UKBizDB.co.uk

EAST STREET ARTS

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

This company is commonly known as East Street Arts. The company was founded 25 years ago and was given the registration number 03598612. The firm's registered office is in LEEDS. You can find them at Patrick Studios, St Marys Lane, Leeds, . This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:EAST STREET ARTS
Company Number:03598612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:Patrick Studios, St Marys Lane, Leeds, LS9 7EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Patrick Studios, St Marys Lane, Leeds, LS9 7EH

Director20 January 2021Active
Patrick Studios, St Marys Lane, Leeds, LS9 7EH

Director20 January 2021Active
Little Orchard, Back Lane, Sicklinghall, Wetherby, England, LS22 4BQ

Director20 January 2021Active
15, South Parade, Ilkley, England, LS29 9AW

Director23 September 2020Active
Patrick Studios, St Marys Lane, Leeds, LS9 7EH

Director19 May 2021Active
Patrick Studios, St Marys Lane, Leeds, LS9 7EH

Director19 May 2021Active
Patrick Studios, St Marys Lane, Leeds, LS9 7EH

Director20 January 2021Active
78, Gledhow Lane, Leeds, England, LS8 1NJ

Director10 January 2018Active
Patrick Studios, St Marys Lane, Leeds, LS9 7EH

Director20 January 2021Active
Patrick Studios, St Marys Lane, Leeds, LS9 7EH

Director01 September 2021Active
Patrick Studios, St Marys Lane, Leeds, LS9 7EH

Director20 January 2021Active
Patrick Studios, St Marys Lane, Leeds, LS9 7EH

Secretary01 June 2023Active
Patrick Studios, St Marys Lane, Leeds, LS9 7EH

Secretary03 October 2022Active
Patrick Studios, St Marys Lane, Leeds, LS9 7EH

Secretary05 July 2017Active
Patrick Studios, St Marys Lane, Leeds, LS9 7EH

Secretary08 February 2016Active
26 Mulberry Avenue, Adel, Leeds, LS16 8LL

Secretary14 September 2006Active
Patrick Studios, St Marys Lane, Leeds, LS9 7EH

Secretary25 March 2020Active
76 Morris Lane, Leeds, LS5 3EN

Secretary27 March 2007Active
Patrick Studios, St Marys Lane, Leeds, LS9 7EH

Secretary30 January 2013Active
111 Spencer Place, Chapeltown, Leeds, LS7 4DH

Secretary15 July 1998Active
1, Grosvenor Road, Leeds, England, LS6 2DZ

Director30 July 2014Active
White Ash House, Barrowby Lane, Leeds, England, LS15 8PT

Director06 February 2014Active
33 Hawksworth Grove, Leeds, LS5 3NB

Director05 September 2007Active
Patrick Studios, St Marys Lane, Leeds, LS9 7EH

Director22 April 2010Active
11 Garnett Terrace, Tadcaster, LS24 9BB

Director24 April 2001Active
27 Cressfield Road, Huddersfield, HD3 3EF

Director09 February 1999Active
4, Guinea Croft, Hay-A-Park, Knaresborough, HG5 0WL

Director06 February 2003Active
Patrick Studios, St Marys Lane, Leeds, LS9 7EH

Director22 April 2010Active
Patrick Studios, St Marys Lane, Leeds, LS9 7EH

Director18 April 2018Active
23 Middleton Avenue, Rothwell, Leeds, LS26 0SE

Director05 September 2004Active
8 Moorland Road, Leeds, LS6 1AL

Director05 September 2007Active
17 East Park Street, Morley, Leeds, LS27 0PP

Director20 June 2007Active
23, Unity Street, Hebden Bridge, England, HX7 8HQ

Director23 October 2013Active
Patrick Studios, St Marys Lane, Leeds, LS9 7EH

Director21 July 2016Active
Patrick Studios, St Marys Lane, Leeds, LS9 7EH

Director23 March 2016Active

People with Significant Control

Ms Emma Beverley
Notified on:01 January 2020
Status:Active
Date of birth:February 1991
Nationality:British
Address:Patrick Studios, Leeds, LS9 7EH
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Miss Nicola Greenan
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Address:Patrick Studios, Leeds, LS9 7EH
Nature of control:
  • Significant influence or control
Ms Karen Watson
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:Patrick Studios, Leeds, LS9 7EH
Nature of control:
  • Significant influence or control
Mr Jon Wakeman
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:Patrick Studios, Leeds, LS9 7EH
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 (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
2024-01-04Officers

Termination secretary company with name termination date.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-06-13Officers

Appoint person secretary company with name date.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Officers

Termination secretary company with name termination date.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2022-12-01Accounts

Accounts with accounts type full.

Download
2022-10-11Officers

Appoint person secretary company with name date.

Download
2022-10-11Officers

Termination secretary company with name termination date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type full.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.