UKBizDB.co.uk

EPIC ARTS

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

This company is commonly known as Epic Arts. The company was founded 22 years ago and was given the registration number 04273231. The firm's registered office is in LEICESTER. You can find them at Attenborough Arts Centre, Lancaster Road, Leicester, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:EPIC ARTS
Company Number:04273231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Attenborough Arts Centre, Lancaster Road, Leicester, United Kingdom, LE1 7HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Attenborough Arts Centre, Lancaster Road, Leicester, England, LE1 7HA

Secretary18 September 2013Active
17, Carmichael Mews, London, England, SW18 3HH

Secretary14 September 2023Active
17, Carmichael Mews, London, England, SW18 3HH

Director18 October 2018Active
17, Carmichael Mews, London, England, SW18 3HH

Director08 December 2022Active
17, Carmichael Mews, London, England, SW18 3HH

Director01 March 2022Active
17, Carmichael Mews, London, England, SW18 3HH

Director15 March 2007Active
23, Lindrop Street, London, SW6 2QU

Secretary20 August 2001Active
Bradbury Studios, 138 Kingsland Road, London, United Kingdom, E2 8DY

Secretary25 April 2012Active
Bradbury Studios, 138 Kingsland Road, London, United Kingdom, E2 8DY

Secretary01 December 2012Active
Bradbury Studios, 138 Kingsland Road, London, United Kingdom, E2 8DY

Director20 August 2010Active
Attenborough Arts Centre, Lancaster Road, Leicester, United Kingdom, LE1 7HA

Director18 February 2014Active
The Bishops House 23 Davenport Road, Coventry, CV5 6PW

Director02 May 2003Active
22 Arnold Road, Oxford, OX4 4BH

Director20 August 2001Active
17, Carmichael Mews, London, England, SW18 3HH

Director18 October 2018Active
299 Kings Road, Chelsea, London, SW3 5EP

Director18 April 2002Active
Bradbury Studios, 138 Kingsland Road, London, England, E2 8DY

Director10 December 2015Active
Attenborough Arts Centre, Lancaster Road, Leicester, England, LE1 7HA

Director14 June 2012Active
17, Carmichael Mews, London, England, SW18 3HH

Director15 November 2018Active
128 Milligan Street, Westferry, London, E14 8AS

Director12 December 2007Active
Ground Floor Flat, 4 Foxmore Street, London, SW11 4PU

Director13 July 2005Active
Bishops House, The Palace, Exeter, EX1 1HY

Director20 August 2001Active
30 Clarendon Road, London, W11 3AD

Director01 May 2003Active
10 Elm Place, London, SW7 3QJ

Director29 January 2003Active
10 Elm Place, London, SW7 3QJ

Director20 August 2001Active
Bradbury Studios, 138 Kingsland Road, London, United Kingdom, E2 8DY

Director20 August 2010Active
31 Queensmill Road, London, SW6 6JP

Director10 June 2008Active
Bradbury Studios, 138 Kingsland Road, London, United Kingdom, E2 8DY

Director21 April 2010Active
49 The Woodlands, Beulah Hill, London, London, SE19 3EQ

Director04 July 2007Active

People with Significant Control

Ms Rachel Katerine Louise Duncombe-Anderson
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:17, Carmichael Mews, London, England, SW18 3HH
Nature of control:
  • Significant influence or control as firm
Miss Donna Mcdowell
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:17, Carmichael Mews, London, England, SW18 3HH
Nature of control:
  • Significant influence or control as firm
Mrs Alexandra Kate Goad
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:17, Carmichael Mews, London, England, SW18 3HH
Nature of control:
  • Significant influence or control as firm

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
2023-12-28Officers

Termination director company with name termination date.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Officers

Appoint person secretary company with name date.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-12-16Gazette

Gazette filings brought up to date.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-12Address

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

Download
2021-12-07Gazette

Gazette notice compulsory.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-10-18Officers

Change person director company with change date.

Download
2018-10-18Officers

Appoint person director company with name date.

Download
2018-10-18Officers

Appoint person director company with name date.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.