UKBizDB.co.uk

FIORENTINI ARTS SCHOOL LIMITED

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

This company is commonly known as Fiorentini Arts School Limited. The company was founded 15 years ago and was given the registration number 06627354. The firm's registered office is in SWINDON. You can find them at Swatton Barn, Badbury, Swindon, Wiltshire. This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:FIORENTINI ARTS SCHOOL LIMITED
Company Number:06627354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2008
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Gloster Close, Farnborough, England, GU14 7SX

Director30 May 2014Active
Swatton Barn, Badbury, Swindon, United Kingdom, SN4 0EU

Director18 March 2024Active
91, Woolgrove Road, Hitchin, England, SG4 0AU

Director12 January 2014Active
Flat 3, 45 Petherton Road, London, N5 2QX

Secretary23 June 2008Active
44, Thamespoint, Fairways, Teddington, England, TW11 9PP

Director30 May 2014Active
15, Weston Court, Queens Drive, London, N4 2XD

Director23 June 2008Active
G34a Waterfront Studios, 1 Dock Road, London, England, E16 1AH

Director07 November 2018Active
Flat 6, 37 St. Pauls Road, Islington, London, England, N1 2TH

Director30 May 2014Active

People with Significant Control

Ms Mona Kaur Rangar
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:Flat 6, 37 St. Pauls Road, London, England, N1 2TH
Nature of control:
  • Significant influence or control
Mr Alfred Fiorentini
Notified on:06 April 2016
Status:Active
Date of birth:June 1940
Nationality:British
Country of residence:England
Address:15, Queens Drive, London, England, N4 2XD
Nature of control:
  • Significant influence or control
Mr Simon Richard Boughey
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:44, Thamespoint, Fairways, Teddington, England, TW11 9PP
Nature of control:
  • Significant influence or control
Mrs Anastasia Petrova
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:2, Gloster Close, Farnborough, England, GU14 7SX
Nature of control:
  • Significant influence or control
Mr Nicholas Alan Whiteley
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:47, Stotfold Road, Arlesey, England, SG15 6XL
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-11Persons with significant control

Cessation of a person with significant control.

Download
2024-03-07Persons with significant control

Change to a person with significant control.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-07Persons with significant control

Change to a person with significant control.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Persons with significant control

Cessation of a person with significant control.

Download
2023-07-07Persons with significant control

Cessation of a person with significant control.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2020-11-17Incorporation

Memorandum articles.

Download
2020-11-17Resolution

Resolution.

Download
2020-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2019-09-09Accounts

Accounts amended with accounts type total exemption full.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-06Gazette

Gazette filings brought up to date.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.