DIVINEART LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S72 8BE
Company number 02003292
Status Active
Incorporation Date 24 March 1986
Company Type Private Limited Company
Address THORNTONS ACCOUNTANTS, 176-178 PONTEFRACT ROAD, CUDWORTH, BARNSLEY, ENGLAND, S72 8BE
Home Country United Kingdom
Nature of Business 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played, 47910 - Retail sale via mail order houses or via Internet, 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 2 Lady Hamilton Drive Swarland Morpeth Northumberland NE65 9HH to C/O Thorntons Accountants 176-178 Pontefract Road Cudworth Barnsley S72 8BE on 3 October 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 17,189 . The most likely internet sites of DIVINEART LIMITED are www.divineart.co.uk, and www.divineart.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Divineart Limited is a Private Limited Company. The company registration number is 02003292. Divineart Limited has been working since 24 March 1986. The present status of the company is Active. The registered address of Divineart Limited is Thorntons Accountants 176 178 Pontefract Road Cudworth Barnsley England S72 8be. The cash in hand is £4.9k. It is £-1.36k against last year. And the total assets are £107.13k, which is £-4.63k against last year. SUTTON, Edna Fernyhough is a Secretary of the company. BICKERDIKE, Terence is a Director of the company. HORTON, Gavin Tobias Alexander Winterbottom is a Director of the company. SUTTON, Stephen is a Director of the company. Secretary CONNOLLY, Carol has been resigned. Secretary SHONE, Hilda has been resigned. Secretary SUTTON, Edna Fernyhough has been resigned. Secretary SUTTON, Stephen has been resigned. Director WILLIAMS, John Mark has been resigned. The company operates in "Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played".


divineart Key Finiance

LIABILITIES n/a
CASH £4.9k
-22%
TOTAL ASSETS £107.13k
-5%
All Financial Figures

Current Directors

Secretary
SUTTON, Edna Fernyhough
Appointed Date: 06 May 2008

Director
BICKERDIKE, Terence
Appointed Date: 13 November 2008
79 years old

Director
HORTON, Gavin Tobias Alexander Winterbottom
Appointed Date: 19 January 2009
79 years old

Director
SUTTON, Stephen

71 years old

Resigned Directors

Secretary
CONNOLLY, Carol
Resigned: 12 September 1996
Appointed Date: 30 March 1995

Secretary
SHONE, Hilda
Resigned: 06 May 2008
Appointed Date: 12 September 1996

Secretary
SUTTON, Edna Fernyhough
Resigned: 14 May 1994

Secretary
SUTTON, Stephen
Resigned: 30 March 1995
Appointed Date: 14 May 1994

Director
WILLIAMS, John Mark
Resigned: 30 March 1995
Appointed Date: 13 April 1994
71 years old

DIVINEART LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Oct 2016
Registered office address changed from 2 Lady Hamilton Drive Swarland Morpeth Northumberland NE65 9HH to C/O Thorntons Accountants 176-178 Pontefract Road Cudworth Barnsley S72 8BE on 3 October 2016
19 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 17,189

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 17,189

...
... and 109 more events
17 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 May 1988
Registered office changed on 16/05/88 from: jackson house 26 northumberland street newcastle upon tyne NE1 7DE

20 Jun 1986
Registered office changed on 20/06/86 from: 124-128 city road london EC1V 2NJ

20 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed