This company is commonly known as S1:artspace/projects. The company was founded 26 years ago and was given the registration number 03436124. The firm's registered office is in SHEFFIELD. You can find them at S1 Artspace 1 Norwich Street, Park Hill, Sheffield, . This company's SIC code is 90040 - Operation of arts facilities.
Name | : | S1:ARTSPACE/PROJECTS |
---|---|---|
Company Number | : | 03436124 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 1997 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | S1 Artspace 1 Norwich Street, Park Hill, Sheffield, England, S2 5PN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37 Gilbert, South Street, Park Hill, Sheffield, England, S2 5QY | Secretary | 30 September 2020 | Active |
37 Gilbert, South Street, Park Hill, Sheffield, England, S2 5QY | Director | 17 October 2016 | Active |
37 Gilbert, South Street, Park Hill, Sheffield, England, S2 5QY | Director | 17 October 2016 | Active |
37 Gilbert, South Street, Park Hill, Sheffield, England, S2 5QY | Director | 10 September 2023 | Active |
37 Gilbert, South Street, Park Hill, Sheffield, England, S2 5QY | Director | 17 October 2016 | Active |
S1, Artspace, 118 - 120 Trafalgar Street, Sheffield, United Kingdom, S1 4JT | Secretary | 07 September 2011 | Active |
32 Hobart Street, Sheffield, S11 8DB | Secretary | 01 October 2005 | Active |
21-24 South Street, S1 Artspace, The Scottish Queen, Sheffield, United Kingdom, S2 5QX | Secretary | 18 October 2016 | Active |
66 Empire Road, Sheffield, S7 1GL | Secretary | 18 September 2007 | Active |
1 Norwich Street, 1 Norwich Street, Park Hill, Sheffield, England, S2 5PN | Secretary | 02 December 2016 | Active |
15 Louth Road, Greystones, Sheffield, S11 7AU | Secretary | 18 September 2006 | Active |
S1 Artspace, 1 Norwich Street, Park Hill, Sheffield, England, S2 5PN | Secretary | 24 January 2018 | Active |
Units 4a-6a Trafalgar Court, Milton Street, Sheffield, S1 4JU | Secretary | 27 April 2010 | Active |
183 Shirebrook Road, Sheffield, S8 9RF | Secretary | 01 September 2004 | Active |
17 Gamston Road, Heeley, Sheffield, S8 0ZL | Secretary | 18 September 1997 | Active |
1 Broomspring Close, Sheffield, S3 7XA | Secretary | 20 September 1998 | Active |
17 Den Bank Close, Sheffield, S10 5PA | Director | 12 October 2005 | Active |
1 Norwich Street, 1 Norwich Street, Park Hill, Sheffield, England, S2 5PN | Director | 22 January 2009 | Active |
Calton Houses, Calton Lees, Beeley, Matlock, DE4 2NX | Director | 22 January 2009 | Active |
60, Upper Valley Road, Meersbrook, Sheffield, England, S8 9HB | Director | 08 April 2008 | Active |
115, Midfield Road, Sheffield, United Kingdom, S10 1SW | Director | 18 July 2007 | Active |
82 Artisan View, Heeley, Sheffield, S8 9TP | Director | 18 September 1997 | Active |
S1 Artspace, 120 Trafalgar Street, Sheffield, United Kingdom, S1 4JT | Director | 25 January 2007 | Active |
107 Ranby Road, Sheffield, S11 7AN | Director | 05 June 2000 | Active |
37 Gilbert, South Street, Park Hill, Sheffield, England, S2 5QY | Director | 02 May 2013 | Active |
1 Brown Street, Sheffield, S1 2BS | Director | 05 June 2000 | Active |
136 Alexandra Road, Sheffield, S2 3EG | Director | 18 September 1997 | Active |
21-24, South Street, Park Hill, Sheffield, England, S2 5QX | Director | 03 December 2014 | Active |
S1, Artspace, 118 - 120 Trafalgar Street, Sheffield, United Kingdom, S1 4JT | Director | 27 April 2010 | Active |
52 Machon Bank, Nether Edge, Sheffield, S7 1GP | Director | 01 September 2001 | Active |
1, Pat Midgley Lane, Park Hill, Sheffield, England, S2 5PN | Director | 17 October 2016 | Active |
23 Bury Avenue, Manchester, M16 0AT | Director | 17 January 2006 | Active |
9, Benhill Road, Sutton, England, SM1 3RP | Director | 06 December 2017 | Active |
80 Upper Hanover Street, Sheffield, S3 7RQ | Director | 17 January 2006 | Active |
21-24 South Street, South Street, Park Hill, Sheffield, England, S2 5QX | Director | 09 March 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Officers | Termination director company with name termination date. | Download |
2023-12-21 | Officers | Change person director company with change date. | Download |
2023-12-20 | Officers | Change person director company with change date. | Download |
2023-12-20 | Officers | Change person secretary company with change date. | Download |
2023-12-20 | Address | Change registered office address company with date old address new address. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Officers | Appoint person director company with name date. | Download |
2023-06-09 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Address | Change registered office address company with date old address new address. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Officers | Appoint person secretary company with name date. | Download |
2020-10-21 | Officers | Termination secretary company with name termination date. | Download |
2020-10-21 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Officers | Termination director company with name termination date. | Download |
2019-05-08 | Officers | Termination secretary company with name termination date. | Download |
2019-04-24 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.