This company is commonly known as Serendipity Artists Movement Limited. The company was founded 14 years ago and was given the registration number 07248813. The firm's registered office is in LEICESTER. You can find them at 21 Bowling Green Street, , Leicester, . This company's SIC code is 90030 - Artistic creation.
Name | : | SERENDIPITY ARTISTS MOVEMENT LIMITED |
---|---|---|
Company Number | : | 07248813 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Bowling Green Street, Leicester, England, LE1 6AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Bowling Green Street, Leicester, England, LE1 6AS | Secretary | 02 April 2015 | Active |
6, Lower Castle Road, St. Mawes, Truro, England, TR2 5DR | Director | 11 May 2010 | Active |
21, Bowling Green Street, Leicester, England, LE1 6AS | Director | 12 June 2015 | Active |
21, Bowling Green Street, Leicester, England, LE1 6AS | Director | 12 June 2015 | Active |
21, Bowling Green Street, Leicester, England, LE1 6AS | Director | 02 March 2021 | Active |
21, Bowling Green Street, Leicester, England, LE1 6AS | Director | 20 June 2023 | Active |
21, Bowling Green Street, Leicester, England, LE1 6AS | Director | 07 December 2023 | Active |
21, Bowling Green Street, Leicester, England, LE1 6AS | Director | 07 February 2020 | Active |
Room Cl00.07a Clephan Building, De Montfort University, The Gateway, Leicester, England, LE1 9BH | Secretary | 31 October 2013 | Active |
55, Sherrard Road, Leicester, United Kingdom, LE5 3DT | Director | 11 May 2010 | Active |
De Montfort University, The Gateway, Leicester, England, LE1 9BH | Director | 02 November 2017 | Active |
33, Uffington Road, London, England, SE27 0RW | Director | 27 February 2018 | Active |
Room Cl00.14 Clephan Building, De Monttfort University, The Gateway, Leicester, England, LE1 9BH | Director | 27 February 2018 | Active |
Room Cl00.07a Clephan Building, De Montfort University, The Gateway, Leicester, England, LE1 9BH | Director | 01 April 2015 | Active |
Room Cl00.07a Clephan Building, De Montfort University, The Gateway, Leicester, England, LE1 9BH | Director | 15 December 2010 | Active |
21, Bowling Green Street, Leicester, England, LE1 6AS | Director | 05 December 2019 | Active |
23, Castledine Avenue, Quorn, Loughborough, England, LE12 8DN | Director | 31 October 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-18 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Officers | Appoint person director company with name date. | Download |
2020-02-18 | Officers | Appoint person director company with name date. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Address | Change registered office address company with date old address new address. | Download |
2019-04-15 | Officers | Termination director company with name termination date. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Officers | Appoint person director company with name date. | Download |
2018-04-05 | Officers | Appoint person director company with name date. | Download |
2018-04-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.