This company is commonly known as The Arts Catalyst. The company was founded 29 years ago and was given the registration number 02982223. The firm's registered office is in SHEFFIELD. You can find them at 18-20 18-20 Union Street, , Sheffield, . This company's SIC code is 90030 - Artistic creation.
Name | : | THE ARTS CATALYST |
---|---|---|
Company Number | : | 02982223 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18-20 18-20 Union Street, Sheffield, England, S1 2JP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Wyatt Avenue, Sheffield, England, S11 9FN | Secretary | 01 December 2019 | Active |
222, Albert Road, Sheffield, England, S8 9RB | Secretary | 01 December 2019 | Active |
18-20, 18-20 Union Street, Sheffield, England, S1 2JP | Director | 28 April 2022 | Active |
18-20, 18-20 Union Street, Sheffield, England, S1 2JP | Director | 29 September 2020 | Active |
18-20, 18-20 Union Street, Sheffield, England, S1 2JP | Director | 29 May 2020 | Active |
18-20, 18-20 Union Street, Sheffield, England, S1 2JP | Director | 28 April 2022 | Active |
18-20, 18-20 Union Street, Sheffield, England, S1 2JP | Director | 18 February 2019 | Active |
18-20, 18-20 Union Street, Sheffield, England, S1 2JP | Director | 29 May 2020 | Active |
18-20, 18-20 Union Street, Sheffield, England, S1 2JP | Director | 28 April 2022 | Active |
19 Ewart Grove, London, N22 5NY | Secretary | 24 October 1994 | Active |
76 The Drive, Tonbridge, TN9 2LS | Secretary | 25 May 1996 | Active |
7, Cottage Walk, London, N16 7LA | Director | 04 November 2004 | Active |
18-20, 18-20 Union Street, Sheffield, England, S1 2JP | Director | 20 May 2020 | Active |
Oakdene, Gashes Lane Whitchurch Hill, Reading, RG8 7PY | Director | 24 October 1994 | Active |
173, Highlever Road, London, England, W10 6PH | Director | 17 September 2014 | Active |
19 Ewart Grove, London, N22 5NY | Director | 24 October 1994 | Active |
67 Kenilworth Avenue, London, SW19 7LP | Director | 24 October 1994 | Active |
5th, Floor Isis House, 67- 69 Southwark Street, London, England, SE1 0HX | Director | 16 June 2011 | Active |
6 Stepnells, Marsworth, Tring, HP23 4NQ | Director | 24 October 1994 | Active |
44 Ditton Court Road, Westcliff On Sea, SS0 7HF | Director | 17 March 1997 | Active |
18-20, 18-20 Union Street, Sheffield, England, S1 2JP | Director | 20 May 2020 | Active |
62, Times Square, London, England, E1 8GE | Director | 17 September 2014 | Active |
35, Santos Road, London, England, SW18 1NT | Director | 01 December 2015 | Active |
35 Santos Road, London, SW18 1NT | Director | 24 January 2002 | Active |
Flat 4, 101 Victoria Park Road, London, E9 7JJ | Director | 11 May 2004 | Active |
3 Priors Row, Church Lane, Stratton-On-The-Fosse, Radstock, England, BA3 4QP | Director | 11 August 2017 | Active |
80, Ellington Road, Hounslow, England, TW3 4HY | Director | 12 April 2017 | Active |
118, Cholmley Gardens, London, England, NW6 1AA | Director | 23 January 2018 | Active |
76 The Drive, Tonbridge, TN9 2LS | Director | 24 October 1994 | Active |
30, Chichester Road, London, England, NW6 5QP | Director | 12 March 2011 | Active |
30, Chichester House, Chichester Road, London, NW6 5Q | Director | 11 September 2009 | Active |
6, Borough Road, Kingston Upon Thames, England, KT2 6BD | Director | 12 March 2011 | Active |
6 Borough Road, Kingston Upon Thames, KT2 6BD | Director | 01 January 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-25 | Officers | Change person director company with change date. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Officers | Change person secretary company with change date. | Download |
2023-10-25 | Officers | Change person director company with change date. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Officers | Change person director company with change date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Officers | Change person director company with change date. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Officers | Change person secretary company with change date. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
2020-10-29 | Officers | Change person director company with change date. | Download |
2020-10-29 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.