KAZZUM ARTS PROJECT
Status | ACTIVE |
Company No. | 02447000 |
Category | |
Incorporated | 27 Nov 1989 |
Age | 34 years, 6 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
KAZZUM ARTS PROJECT is an active with number 02447000. It was incorporated 34 years, 6 months, 4 days ago, on 27 November 1989. The company address is Oxford House Oxford House, London, E2 6HG.
Company Fillings
Confirmation statement with no updates
Date: 05 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 29 Nov 2023
Action Date: 26 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-26
Officer name: Fatma Ozlem Gunduz Robinson
Documents
Appoint person director company with name date
Date: 06 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Bhagyalakshmi Schiering
Appointment date: 2023-09-01
Documents
Appoint person director company with name date
Date: 05 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Joseph Gilbert
Appointment date: 2023-09-01
Documents
Appoint person director company with name date
Date: 05 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynn Tabbara
Appointment date: 2023-09-01
Documents
Appoint person director company with name date
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-22
Officer name: Mrs Fatma Ozlem Gunduz Robinson
Documents
Termination director company with name termination date
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Hodgson
Termination date: 2023-06-22
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Termination director company with name termination date
Date: 06 Dec 2022
Action Date: 05 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Akilah Mahalia Jeffers
Termination date: 2022-12-05
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Resolution
Date: 06 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 16 Aug 2021
Action Date: 11 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frances Louise Brown
Termination date: 2021-08-11
Documents
Appoint person director company with name date
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-26
Officer name: Mr Muhammad Zulfiqar Ali
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Appoint person director company with name date
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-24
Officer name: Ms Petra Tauscher
Documents
Appoint person director company with name date
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Chloe Anne Melissa Miller Johnson
Appointment date: 2020-09-24
Documents
Appoint person director company with name date
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Akilah Mahalia Jeffers
Appointment date: 2020-09-24
Documents
Termination director company with name termination date
Date: 24 Sep 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jessica Lois Metcalfe
Termination date: 2020-09-23
Documents
Termination director company with name termination date
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-30
Officer name: Theodore William Bosanquet
Documents
Confirmation statement with no updates
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts amended with accounts type total exemption full
Date: 03 Dec 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AAMD
Made up date: 2018-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 03 Dec 2019
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 15 Nov 2019
Action Date: 15 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-15
Officer name: Roberto Antonio Salvatori
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 04 Oct 2018
Action Date: 27 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Laura Amy Wilkinson
Appointment date: 2018-09-27
Documents
Appoint person director company with name date
Date: 26 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-13
Officer name: Mr Roberto Antonio Salvatori
Documents
Appoint person director company with name date
Date: 21 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Julia Hodgson
Appointment date: 2018-09-13
Documents
Termination director company with name termination date
Date: 21 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zena Myfanwy Jane Meyer
Termination date: 2018-09-13
Documents
Termination director company with name termination date
Date: 21 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-13
Officer name: Joanna Rawlinson
Documents
Termination director company with name termination date
Date: 21 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jack Ferro
Termination date: 2018-09-13
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Termination director company with name termination date
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-09
Officer name: Ewan Marshall
Documents
Change person director company with change date
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lynne Roberts
Change date: 2018-01-09
Documents
Change person director company with change date
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-09
Officer name: Mr Theodore William Bosanquet
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 06 Jul 2016
Action Date: 07 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Michaels
Termination date: 2016-01-07
Documents
Appoint person director company with name date
Date: 06 Jul 2016
Action Date: 13 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Theodore William Bosanquet
Appointment date: 2016-05-13
Documents
Appoint person director company with name date
Date: 06 Jul 2016
Action Date: 13 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-13
Officer name: Mrs Frances Louise Brown
Documents
Annual return company with made up date no member list
Date: 11 Jan 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 16 Oct 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-26
Officer name: Kate Jane Mason
Documents
Appoint person director company with name date
Date: 12 Jan 2015
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jessica Lois Metcalf
Appointment date: 2014-10-24
Documents
Annual return company with made up date no member list
Date: 12 Jan 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 22 Jan 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Change person director company with change date
Date: 22 Jan 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Me Jack Ferro
Change date: 2014-01-01
Documents
Change person director company with change date
Date: 21 Jan 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Joanna Rawlinson
Change date: 2014-01-01
Documents
Termination director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Wadman
Documents
Change person director company with change date
Date: 21 Jan 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Zena Myfanwy Jane Meyer
Change date: 2014-01-01
Documents
Appoint person director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kate Jane Mason
Documents
Appoint person director company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Michaels
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 15 Jan 2013
Action Date: 09 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-09
Documents
Appoint person director company with name
Date: 14 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynne Roberts
Documents
Termination director company with name
Date: 04 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosie Emanuel
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 11 Jan 2012
Action Date: 09 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-09
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 28 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wendy Hick
Documents
Termination secretary company with name
Date: 27 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Akua Obeng-Frimpong
Documents
Annual return company with made up date no member list
Date: 12 Jan 2011
Action Date: 09 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-09
Documents
Termination director company with name
Date: 12 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Simmons
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ewan Marshall
Documents
Move registers to sail company
Date: 21 Jun 2010
Category: Address
Type: AD03
Documents
Appoint person director company with name
Date: 21 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Wadman
Documents
Change registered office address company with date old address
Date: 18 Jun 2010
Action Date: 18 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-18
Old address: , Studio 8 4Th Floor, the Old Truman Brewery, 91 Brick Lane, London, E1 6QL
Documents
Appoint person director company with name
Date: 14 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rosie Katherine Emanuel
Documents
Accounts with accounts type partial exemption
Date: 13 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date no member list
Date: 11 Jan 2010
Action Date: 09 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-09
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-11
Officer name: Ms Rebecca Sally Simmons
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanna Rawlinson
Change date: 2010-01-11
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Wendy Hick
Change date: 2010-01-11
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-11
Officer name: Ms Zena Myfanwy Jane Meyer
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jack Ferro
Change date: 2010-01-11
Documents
Termination director company with name
Date: 11 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clare Lewis
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/01/09
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / akua obeng-frimpong / 09/01/2009
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director martyn hilton
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / rebecca simmons / 22/12/2008
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / clare lewis / 22/12/2008
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / akua obeng-frimpong / 22/12/2008
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11535233 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ST. PAULS DRIVE,HAVERHILL,CB9 7HS
Number: | 11663050 |
Status: | ACTIVE |
Category: | Private Limited Company |
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 09717865 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAY CONSTRUCTION BUILDING SERVICES LTD
23 ALMOND SQUARE,BATHGATE,EH47 8EU
Number: | SC604351 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLANDYBIE MEDIA AND RESOURCE CENTRE
LLANDYBIE PUBLIC MEMORIAL HALL,LLANDYBIE,SA18 3UR
Number: | 06398610 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
40 NORTH AVENUE,WREXHAM,LL14 6BE
Number: | 11607046 |
Status: | ACTIVE |
Category: | Private Limited Company |