DIFFERENT PLANET ARTS

Company Documents

DateDescription
09/06/259 June 2025 NewTermination of appointment of Clare Helen Rose as a director on 2025-02-10

View Document

09/06/259 June 2025 NewAppointment of Mrs Caroline Fleming as a director on 2025-02-10

View Document

06/03/256 March 2025 Appointment of Ms Elizabeth Rosalind Hall as a director on 2025-02-11

View Document

04/03/254 March 2025 Termination of appointment of Peter Ronald Shore as a director on 2025-02-11

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

10/07/2410 July 2024 Termination of appointment of Sophie Alice Gaston as a director on 2024-04-03

View Document

29/02/2429 February 2024 Termination of appointment of Gavin Alexander Taylor as a director on 2024-02-08

View Document

01/02/241 February 2024 Appointment of Mr Peter Ronald Shore as a director on 2023-12-04

View Document

31/01/2431 January 2024 Termination of appointment of Keith John Pople as a director on 2023-12-04

View Document

31/01/2431 January 2024 Termination of appointment of Jenna Harriet Khalfan as a director on 2023-12-04

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Appointment of Ms Vanessa Jane Mercy Dell as a director on 2023-03-15

View Document

01/08/231 August 2023 Termination of appointment of Susan Stevens as a director on 2022-11-09

View Document

01/08/231 August 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

01/08/231 August 2023 Appointment of Ms Deborah Joy Norris as a director on 2022-11-09

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

26/11/1826 November 2018 ARTICLES OF ASSOCIATION

View Document

24/10/1824 October 2018 ARTICLES OF ASSOCIATION

View Document

24/10/1824 October 2018 ALTER ARTICLES 02/10/2018

View Document

24/10/1824 October 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA JERRAM

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MS SUSAN STEVENS

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR ARIANE HADJILIAS

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 DIRECTOR APPOINTED MRS VIRGINIA ROSE JERRAM

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE TYRRELL

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR DAVID MICHAEL PARKER

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MS ANNA LOUISE SAVAGE

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BUCKLEY

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR CORINTHE RIZVI

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 24A CASTLE STREET BRIGHTON BN1 2HD

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/07/1619 July 2016 29/06/16 NO MEMBER LIST

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/08/156 August 2015 29/06/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM KINGSWAY HOUSE 134 - 140 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/09/1425 September 2014 29/06/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/05/1412 May 2014 DIRECTOR APPOINTED MR GAVIN ALEXANDER TAYLOR

View Document

27/03/1427 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 1 PAPER MEWS, 330 HIGH STREET DORKING SURREY RH4 2TU UNITED KINGDOM

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED STEPHANIE TYRRELL

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR JEANNIE LEWIS

View Document

19/07/1319 July 2013 29/06/13 NO MEMBER LIST

View Document

03/05/133 May 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

24/10/1224 October 2012 DISS40 (DISS40(SOAD))

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

22/10/1222 October 2012 29/06/12 NO MEMBER LIST

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR MORAG SCALLY

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEANNIE BARBARA LEWIS / 07/12/2010

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR CORINTHE RIZVI

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR ARIANE HADJILIAS

View Document

11/08/1111 August 2011 29/06/11 NO MEMBER LIST

View Document

07/12/107 December 2010 DIRECTOR APPOINTED JEANNIE BARBARA LEWIS

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR MORAG SCALLY

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED ARIANE HADJILIAS

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED MORAG SCALLY

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED CORINTHE RIZVI

View Document

29/06/1029 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company