UKBizDB.co.uk

RIFCO ARTS

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

This company is commonly known as Rifco Arts. The company was founded 21 years ago and was given the registration number 04625212. The firm's registered office is in WATFORD. You can find them at Watford Palace Theatre, 20 Clarendon Road, Watford, Hertfordshire. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:RIFCO ARTS
Company Number:04625212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Watford Palace Theatre, 20 Clarendon Road, Watford, Hertfordshire, WD17 1JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Castle Street, Slough, SL1 2AX

Secretary01 April 2009Active
Watford Palace Theatre, 20 Clarendon Road, Watford, England, WD17 1JZ

Director22 February 2012Active
Watford Palace Theatre, 20 Clarendon Road, Watford, WD17 1JZ

Director12 November 2018Active
9 Heyford Avenue, London, SW8 1EA

Director01 October 2006Active
Watford Palace Theatre, 20 Clarendon Road, Watford, WD17 1JZ

Director09 July 2018Active
82 Powney Road, Maidenhead, SL6 6EQ

Secretary10 April 2006Active
1 Castle Street, Slough, SL1 2AX

Secretary16 February 2006Active
6 Buckland Avenue, Langley, Slough, SL3 7PH

Secretary24 December 2002Active
Watford Palace Theatre, 20 Clarendon Road, Watford, WD17 1JZ

Director04 January 2017Active
Watford Palace Theatre, 20 Clarendon Road, Watford, WD17 1JZ

Director13 April 2015Active
16 Moray Avenue, Hayes, UB3 2AU

Director12 October 2005Active
7 Aston Court, Reading, RG30 3BQ

Director21 September 2005Active
72 Upton Road, Slough, SL1 2AW

Director08 April 2008Active
72 Upton Road, Slough, SL1 2AW

Director21 September 2005Active
Watford Palace Theatre, 20 Clarendon Road, Watford, WD17 1JZ

Director16 May 2018Active
1 Castle Street, Slough, SL1 2AX

Director24 December 2002Active
17 Brighton Spur, Slough, SL2 1UP

Director24 December 2002Active
Watford Palace Theatre, 20 Clarendon Road, Watford, England, WD17 1JZ

Director31 August 2010Active

People with Significant Control

Mr Ajay Nehra
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Address:Watford Palace Theatre, 20 Clarendon Road, Watford, WD17 1JZ
Nature of control:
  • Right to appoint and remove directors as firm

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

Company Filing History

DateCategoryDescription
2024-01-17Officers

Change person director company with change date.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Officers

Change person director company with change date.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Persons with significant control

Notification of a person with significant control statement.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.