UKBizDB.co.uk

THE SCHOOL OF COMMUNICATION ARTS LIMITED

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

This company is commonly known as The School Of Communication Arts Limited. The company was founded 30 years ago and was given the registration number 02917476. The firm's registered office is in LONDON. You can find them at 64 Cheshire Street, , London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE SCHOOL OF COMMUNICATION ARTS LIMITED
Company Number:02917476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 April 1994
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:64 Cheshire Street, London, England, E2 6EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Cheshire Street, London, England, E2 6EH

Secretary06 January 2011Active
9 Graphite Square, Vauxhall Walk, London, SE11 5EE

Secretary30 November 2006Active
40 Fawe Park Road, London, SW15 2EA

Secretary01 April 2000Active
21 Oxford Crescent, New Malden, KT3 5QN

Secretary07 August 2000Active
21 Oxford Crescent, New Malden, KT3 5QN

Secretary25 August 1995Active
24 Heathcroft, London, NW11 7HH

Secretary11 April 1994Active
60 Camden Square, London, NW1 9XE

Director11 April 1994Active
Woodbine Cottage, Dilworth Bottoms Longridge, Preston, PR3 2ZP

Director11 April 1994Active
6 Warwick Avenue, London, W2 1XB

Director11 April 1994Active
10 Furlong Road, London, N7 8LS

Director11 April 1994Active
15c Copse Hill, Wimbledonl, London, SW20 0NB

Director25 August 1995Active
7 Lansdowne House, Lansdowne Road, London, W11 3LP

Director11 April 1994Active
23 Airedale Avenue, London, W4 2NW

Director11 April 1994Active
64, Cheshire Street, London, England, E2 6EH

Director06 January 2011Active
9 Graphite Square, Vauxhall Walk, London, SE11 5EE

Director25 August 1995Active
Millfield Cottage Millfield Lane, Highgate, London, N6 6JH

Director11 April 1994Active
Vine Cottage, Starrock Road, Coulsdon, CR5 3EH

Director11 April 1994Active
Spencers Green, Tring, HP23 6LA

Director11 April 1994Active

People with Significant Control

Ms Dara Francis Lynch
Notified on:01 March 2017
Status:Active
Date of birth:January 1964
Nationality:Irish
Country of residence:England
Address:64, Cheshire Street, London, England, E2 6EH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2021-01-05Gazette

Gazette dissolved compulsory.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download
2020-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-07-31Gazette

Gazette filings brought up to date.

Download
2019-07-30Accounts

Accounts with accounts type dormant.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type dormant.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type dormant.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Address

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

Download
2016-07-01Gazette

Gazette filings brought up to date.

Download
2016-06-30Accounts

Accounts with accounts type dormant.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-30Officers

Change person director company with change date.

Download
2016-06-30Address

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

Download
2016-06-28Gazette

Gazette notice compulsory.

Download
2015-05-21Accounts

Accounts with accounts type dormant.

Download
2015-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-02Officers

Change person secretary company with change date.

Download
2014-05-30Accounts

Accounts with accounts type dormant.

Download
2014-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-02Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.