Company number 03848339
Status Active
Incorporation Date 24 September 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 36 WANLEY RD, CAMBERWELL, LONDON, SE5 8AT
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 October 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of ARTS EXPRESS are www.arts.co.uk, and www.arts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Arts Express is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption).
The company registration number is 03848339. Arts Express has been working since 24 September 1999.
The present status of the company is Active. The registered address of Arts Express is 36 Wanley Rd Camberwell London Se5 8at. The company`s financial liabilities are £1.01k. It is £-1.97k against last year. The cash in hand is £1.03k. It is £-1.97k against last year. And the total assets are £1.03k, which is £-1.97k against last year. LONG, Andrew David is a Director of the company. VINEY, Damion Arnold is a Director of the company. WILSON, Timothy David is a Director of the company. Secretary KIRKLAND, Marina has been resigned. Secretary LINDSAY, Vanessa has been resigned. Secretary PEARMAN, Mark has been resigned. Secretary PEREGRINE-JONES, Nina has been resigned. Secretary RAVINDRANATH, Shaila Therese has been resigned. Director ALLEN, Susanna has been resigned. Director AVERY, Peter has been resigned. Director AVERY, Peter has been resigned. Director BARLOW, Christopher has been resigned. Director BORG, Nicole has been resigned. Director KIRKLAND, Marina has been resigned. Director LINDSAY, Vanessa has been resigned. Director MAGNOTTA, Gino has been resigned. Director PEARMAN, Mark has been resigned. Director PEREGRINE-JONES, Nina has been resigned. Director POSTON, Thomas David Vernon has been resigned. Director PRESTON, Margaret Susan has been resigned. Director REYNOLDS, Lynelle has been resigned. Director RICHARDSON, Annette Marie has been resigned. Director WELSH, Caroline Jane has been resigned. The company operates in "Operation of arts facilities".
arts Key Finiance
LIABILITIES
£1.01k
-67%
CASH
£1.03k
-66%
TOTAL ASSETS
£1.03k
-66%
All Financial Figures
Current Directors
Resigned Directors
Secretary
PEARMAN, Mark
Resigned: 08 March 2010
Appointed Date: 06 May 2005
Director
ALLEN, Susanna
Resigned: 06 March 2013
Appointed Date: 04 November 2010
66 years old
Director
AVERY, Peter
Resigned: 06 December 2011
Appointed Date: 04 November 2010
86 years old
Director
AVERY, Peter
Resigned: 31 October 2008
Appointed Date: 24 September 1999
86 years old
Director
BORG, Nicole
Resigned: 31 August 2006
Appointed Date: 06 May 2005
48 years old
Director
KIRKLAND, Marina
Resigned: 03 April 2002
Appointed Date: 09 April 2001
62 years old
Director
LINDSAY, Vanessa
Resigned: 18 April 2005
Appointed Date: 09 April 2001
74 years old
Director
MAGNOTTA, Gino
Resigned: 04 November 2010
Appointed Date: 08 March 2010
54 years old
Director
PEARMAN, Mark
Resigned: 04 November 2010
Appointed Date: 08 October 2001
72 years old
Director
REYNOLDS, Lynelle
Resigned: 08 March 2010
Appointed Date: 22 January 2007
62 years old
Persons With Significant Control
Mr Damion Arnold Viney
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control
Mr Timothy David Wilson
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control
Mr Andrew David Long
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control
ARTS EXPRESS Events
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Oct 2016
Confirmation statement made on 15 October 2016 with updates
09 Jan 2016
Total exemption full accounts made up to 31 March 2015
16 Nov 2015
Annual return made up to 15 October 2015 no member list
14 Jan 2015
Total exemption full accounts made up to 31 March 2014
...
... and 73 more events
25 Jan 2001
Full accounts made up to 31 March 2000
11 Oct 2000
Annual return made up to 24/09/00
-
363(287) ‐
Registered office changed on 11/10/00
-
363(353) ‐
Location of register of members address changed
29 Sep 2000
Accounting reference date shortened from 30/09/00 to 31/03/00
15 Jun 2000
Resolutions
-
SRES01 ‐
Special resolution of Memorandum of Association
24 Sep 1999
Incorporation