KAZZUM ARTS PROJECT
LONDON

Hellopages » Greater London » Tower Hamlets » E2 6HG

Company number 02447000
Status Active
Incorporation Date 27 November 1989
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address OXFORD HOUSE, DERBYSHIRE STREET, LONDON, E2 6HG
Home Country United Kingdom
Nature of Business 90010 - Performing arts
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Termination of appointment of Christopher Michaels as a director on 7 January 2016. The most likely internet sites of KAZZUM ARTS PROJECT are www.kazzumarts.co.uk, and www.kazzum-arts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. The distance to to Battersea Park Rail Station is 5.1 miles; to Brondesbury Park Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kazzum Arts Project is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02447000. Kazzum Arts Project has been working since 27 November 1989. The present status of the company is Active. The registered address of Kazzum Arts Project is Oxford House Derbyshire Street London E2 6hg. . BOSANQUET, Theodore William is a Director of the company. BROWN, Frances Louise is a Director of the company. FERRO, Jack is a Director of the company. MARSHALL, Ewan is a Director of the company. METCALFE, Jessica Lois is a Director of the company. MEYER, Zena Myfanwy Jane is a Director of the company. RAWLINSON, Joanna is a Director of the company. ROBERTS, Lynne is a Director of the company. Secretary COLES, Louise Sonia has been resigned. Secretary GLANVILLE, Peter has been resigned. Secretary OBENG-FRIMPONG, Akua Agatha Afriyie has been resigned. Director BEALE, Geoffrey Eric has been resigned. Director BERRY, Adrian Colin has been resigned. Director COLES, Louise Sonia has been resigned. Director DEVECI MATTHEWS, Feyza Inev has been resigned. Director EMANUEL, Rosie Katherine has been resigned. Director GAMBLE, June has been resigned. Director HICK, Wendy has been resigned. Director HILTON, Martyn Jonathan has been resigned. Director JOVANOVIC, Slavka has been resigned. Director LEWIS, Clare Rebecca has been resigned. Director MANNIX, Stephen Anthony has been resigned. Director MASON, Kate Jane has been resigned. Director MICHAELS, Christopher has been resigned. Director SIMMONS, Rebecca Sally has been resigned. Director SLATER, Bridget Emmeline has been resigned. Director VERMEULEN, Marleen has been resigned. Director WADMAN, Brian has been resigned. Director WIGFALL, Lynda has been resigned. The company operates in "Performing arts".


Current Directors

Director
BOSANQUET, Theodore William
Appointed Date: 13 May 2016
42 years old

Director
BROWN, Frances Louise
Appointed Date: 13 May 2016
61 years old

Director
FERRO, Jack
Appointed Date: 05 December 2006
49 years old

Director
MARSHALL, Ewan
Appointed Date: 22 July 2010
65 years old

Director
METCALFE, Jessica Lois
Appointed Date: 24 October 2014
41 years old

Director
MEYER, Zena Myfanwy Jane
Appointed Date: 05 December 2006
61 years old

Director
RAWLINSON, Joanna
Appointed Date: 10 January 2008
55 years old

Director
ROBERTS, Lynne
Appointed Date: 21 April 2012
72 years old

Resigned Directors

Secretary
COLES, Louise Sonia
Resigned: 04 January 1994

Secretary
GLANVILLE, Peter
Resigned: 08 June 2006
Appointed Date: 04 January 1994

Secretary
OBENG-FRIMPONG, Akua Agatha Afriyie
Resigned: 05 May 2011
Appointed Date: 08 June 2006

Director
BEALE, Geoffrey Eric
Resigned: 07 June 2007
Appointed Date: 05 August 2004
61 years old

Director
BERRY, Adrian Colin
Resigned: 06 October 2004
Appointed Date: 31 May 2002
56 years old

Director
COLES, Louise Sonia
Resigned: 22 March 2007
Appointed Date: 07 July 2005
61 years old

Director
DEVECI MATTHEWS, Feyza Inev
Resigned: 07 June 2007
Appointed Date: 05 December 2006
48 years old

Director
EMANUEL, Rosie Katherine
Resigned: 26 April 2012
Appointed Date: 30 November 2009
43 years old

Director
GAMBLE, June
Resigned: 22 October 2005
58 years old

Director
HICK, Wendy
Resigned: 03 February 2011
Appointed Date: 10 January 2008
63 years old

Director
HILTON, Martyn Jonathan
Resigned: 10 January 2008
66 years old

Director
JOVANOVIC, Slavka
Resigned: 31 March 1999
61 years old

Director
LEWIS, Clare Rebecca
Resigned: 15 October 2009
Appointed Date: 05 August 2004
49 years old

Director
MANNIX, Stephen Anthony
Resigned: 31 October 2002
Appointed Date: 01 April 2000
61 years old

Director
MASON, Kate Jane
Resigned: 26 May 2015
Appointed Date: 16 August 2013
53 years old

Director
MICHAELS, Christopher
Resigned: 07 January 2016
Appointed Date: 16 August 2013
47 years old

Director
SIMMONS, Rebecca Sally
Resigned: 22 July 2010
Appointed Date: 18 November 2005
60 years old

Director
SLATER, Bridget Emmeline
Resigned: 31 May 2002
Appointed Date: 25 September 1994
58 years old

Director
VERMEULEN, Marleen
Resigned: 05 August 2004
Appointed Date: 31 October 2002
61 years old

Director
WADMAN, Brian
Resigned: 14 October 2013
Appointed Date: 21 April 2010
64 years old

Director
WIGFALL, Lynda
Resigned: 17 September 1995
65 years old

KAZZUM ARTS PROJECT Events

06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
13 Sep 2016
Total exemption full accounts made up to 31 March 2016
06 Jul 2016
Termination of appointment of Christopher Michaels as a director on 7 January 2016
06 Jul 2016
Appointment of Mr Theodore William Bosanquet as a director on 13 May 2016
06 Jul 2016
Appointment of Mrs Frances Louise Brown as a director on 13 May 2016
...
... and 112 more events
11 Jul 1991
Full accounts made up to 31 March 1991
11 Jul 1991
Accounting reference date shortened from 31/12 to 31/03
03 Jul 1991
Annual return made up to 26/05/91
19 Feb 1990
Accounting reference date notified as 31/12
27 Nov 1989
Incorporation