REGENT ACADEMY OF FINE ARTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Micro company accounts made up to 2024-12-31 |
22/05/2522 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
23/08/2423 August 2024 | Notification of Bsy Group Limited as a person with significant control on 2016-04-06 |
23/08/2423 August 2024 | Cessation of Philip Laniado as a person with significant control on 2024-08-16 |
16/08/2416 August 2024 | Appointment of Mrs Stephanie Jane Smith as a secretary on 2024-08-16 |
16/08/2416 August 2024 | Termination of appointment of Andrew Scannell as a secretary on 2024-08-16 |
16/08/2416 August 2024 | Termination of appointment of Philip Laniado as a director on 2024-08-16 |
16/08/2416 August 2024 | Appointment of Mr Andrew Paul Webb as a director on 2024-08-16 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Micro company accounts made up to 2022-12-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
25/01/2225 January 2022 | Registered office address changed from Lyne Akres Brandis Corner Holsworthy Devon EX22 7YH to Oakwood Dunsland Cross Brandis Corner Holsworthy EX22 7YT on 2022-01-25 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/09/1819 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/05/1618 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/05/1518 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/05/1426 May 2014 | SECRETARY APPOINTED MR ANDREW SCANNELL |
26/05/1426 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
03/04/143 April 2014 | APPOINTMENT TERMINATED, SECRETARY DEREK FLACK |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/05/1316 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
10/04/1310 April 2013 | REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 6 JOHN STREET LONDON WC1N 2ES UNITED KINGDOM |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/05/1217 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/05/1116 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/05/1019 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR DEREK EDWARD FLACK / 16/05/2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LANIADO / 16/05/2010 |
19/05/1019 May 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/05/0929 May 2009 | REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 6 JOHN STREET LONDON WC1N 2ES |
29/05/0929 May 2009 | LOCATION OF DEBENTURE REGISTER |
29/05/0929 May 2009 | LOCATION OF REGISTER OF MEMBERS |
29/05/0929 May 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
20/03/0920 March 2009 | SECRETARY APPOINTED MR DEREK EDWARD FLACK |
20/03/0920 March 2009 | APPOINTMENT TERMINATED SECRETARY CAROL BISHOP |
20/03/0920 March 2009 | REGISTERED OFFICE CHANGED ON 20/03/2009 FROM DOWNSIDE HOUSE, 59B SHORTHEATH ROAD, FARNHAM SURREY GU9 8SH |
01/02/091 February 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
04/06/084 June 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
03/06/083 June 2008 | APPOINTMENT TERMINATED DIRECTOR CAROL BISHOP |
03/06/083 June 2008 | LOCATION OF REGISTER OF MEMBERS |
21/04/0821 April 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
28/08/0728 August 2007 | REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 3RD FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ |
31/07/0731 July 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
25/05/0725 May 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
18/05/0618 May 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
09/11/059 November 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
25/06/0525 June 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
26/05/0526 May 2005 | REGISTERED OFFICE CHANGED ON 26/05/05 FROM: 6TH FLOOR WALMAR HOUSE 288 REGENT STREET LONDON W1B 3AL |
29/04/0529 April 2005 | NEW SECRETARY APPOINTED |
29/04/0529 April 2005 | SECRETARY RESIGNED |
02/11/042 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
16/07/0416 July 2004 | NEW DIRECTOR APPOINTED |
25/05/0425 May 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
09/01/049 January 2004 | AUDITOR'S RESIGNATION |
31/10/0331 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
02/10/032 October 2003 | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS |
21/11/0221 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
04/11/024 November 2002 | SECRETARY RESIGNED |
02/06/022 June 2002 | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS |
22/02/0222 February 2002 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
06/02/026 February 2002 | NEW SECRETARY APPOINTED |
26/01/0226 January 2002 | DIRECTOR RESIGNED |
03/11/013 November 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
13/09/0113 September 2001 | DIRECTOR RESIGNED |
13/09/0113 September 2001 | NEW DIRECTOR APPOINTED |
14/06/0114 June 2001 | RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS |
09/10/009 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
21/08/0021 August 2000 | REGISTERED OFFICE CHANGED ON 21/08/00 FROM: 8 BAKER STREET LONDON W1M 1DA |
26/06/0026 June 2000 | RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS |
09/12/999 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
13/08/9913 August 1999 | PARTICULARS OF MORTGAGE/CHARGE |
08/07/998 July 1999 | RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS |
22/04/9922 April 1999 | ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98 |
09/09/989 September 1998 | REGISTERED OFFICE CHANGED ON 09/09/98 FROM: LEIGH CARR 27-31 BLANDFORD STREET LONDON W1H 3AD |
26/08/9826 August 1998 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
26/08/9826 August 1998 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/08/9826 August 1998 | £ NC 1000/10000 16/03/ |
26/08/9826 August 1998 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/03/98 |
26/08/9826 August 1998 | RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS |
26/08/9826 August 1998 | VARYING SHARE RIGHTS AND NAMES 16/03/98 |
26/08/9826 August 1998 | ALTER MEM AND ARTS 16/03/98 |
26/08/9826 August 1998 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/08/9826 August 1998 | LOCATION OF REGISTER OF MEMBERS |
26/08/9826 August 1998 | DISAPPLICATION OF PRE-EMPTION RIGHTS 16/03/98 |
06/05/986 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
14/08/9714 August 1997 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/08/9714 August 1997 | RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS |
04/05/974 May 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
31/05/9631 May 1996 | RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS |
03/05/963 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
21/06/9521 June 1995 | RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS |
11/04/9511 April 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
12/07/9412 July 1994 | RETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS |
07/04/947 April 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
17/06/9317 June 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
17/06/9317 June 1993 | RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS |
10/03/9310 March 1993 | REGISTERED OFFICE CHANGED ON 10/03/93 FROM: SUITE 500 CHESHAM HOUSE 150 REGENT STREET LONDON W1R 5FA |
19/08/9219 August 1992 | RETURN MADE UP TO 16/05/92; NO CHANGE OF MEMBERS |
29/04/9229 April 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 |
31/01/9231 January 1992 | ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06 |
14/01/9214 January 1992 | RETURN MADE UP TO 16/05/91; FULL LIST OF MEMBERS |
14/06/9014 June 1990 | ALTER MEM AND ARTS 16/05/90 |
05/06/905 June 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
05/06/905 June 1990 | REGISTERED OFFICE CHANGED ON 05/06/90 FROM: THE GLASSMILL 1 BATTERSEA BRIDGE ROAD LONDON SW11 3BG |
05/06/905 June 1990 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
16/05/9016 May 1990 | Incorporation |
16/05/9016 May 1990 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of REGENT ACADEMY OF FINE ARTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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