Warning: file_put_contents(c/0ee76c43812c2ea2d42fb1df4cbb3eeb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Fluxus Art Projects, SW7 2EL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FLUXUS ART PROJECTS

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

This company is commonly known as Fluxus Art Projects. The company was founded 18 years ago and was given the registration number 05814069. The firm's registered office is in LONDON. You can find them at 23 Cromwell Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FLUXUS ART PROJECTS
Company Number:05814069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:23 Cromwell Road, London, SW7 2EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Cromwell Road, London, SW7 2EL

Director27 February 2012Active
23, Cromwell Road, London, SW7 2EL

Director12 May 2016Active
5 Devas Road, Wimbledon, London, SW20 8PD

Director11 May 2006Active
23, Cromwell Road, London, SW7 2EL

Director16 January 2020Active
23, Cromwell Road, London, SW7 2EL

Director14 December 2016Active
8, Bis Villa Souchier, Paris, France,

Director11 September 2006Active
23, Cromwell Road, London, SW7 2EL

Director23 May 2022Active
23, Cromwell Road, London, SW7 2EL

Director12 May 2016Active
Russell House, Oxford Road, Bournemouth, BH8 8EX

Corporate Secretary11 May 2006Active
Service Culturel De L'Ambassade, 23 Cromwell Road, London, United Kingdom, SW7 2EL

Corporate Secretary20 June 2008Active
15 Queensberry Place, London, SW7 2DT

Director15 September 2006Active
17, Queensberry Place, London, United Kingdom, SW7 2DT

Director01 October 2010Active
Cultural Services Of The French Embassy, 972 Fifth Avenue, New York, Usa,

Director11 May 2006Active
Flat 3 28 Queens Gate Gardens, London, SW7 5RP

Director15 September 2006Active
Flat 23, 27 Sheldon Square, Paddington Central, London, United Kingdom, W2 6DW

Director11 September 2006Active
23, Cromwell Road, London, England, SW7 2EL

Director05 June 2014Active
23, Cromwell Road, London, United Kingdom, SW7 2EL

Director05 June 2014Active
37, Rue De Longvic, Dijon, France, 21 000

Director01 October 2010Active
3, Sydney Street, London, SW3 6PU

Director04 December 2008Active
The Pavilion, Manorbrook Blackheath, London, SE3 9AW

Director12 July 2006Active
9 Wharton Street, London, WC1X 9PX

Director15 September 2006Active
10, New End, Hampstead, London, United Kingdom, NW3 1JA

Director01 June 2013Active
123, Clifden Road, London, E5 0LW

Director12 May 2008Active
14, Thurloe Square, South Kensington, London, SW7 2TE

Director18 March 2010Active
6, Addison Avenue, London, England, W11 4QR

Director01 January 2018Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Officers

Appoint person director company with name date.

Download
2024-05-17Officers

Appoint person director company with name date.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Officers

Change person director company with change date.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Persons with significant control

Notification of a person with significant control statement.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Officers

Appoint person director company with name date.

Download
2017-08-02Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Officers

Change person director company with change date.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.