Warning: file_put_contents(c/bad1c392fea495719565c6b846db0ba9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Isle Of Wight Arts Open Studios Ltd, PO40 9AU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ISLE OF WIGHT ARTS OPEN STUDIOS LTD

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

This company is commonly known as Isle Of Wight Arts Open Studios Ltd. The company was founded 13 years ago and was given the registration number 07591654. The firm's registered office is in FRESHWATER. You can find them at 1 Finsbury Cottages, School Green Road, Freshwater, Isle Of Wight. This company's SIC code is 58120 - Publishing of directories and mailing lists.

Company Information

Name:ISLE OF WIGHT ARTS OPEN STUDIOS LTD
Company Number:07591654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2011
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 58120 - Publishing of directories and mailing lists
  • 63990 - Other information service activities n.e.c.
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:1 Finsbury Cottages, School Green Road, Freshwater, Isle Of Wight, England, PO40 9AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Finsbury Cottages, School Green Road, Freshwater, England, PO40 9AU

Director01 February 2016Active
Greenwood, Newlands, St Helens, PO33 1TZ

Director05 April 2011Active
Mill Court, Furrlongs, Newport, England, PO30 2AA

Director02 October 2013Active
Forehaven, Howgate Road, Bembridge, PO35 5TW

Director05 April 2011Active
15, Collingwood Road, Shanklin, PO37 7LN

Director05 April 2011Active
Mill Court, Furrlongs, Newport, England, PO30 2AA

Director02 October 2013Active
Almond Cottage, Mitten Road, Bembridge, PO35 5UJ

Director05 April 2011Active
2, Woodland Grove, Bembridge, PO35 5SG

Director05 April 2011Active
Mill Court, Furrlongs, Newport, England, PO30 2AA

Director02 October 2013Active

People with Significant Control

Mr Robin Malcolm Hawker
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:English
Country of residence:England
Address:1 Finsbury Cottages, School Green Road, Freshwater, England, PO40 9AU
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved compulsory.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type micro entity.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type micro entity.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type micro entity.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-04-11Annual return

Annual return company with made up date no member list.

Download
2016-04-11Address

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

Download
2016-02-02Accounts

Accounts with accounts type total exemption small.

Download
2016-02-02Officers

Termination director company with name termination date.

Download
2016-02-02Officers

Termination director company with name termination date.

Download
2016-02-02Officers

Termination director company with name termination date.

Download
2016-02-02Officers

Appoint person director company with name date.

Download
2015-04-08Annual return

Annual return company with made up date no member list.

Download
2015-02-24Accounts

Accounts with accounts type total exemption small.

Download
2014-04-14Annual return

Annual return company with made up date no member list.

Download
2014-02-26Accounts

Accounts amended with made up date.

Download
2014-02-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.