UKBizDB.co.uk

ROYAL SOCIETY OF BRITISH ARTISTS LIMITED

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

This company is commonly known as Royal Society Of British Artists Limited. The company was founded 38 years ago and was given the registration number 02023615. The firm's registered office is in . You can find them at 17 Carlton House Terrace, London, , . This company's SIC code is 85520 - Cultural education.

Company Information

Name:ROYAL SOCIETY OF BRITISH ARTISTS LIMITED
Company Number:02023615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:17 Carlton House Terrace, London, SW1Y 5AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
171, Highbury Hill, London, England, N5 1TB

Director19 September 2011Active
19, Morella Road, London, England, SW12 8UQ

Director26 April 2017Active
Haydn Studio 27 South Road, Oundle, Peterborough, PE8 4BU

Secretary01 July 2000Active
13 Spencer Road, Wandsworth, London, SW18 2SP

Secretary01 October 2000Active
17 Carlton House Terrace, London, SW1Y 5AG

Secretary23 September 2011Active
8 Marina Court, Alfred Street, London, E3 2BH

Secretary-Active
Haydn Studio 27 South Road, Oundle, Peterborough, PE8 4BU

Director-Active
Bladen Studio, Hurstbourne Tarrant, SP11 0AH

Director-Active
24 Esmond Road, London, W4 1JQ

Director01 October 2000Active
13 Spencer Road, Wandsworth, London, SW18 2SP

Director01 October 2000Active
17 Carlton House Terrace, London, SW1Y 5AG

Director19 September 2011Active
11, Victoria Road, Cambridge, CB4 3BW

Director04 December 2009Active
8 Marina Court, Alfred Street, London, E3 2BH

Director-Active
6 Wharf Road, Stamford, PE9 2DU

Director01 October 2000Active
Aston Farm House, Remenham Lane, Henley On Thames, RG9 3DE

Director01 October 2000Active
16, Roebuck Road, Rochester, England, ME1 1UD

Director26 April 2017Active
17 Carlton House Terrace, London, SW17 5BD

Director-Active

People with Significant Control

Mr Colin Henry Gardner
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Address:17 Carlton House Terrace, SW1Y 5AG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-20Officers

Appoint person director company with name date.

Download
2024-04-04Officers

Termination director company with name termination date.

Download
2024-02-22Resolution

Resolution.

Download
2024-02-22Incorporation

Memorandum articles.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Resolution

Resolution.

Download
2022-01-06Incorporation

Memorandum articles.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Address

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

Download
2021-08-09Address

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

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Incorporation

Memorandum articles.

Download
2019-01-22Resolution

Resolution.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Persons with significant control

Notification of a person with significant control statement.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.