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.
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 | : |
|
Registered Address | : | Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Gloster Close, Farnborough, England, GU14 7SX | Director | 30 May 2014 | Active |
Swatton Barn, Badbury, Swindon, United Kingdom, SN4 0EU | Director | 18 March 2024 | Active |
91, Woolgrove Road, Hitchin, England, SG4 0AU | Director | 12 January 2014 | Active |
Flat 3, 45 Petherton Road, London, N5 2QX | Secretary | 23 June 2008 | Active |
44, Thamespoint, Fairways, Teddington, England, TW11 9PP | Director | 30 May 2014 | Active |
15, Weston Court, Queens Drive, London, N4 2XD | Director | 23 June 2008 | Active |
G34a Waterfront Studios, 1 Dock Road, London, England, E16 1AH | Director | 07 November 2018 | Active |
Flat 6, 37 St. Pauls Road, Islington, London, England, N1 2TH | Director | 30 May 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Appoint person director company with name date. | Download |
2024-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-07 | Officers | Termination director company with name termination date. | Download |
2024-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
2020-11-17 | Incorporation | Memorandum articles. | Download |
2020-11-17 | Resolution | Resolution. | Download |
2020-08-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Officers | Termination director company with name termination date. | Download |
2020-07-31 | Officers | Termination director company with name termination date. | Download |
2019-09-09 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-06 | Gazette | Gazette filings brought up to date. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.