EPIC ARTS
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 7HA
Company number 04273231
Status Active
Incorporation Date 20 August 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ATTENBOROUGH ARTS CENTRE, LANCASTER ROAD, LEICESTER, UNITED KINGDOM, LE1 7HA
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 20 August 2016 with updates; Registered office address changed from Attenborough Arts Centre Lancaster Road Leicester LE1 7HA United Kingdom to Attenborough Arts Centre Lancaster Road Leicester LE1 7HA on 16 March 2016. The most likely internet sites of EPIC ARTS are www.epic.co.uk, and www.epic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Epic Arts is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04273231. Epic Arts has been working since 20 August 2001. The present status of the company is Active. The registered address of Epic Arts is Attenborough Arts Centre Lancaster Road Leicester United Kingdom Le1 7ha. . GOAD, Hallam Robert is a Secretary of the company. AMIES, Edward John Macdonald is a Director of the company. FOX, Alice Victoria is a Director of the company. GOAD, Hallam is a Director of the company. TRIMBLE, Dermot Phillip is a Director of the company. Secretary DUNCOMBE-ANDERSON, Rachel has been resigned. Secretary FOULKES, Caroline has been resigned. Secretary VON GEHLEN, Lorraine has been resigned. Director ALBINA, Nadia has been resigned. Director BENNETTS, Veronica Jane has been resigned. Director BOOT, Jennifer Frances has been resigned. Director CARTWRIGHT, Jez has been resigned. Director ISHERWOOD, Noel has been resigned. Director KELLY, Roger Ormiston has been resigned. Director LANGRISH, Esther Vivien has been resigned. Director LEONARD, Paul Michael has been resigned. Director MACCABE, Gillian Rosemary has been resigned. Director MACCABE, Michael Murray has been resigned. Director SHABAN, Jazz has been resigned. Director SILVER, Mark has been resigned. Director VILE, Luke has been resigned. Director WHETHERLY, Alan has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
GOAD, Hallam Robert
Appointed Date: 18 September 2013

Director
AMIES, Edward John Macdonald
Appointed Date: 18 February 2014
52 years old

Director
FOX, Alice Victoria
Appointed Date: 10 December 2015
60 years old

Director
GOAD, Hallam
Appointed Date: 14 June 2012
56 years old

Director
TRIMBLE, Dermot Phillip
Appointed Date: 15 March 2007
70 years old

Resigned Directors

Secretary
DUNCOMBE-ANDERSON, Rachel
Resigned: 25 April 2012
Appointed Date: 20 August 2001

Secretary
FOULKES, Caroline
Resigned: 30 November 2012
Appointed Date: 25 April 2012

Secretary
VON GEHLEN, Lorraine
Resigned: 18 September 2013
Appointed Date: 01 December 2012

Director
ALBINA, Nadia
Resigned: 13 August 2013
Appointed Date: 20 August 2010
45 years old

Director
BENNETTS, Veronica Jane
Resigned: 17 September 2003
Appointed Date: 02 May 2003
81 years old

Director
BOOT, Jennifer Frances
Resigned: 09 July 2003
Appointed Date: 20 August 2001
54 years old

Director
CARTWRIGHT, Jez
Resigned: 03 May 2005
Appointed Date: 18 April 2002
54 years old

Director
ISHERWOOD, Noel
Resigned: 01 July 2011
Appointed Date: 12 December 2007
68 years old

Director
KELLY, Roger Ormiston
Resigned: 21 April 2010
Appointed Date: 13 July 2005
56 years old

Director
LANGRISH, Esther Vivien
Resigned: 20 September 2012
Appointed Date: 20 August 2001
80 years old

Director
LEONARD, Paul Michael
Resigned: 18 December 2006
Appointed Date: 01 May 2003
84 years old

Director
MACCABE, Gillian Rosemary
Resigned: 18 December 2006
Appointed Date: 29 January 2003
83 years old

Director
MACCABE, Michael Murray
Resigned: 05 November 2002
Appointed Date: 20 August 2001
81 years old

Director
SHABAN, Jazz
Resigned: 27 August 2013
Appointed Date: 20 August 2010
61 years old

Director
SILVER, Mark
Resigned: 15 December 2010
Appointed Date: 10 June 2008
50 years old

Director
VILE, Luke
Resigned: 28 March 2014
Appointed Date: 21 April 2010
42 years old

Director
WHETHERLY, Alan
Resigned: 15 July 2009
Appointed Date: 04 July 2007
68 years old

Persons With Significant Control

Ms Rachel Katerine Louise Duncombe-Anderson
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control as a member of a firm

Miss Donna Mcdowell
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control as a member of a firm

Mrs Alexandra Kate Goad
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control as a member of a firm

EPIC ARTS Events

27 Sep 2016
Total exemption full accounts made up to 31 December 2015
24 Aug 2016
Confirmation statement made on 20 August 2016 with updates
16 Mar 2016
Registered office address changed from Attenborough Arts Centre Lancaster Road Leicester LE1 7HA United Kingdom to Attenborough Arts Centre Lancaster Road Leicester LE1 7HA on 16 March 2016
16 Mar 2016
Registered office address changed from Bradbury Studios 138 Kingsland Road London E2 8DY to Attenborough Arts Centre Lancaster Road Leicester LE1 7HA on 16 March 2016
14 Mar 2016
Appointment of Ms Alice Victoria Fox as a director on 10 December 2015
...
... and 75 more events
05 Apr 2002
Memorandum and Articles of Association
05 Apr 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Feb 2002
Registered office changed on 11/02/02 from: 35C buxton street london E1 5EH
11 Feb 2002
Secretary's particulars changed
20 Aug 2001
Incorporation