FORWARD ARTS FOUNDATION

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Registered office address changed from C/O Sean Brennan Sopher & Co Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to Somerset House Exchange Somerset House Strand London WC2R 1LA on 2024-06-05

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

23/11/2323 November 2023 Accounts for a small company made up to 2023-03-31

View Document

17/04/2317 April 2023 Appointment of Mrs Latinka Pilipovic as a director on 2023-02-21

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

09/01/239 January 2023 Termination of appointment of Giles Richard Lovell Spackman as a director on 2022-10-18

View Document

03/01/233 January 2023 Accounts for a small company made up to 2022-03-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

05/01/225 January 2022 Accounts for a small company made up to 2021-03-31

View Document

20/12/2120 December 2021 Termination of appointment of Martin Nicholas Caleb Thomas as a director on 2021-12-17

View Document

30/11/2130 November 2021 Appointment of Aoife O'connor as a director on 2021-10-01

View Document

30/11/2130 November 2021 Appointment of Maya Evadne Ophelia as a director on 2021-10-01

View Document

30/11/2130 November 2021 Appointment of Mary Amanuel as a director on 2021-10-01

View Document

30/11/2130 November 2021 Appointment of Amelia Kate Richards as a director on 2021-10-01

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR GILES RICHARD LOVELL SPACKMAN

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR GILES RICHARD LOVELL SPACKMAN

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MATTHEW SIEGHART / 01/05/2014

View Document

05/01/155 January 2015 05/01/15 NO MEMBER LIST

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRICE BENNETT / 01/04/2014

View Document

19/12/1419 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

09/07/149 July 2014 DIRECTOR APPOINTED DR ROBYN LOUISE MARSACK

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR LEMN SISSAY

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM
C/O FORWARD LIMITED
84-86 REGENT STREET
LONDON
W1B 5RR
ENGLAND

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM
C/O SEAN BRENNAN
SOPHER & CO ELSTREE GATE
ELSTREE WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 1JD
ENGLAND

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA JOAN MACKLE / 01/04/2013

View Document

23/01/1423 January 2014 SAIL ADDRESS CHANGED FROM:
C/O FORWARD LTD
84 - 86
REGENT STREET
LONDON
W1B 5RR
UNITED KINGDOM

View Document

23/01/1423 January 2014 08/01/14 NO MEMBER LIST

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL MENDOZA

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, SECRETARY JAMES MCQUADE

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR MARTIN NICHOLAS CALEB THOMAS

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR CRESSIDA CONNOLLY

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, SECRETARY JAMES MCQUADE

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR NIGEL BRICE BENNETT

View Document

15/04/1315 April 2013

View Document

05/02/135 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEMN SISSAY / 19/03/2012

View Document

08/01/138 January 2013 08/01/13 NO MEMBER LIST

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED LEMM SISSAY

View Document

07/03/127 March 2012 28/02/12 NO MEMBER LIST

View Document

24/11/1124 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 28/02/11 NO MEMBER LIST

View Document

01/03/111 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/03/111 March 2011 SAIL ADDRESS CHANGED FROM: 8 GOLDEN SQUARE LONDON W1F 9HY UNITED KINGDOM

View Document

14/01/1114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

28/06/1028 June 2010 SECRETARY APPOINTED MR JAMES MCQUADE

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 8 GOLDEN SQUARE LONDON W1F 9HY UNITED KINGDOM

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY NEIL MENDOZA

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR RODERICK CAMPBELL

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR BELINDA HAMILTON TEMPLE BLACKWOOD

View Document

29/04/1029 April 2010 28/02/10 NO MEMBER LIST

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 84-86 REGENT STREET LONDON W1B 5RR

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, SECRETARY JAMES MCQUADE

View Document

26/04/1026 April 2010 SAIL ADDRESS CREATED

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK HUGO CAMPBELL / 28/02/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA JOAN MACKLE / 28/02/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE MARCHIONESS OF DUFFERIN AND AVA BELINDA SERENA ROSEMARY HAMILTON TEMPLE BLACKWOOD / 28/02/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRESSIDA CONNOLLY / 28/02/2010

View Document

26/04/1026 April 2010 SECRETARY APPOINTED MR NEIL FRANCIS JEREMY MENDOZA

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, SECRETARY JAMES MCQUADE

View Document

22/01/1022 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/03/099 March 2009 ANNUAL RETURN MADE UP TO 28/02/09

View Document

26/01/0926 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

01/03/081 March 2008 ANNUAL RETURN MADE UP TO 28/02/08

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/08 FROM: GISTERED OFFICE CHANGED ON 29/02/2008 FROM 84-86 REGENT STREET LONDON FAO: JAMES MCQUADE W1R 6DD

View Document

29/02/0829 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

01/03/071 March 2007 ANNUAL RETURN MADE UP TO 28/02/07

View Document

18/04/0618 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: G OFFICE CHANGED 18/04/06 84-86 REGENT STREET LONDON W1R 6DD

View Document

18/04/0618 April 2006 ANNUAL RETURN MADE UP TO 28/02/06

View Document

18/04/0618 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

07/03/057 March 2005 ANNUAL RETURN MADE UP TO 28/02/05

View Document

12/01/0512 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

09/03/049 March 2004 ANNUAL RETURN MADE UP TO 28/02/04

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/03/0310 March 2003 ANNUAL RETURN MADE UP TO 28/02/03

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/03/0229 March 2002 ANNUAL RETURN MADE UP TO 28/02/02

View Document

06/12/016 December 2001 COMPANY NAME CHANGED FORWARD LITERATURE TRUST CERTIFICATE ISSUED ON 06/12/01

View Document

17/10/0117 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 ANNUAL RETURN MADE UP TO 28/02/01

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/08/002 August 2000 COMPANY NAME CHANGED FORWARD POETRY TRUST CERTIFICATE ISSUED ON 03/08/00

View Document

30/03/0030 March 2000 ANNUAL RETURN MADE UP TO 28/02/00

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/03/9926 March 1999 ANNUAL RETURN MADE UP TO 28/02/99

View Document

16/03/9916 March 1999 NEW SECRETARY APPOINTED

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/05/9820 May 1998 ANNUAL RETURN MADE UP TO 28/02/98

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/04/973 April 1997 ANNUAL RETURN MADE UP TO 28/02/97

View Document

10/11/9610 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/03/9611 March 1996 ANNUAL RETURN MADE UP TO 28/02/96

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/09/957 September 1995 NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 ANNUAL RETURN MADE UP TO 28/02/95

View Document

02/03/952 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/9427 October 1994 NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/08/9418 August 1994 DIRECTOR RESIGNED

View Document

18/08/9418 August 1994 NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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