SO WHAT ARTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 3BA

Company number 01953195
Status Active
Incorporation Date 7 October 1985
Company Type Private Limited Company
Address 3RD FLOOR, COLWYN CHAMBERS, 19 YORK STREET, MANCHESTER, ENGLAND, M2 3BA
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 14 December 2016 with updates; Registered office address changed from 61 Mosley Street 5th Floor Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 1 December 2016. The most likely internet sites of SO WHAT ARTS LIMITED are www.sowhatarts.co.uk, and www.so-what-arts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.So What Arts Limited is a Private Limited Company. The company registration number is 01953195. So What Arts Limited has been working since 07 October 1985. The present status of the company is Active. The registered address of So What Arts Limited is 3rd Floor Colwyn Chambers 19 York Street Manchester England M2 3ba. . CHATEL REGISTRARS LTD is a Secretary of the company. DODD, Andrew Gerard is a Director of the company. Secretary CROWTHER, Steven Andrew has been resigned. Secretary DODD, Andrew Gerard has been resigned. Director FRETWELL, Melinda Jane has been resigned. Director RASHMAN, Elliot Edward has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
CHATEL REGISTRARS LTD
Appointed Date: 06 January 2014

Director
DODD, Andrew Gerard

69 years old

Resigned Directors

Secretary
CROWTHER, Steven Andrew
Resigned: 06 January 2014
Appointed Date: 30 November 1998

Secretary
DODD, Andrew Gerard
Resigned: 30 November 1998

Director
FRETWELL, Melinda Jane
Resigned: 19 March 2001
Appointed Date: 31 August 1993
59 years old

Director
RASHMAN, Elliot Edward
Resigned: 23 December 1999
73 years old

Persons With Significant Control

Silent Way Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SO WHAT ARTS LIMITED Events

20 Mar 2017
Accounts for a dormant company made up to 31 March 2016
16 Feb 2017
Confirmation statement made on 14 December 2016 with updates
01 Dec 2016
Registered office address changed from 61 Mosley Street 5th Floor Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 1 December 2016
18 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

26 Nov 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 81 more events
16 May 1989
Accounts for a small company made up to 31 March 1988

16 May 1989
Return made up to 09/11/88; full list of members

17 Jan 1989
Particulars of mortgage/charge

14 Mar 1988
Accounts for a small company made up to 31 March 1987

14 Mar 1988
Return made up to 15/09/87; full list of members

SO WHAT ARTS LIMITED Charges

26 November 1997
Legal charge
Delivered: 5 December 1997
Status: Satisfied on 12 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a land & buildings on the north west side of oak…
26 November 1997
Legal charge
Delivered: 5 December 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 29 swan street manchester greater manchester…
16 January 1997
Rent deposit deed
Delivered: 22 January 1997
Status: Outstanding
Persons entitled: Britannia Row Limited
Description: The interest of the company in a rent deposit deed dated…
7 October 1996
Legal charge
Delivered: 15 October 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3 47 union street london. By way of fixed charge the…
21 February 1995
Memorandum of cash deposit
Delivered: 28 February 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of us$113,406.71 Credited to account no. SOWHARUSD1…
1 January 1989
Debenture
Delivered: 17 January 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…