 29 March 2000 | Active |
Shepherds Lane, Dartford, United Kingdom, DA1 2JZ | Director | 22 January 2004 | Active |
Shepherds Lane, Dartford, United Kingdom, DA1 2JZ | Director | 01 December 2014 | Active |
8 Henley Court, 41 Parkhill Road, Bexley, DA5 1HW | Director | 13 June 2002 | Active |
50 Bower Mount Road, Maidstone, ME16 8AU | Director | 03 April 2000 | Active |
Shepherds Lane, West Hill, Dartford, United Kingdom, DA1 2HW | Director | 13 June 2002 | Active |
Shepherds Lane, West Hill, Dartford, United Kingdom, DA1 2HW | Director | 11 June 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Officers | Termination director company with name termination date. | Download |
2023-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Officers | Appoint person director company with name date. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Officers | Appoint person director company with name date. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Termination secretary company with name termination date. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-23 | Officers | Appoint person director company with name date. | Download |
2018-12-05 | Officers | Appoint person director company with name date. | Download |
2018-10-29 | Officers | Termination director company with name termination date. | Download |
2018-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.