THE ACADEMY FOR THEATRE ARTS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/05/2522 May 2025 Previous accounting period shortened from 2024-08-30 to 2024-08-29

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/05/2420 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

08/11/238 November 2023 Director's details changed for Philip James Alcock on 2023-11-08

View Document

08/11/238 November 2023 Appointment of Mrs Jill Alcock as a director on 2023-11-08

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

25/08/2025 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

15/06/1815 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

07/06/177 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

14/06/1614 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

26/05/1626 May 2016 27/03/16 NO MEMBER LIST

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 18-20 MOORLAND ROAD BURSLEY STOKE-ON-TRENT STAFFORDSHIRE ST6 1DW

View Document

16/10/1516 October 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR DERRICK ADAMS

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER WHITTAKER

View Document

09/06/159 June 2015 27/03/15 NO MEMBER LIST

View Document

09/10/149 October 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

02/07/142 July 2014 27/03/14 NO MEMBER LIST

View Document

08/07/138 July 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

13/06/1313 June 2013 27/03/13 NO MEMBER LIST

View Document

26/06/1226 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

17/05/1217 May 2012 27/03/12 NO MEMBER LIST

View Document

22/06/1122 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 27/03/11 NO MEMBER LIST

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WHITTAKER / 25/03/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES ALCOCK / 25/03/2010

View Document

16/06/1016 June 2010 27/03/10 NO MEMBER LIST

View Document

27/01/1027 January 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, SECRETARY RONALD WALE

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 8 HIGHFIELD CLOSE RAVENSHEAD NOTTS NG15 9DZ

View Document

04/08/094 August 2009 CURREXT FROM 31/03/2009 TO 31/08/2009

View Document

14/04/0914 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/04/0914 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 8 HIGHFIELD CLOSE RAVENSHEAD NOTTINGHAM NOTTINGHAMSHIRE NG15 9DZ

View Document

14/04/0914 April 2009 ANNUAL RETURN MADE UP TO 27/03/09

View Document

27/03/0827 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information