UKBizDB.co.uk

DIRECT ART ACTION (UK) LIMITED

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

This company is commonly known as Direct Art Action (uk) Limited. The company was founded 4 years ago and was given the registration number 12293124. The firm's registered office is in BIRMINGHAM. You can find them at 8 The Wharf, 16 Bridge Street, Birmingham, West Midlands. This company's SIC code is 68202 - Letting and operating of conference and exhibition centres.

Company Information

Name:DIRECT ART ACTION (UK) LIMITED
Company Number:12293124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2019
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68202 - Letting and operating of conference and exhibition centres
  • 90020 - Support activities to performing arts
  • 90030 - Artistic creation
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:8 The Wharf, 16 Bridge Street, Birmingham, West Midlands, United Kingdom, B1 2JS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14-20 The Parade, The Gracechurch Centre, Sutton Coldfield, England, B72 1PA

Director01 November 2019Active
14-20 The Parade, The Gracechurch Centre, Sutton Coldfield, England, B72 1PA

Director01 September 2020Active
8, Bridge Street, Birmingham, England, B1 2JS

Director01 September 2020Active
14-20 The Parade, The Gracechurch Centre, Sutton Coldfield, England, B72 1PA

Director01 September 2020Active
14-20 The Parade, The Gracechurch Centre, Sutton Coldfield, England, B72 1PA

Director01 November 2019Active
8, The Wharf, 16 Bridge Street, Birmingham, United Kingdom, B1 2JS

Director01 November 2019Active

People with Significant Control

Ms Jessica Francis Wild
Notified on:01 November 2019
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:United Kingdom
Address:8, The Wharf, Birmingham, United Kingdom, B1 2JS
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Katie Hammond
Notified on:01 November 2019
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:14-20 The Parade, The Gracechurch Centre, Sutton Coldfield, England, B72 1PA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Gavin Lawley
Notified on:01 November 2019
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:14-20 The Parade, The Gracechurch Centre, Sutton Coldfield, England, B72 1PA
Nature of control:
  • Voting rights 25 to 50 percent

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
2023-11-29Accounts

Accounts amended with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-11-03Address

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

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Address

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

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Change of constitution

Statement of companys objects.

Download
2020-10-02Incorporation

Memorandum articles.

Download
2020-10-02Resolution

Resolution.

Download
2020-09-18Officers

Change person director company with change date.

Download
2020-09-11Incorporation

Memorandum articles.

Download
2020-09-11Resolution

Resolution.

Download
2020-09-11Resolution

Resolution.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-07-28Resolution

Resolution.

Download
2020-07-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.