ARTS 4 DEMENTIA

Zeeta House Zeeta House, London, SW15 2SH, England
StatusACTIVE
Company No.07511427
Category
Incorporated31 Jan 2011
Age13 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

ARTS 4 DEMENTIA is an active with number 07511427. It was incorporated 13 years, 3 months, 15 days ago, on 31 January 2011. The company address is Zeeta House Zeeta House, London, SW15 2SH, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-03

Officer name: Claire Louise Dishington

Documents

View document PDF

Move registers to registered office company with new address

Date: 29 Jun 2023

Category: Address

Type: AD04

New address: Zeeta House 200 Upper Richmond Road London SW15 2SH

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2023

Action Date: 15 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-15

Officer name: Dr Jina Elise Swartz

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Imran Akram

Appointment date: 2022-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Second filing of director appointment with name

Date: 19 Nov 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Elizabeth Sawicka

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-15

New address: Zeeta House 200 Upper Richmond Road London SW15 2SH

Old address: 13 Princeton Court 53-55 Felsham Road London SW15 1AZ England

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2021

Action Date: 25 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louisa Barnard

Termination date: 2021-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathleen (Kate) Frances O'neill

Appointment date: 2021-05-24

Documents

View document PDF

Legacy

Date: 06 Apr 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public register on 25/03/2022 as the information was invalid or ineffective.

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Address

Type: AD01

New address: 13 Princeton Court 53-55 Felsham Road London SW15 1AZ

Change date: 2021-03-31

Old address: Phoenix Yard 65 King's Cross Road London WC1X 9LW England

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-31

Officer name: Mr Timothy James O'brien

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Mar 2021

Category: Address

Type: AD03

New address: 12 Menelik Road London NW2 3RP

Documents

View document PDF

Change sail address company with new address

Date: 02 Mar 2021

Category: Address

Type: AD02

New address: 12 Menelik Road London NW2 3RP

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Ferguson

Appointment date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Elizabeth Sawicka

Change date: 2020-04-01

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Claire Dishington

Change date: 2020-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-30

Officer name: Ms Sarah Marie Fortune

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-30

Officer name: Ms Claire Dishington

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-27

Officer name: Lori Elizabeth Hayden

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-29

Officer name: Linda Webber

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-04

Officer name: Jacquie Nunn

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Linda Webber

Appointment date: 2018-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-24

Officer name: Mr Peter Millett

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-16

Officer name: Ms Jacquie Nunn

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-23

Officer name: Philip John Badman

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-16

Officer name: Ms Louisa Barnard

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lori Elizabeth Hayden

Appointment date: 2018-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-11

Officer name: Lydia Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Pauline Prendergast

Termination date: 2017-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-27

Officer name: Mycal Steven Miller

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mycal Steven Miller

Termination date: 2017-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lydia Shaw

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Sawicka

Appointment date: 2017-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-03

Officer name: Gillian Anne Wolfe

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-15

Officer name: Wendy Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Address

Type: AD01

New address: Phoenix Yard 65 King's Cross Road London WC1X 9LW

Old address: The Music Base, Kings Place 90 York Way London N1 9AG England

Change date: 2017-03-17

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Address

Type: AD01

Old address: C/O the Music Base King’S Place York Way London N1 9AG England

Change date: 2017-02-06

New address: The Music Base, Kings Place 90 York Way London N1 9AG

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lydia Shaw

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Merkel

Appointment date: 2017-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-25

Officer name: Ms Lydia Shaw

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-25

Officer name: Mr Mycal Steven Miller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-28

Officer name: Samantha Jane Hovey

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-28

Officer name: Mary Patricia Bonar

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Veronika Weisweiller

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mary Pauline Prendergast-Hawkey

Appointment date: 2016-03-14

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gillian Anne Wolfe

Change date: 2016-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2016

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Badman

Appointment date: 2015-12-10

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-01

Officer name: Mary Patricia Bonar

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-23

Officer name: Roderick Rudd Caxton - Spencer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2015

Action Date: 21 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-21

Old address: 20 Charlwood Road London SW15 1PE

New address: C/O the Music Base King’S Place York Way London N1 9AG

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-28

Officer name: Nigel David Franklin

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-11

Officer name: Mr Timothy James O'brien

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gabriella Braun Ray

Termination date: 2015-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-30

Officer name: Doreen Lay in See

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doreen Lay in See

Appointment date: 2015-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2015

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gabriella Braun Ray

Appointment date: 2014-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-20

Officer name: Ms Samantha Jane Hovey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sara Steele

Termination date: 2014-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Martin Franklin

Termination date: 2014-10-10

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Certificate change of name company

Date: 01 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ARTS4DEMENTIA\certificate issued on 01/11/13

Documents

View document PDF

Change of name notice

Date: 01 Nov 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Miscellaneous

Date: 01 Nov 2013

Category: Miscellaneous

Type: MISC

Description: NE01 arts 4 dementia

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judy Greenwood

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Judy Greenwood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 12 Mar 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Martin Franklin

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Wendy Jones

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Boas

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Boas

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Crombie

Documents

View document PDF

Incorporation company

Date: 31 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITANNIA TYRES & EXHAUST CENTRE LIMITED

155 NEWTON DRIVE,BLACKPOOL,FY3 8LZ

Number:08115214
Status:ACTIVE
Category:Private Limited Company

FARGALI LTD

INTERNATIONAL HOUSE INTERNATIONAL HOUSE,LONDON,SW7 4EF

Number:11885620
Status:ACTIVE
Category:Private Limited Company

FILL LIMITED

UNIT 10 TIGER COURT KINGS BUSINESS PARK,LIVERPOOL,L34 1BH

Number:07655851
Status:ACTIVE
Category:Private Limited Company

GCP CIVILS LTD

ROOM S51 FAIRGATE HOUSE 205 KINGS ROAD,BIRMINGHAM,B11 2AA

Number:11317829
Status:ACTIVE
Category:Private Limited Company

SIRIUS COMMUNICATIONS LIMITED

15 CAPELL ROAD,RICKMANSWORTH,WD3 5HY

Number:08329087
Status:ACTIVE
Category:Private Limited Company

THE KINGSMILL PARTNERSHIP LIMITED

18 SHARRAT FIELD,SUTTON COLDFIELD,B75 6QT

Number:02791594
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source