UKBizDB.co.uk

SUSSEX ARTS ACADEMY

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

This company is commonly known as Sussex Arts Academy. The company was founded 10 years ago and was given the registration number 08699501. The firm's registered office is in CHICHESTER. You can find them at Shaker House Golf Links Lane, Selsey, Chichester, West Sussex. This company's SIC code is 85520 - Cultural education.

Company Information

Name:SUSSEX ARTS ACADEMY
Company Number:08699501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2013
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:Shaker House Golf Links Lane, Selsey, Chichester, West Sussex, England, PO20 9DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Plat, Thakeham Road, Coolham, Horsham, England, RH13 8QD

Director17 October 2013Active
3 Seabrook Close, Seabrook Close, Bognor Regis, England, PO21 3UT

Director10 December 2018Active
Eastlands Farmhouse, Malthouse Lane, Hurstpierpoint, Hassocks, England, BN6 9LA

Director20 September 2013Active
Shaker House, Golf Links Lane, Selsey, Chichester, England, PO20 9DP

Director19 October 2016Active
62 Oakhill Road, Oakhill Road, Horsham, England, RH13 5LD

Director15 October 2018Active
5 Wiston Avenue, Wiston Avenue, Chichester, England, PO19 8RJ

Director14 May 2018Active
6 Davys Court, Funtington, Chichester Po18 9lg, United Kingdom,

Director10 December 2018Active
The College Of Richard Collyer, Hurst Road, Horsham, England, RH12 2EJ

Director01 December 2014Active
3 Hither Green, Hither Green, Southbourne, Emsworth, England, PO10 8JA

Director20 September 2013Active
Shaker House, Golf Links Lane, Selsey, Chichester, England, PO20 9DP

Director12 December 2016Active
Legal Services County Hall, West Street, Chichester, United Kingdom, PO19 1RQ

Director20 September 2013Active
Shaker House, Golf Links Lane, Selsey, Chichester, England, PO20 9DP

Director19 October 2016Active
Legal Services County Hall, West Street, Chichester, United Kingdom, PO19 1RQ

Director20 September 2013Active
30, Summersdale Road, Chichester, England, PO19 6PL

Director28 April 2015Active
111 Maplehurst Road, Maplehurst Road, Chichester, England, PO19 6RP

Director20 September 2013Active
Stone House, 44 West Street, Storrington, Pulborough, England, RH20 4EE

Director19 October 2015Active

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

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved voluntary.

Download
2021-06-18Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-20Gazette

Gazette notice voluntary.

Download
2021-04-07Dissolution

Dissolution application strike off company.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Accounts

Change account reference date company previous extended.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-05-24Accounts

Accounts with accounts type total exemption full.

Download
2017-05-22Officers

Termination director company with name termination date.

Download
2017-05-02Officers

Appoint person director company with name date.

Download
2017-05-02Officers

Appoint person director company with name date.

Download
2017-05-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.