UKBizDB.co.uk

FOCUS ON THE ARTS LIMITED

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

This company is commonly known as Focus On The Arts Limited. The company was founded 29 years ago and was given the registration number 02943107. The firm's registered office is in ROCHESTER. You can find them at 12 Grove Road, Upper Halling, Rochester, Kent. This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:FOCUS ON THE ARTS LIMITED
Company Number:02943107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1994
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:12 Grove Road, Upper Halling, Rochester, Kent, ME2 1HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Grove Road, Upper Halling, Rochester, England, ME2 1HZ

Secretary12 March 2002Active
62, Lower Road, Hextable, Swanley, England, BR8 7RZ

Director14 November 2001Active
2 Cornwall Avenue, Welling, DA16 2PR

Director14 November 2001Active
2 Monkton Road, Borough Green, Sevenoaks, TN15 8SD

Director01 January 2006Active
12, Grove Road, Upper Halling, Rochester, England, ME2 1HZ

Director14 November 2001Active
5 Keith Park Crescent, Biggin Hill, Westerham, TN16 3ER

Secretary27 June 1994Active
21 Ayelands, New Ash Green, Longfield, DA3 8JN

Secretary21 June 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary27 June 1994Active
125 Woodlands Park, Bexley, DA5 2EW

Director27 June 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director27 June 1994Active
5 Keith Park Crescent, Biggin Hill, Westerham, TN16 3ER

Director27 June 1994Active
21 Stuart Close, Hextable, Swanley, BR8 7LY

Director27 June 1994Active
21 Ayelands, New Ash Green, Longfield, DA3 8JN

Director27 June 1994Active
29 Townley Road, Bexleyheath, DA6 7HY

Director06 May 1997Active
Rose View Marden Road, Staplehurst, Tonbridge, TN12 0JG

Director04 June 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director27 June 1994Active

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
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-11-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-04Dissolution

Dissolution application strike off company.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-09Confirmation statement

Confirmation statement with no updates.

Download
2016-11-22Accounts

Accounts with accounts type total exemption full.

Download
2016-07-21Annual return

Annual return company with made up date no member list.

Download
2015-12-15Accounts

Accounts with accounts type total exemption full.

Download
2015-08-10Officers

Change person director company with change date.

Download
2015-08-10Officers

Change person secretary company with change date.

Download
2015-07-24Annual return

Annual return company with made up date no member list.

Download
2015-07-24Officers

Change person director company with change date.

Download
2015-01-12Accounts

Accounts with accounts type total exemption full.

Download
2014-07-02Annual return

Annual return company with made up date no member list.

Download
2013-12-18Accounts

Accounts with accounts type total exemption full.

Download
2013-07-09Annual return

Annual return company with made up date no member list.

Download
2013-07-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.