THE ART ACADEMY

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

09/07/249 July 2024 Termination of appointment of Kate Gordon as a director on 2024-07-04

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

06/06/246 June 2024 Accounts for a small company made up to 2023-08-31

View Document

07/05/247 May 2024 Appointment of Mr Timothy James Gledstone as a director on 2023-11-09

View Document

07/05/247 May 2024 Appointment of Ms Abimbola Oluwakemi Apalara as a director on 2023-07-06

View Document

30/04/2430 April 2024 Appointment of Mr Alan Duncan Custis as a director on 2023-09-28

View Document

30/04/2430 April 2024 Termination of appointment of Sophia Kisielewska as a director on 2023-12-07

View Document

06/09/236 September 2023 Director's details changed for Sophia Dunbar on 2023-09-06

View Document

06/09/236 September 2023 Appointment of Mr Paul Mulholland as a director on 2023-07-06

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

17/07/2317 July 2023 Appointment of Sophia Dunbar as a director on 2023-07-06

View Document

14/07/2314 July 2023 Appointment of Amanda Bright as a director on 2023-07-06

View Document

13/07/2313 July 2023 Termination of appointment of Daniel John Howell Wright as a director on 2023-06-09

View Document

13/07/2313 July 2023 Appointment of Mr Robert Pepper as a director on 2023-07-06

View Document

13/07/2313 July 2023 Termination of appointment of Paul John Harris as a director on 2023-06-30

View Document

13/07/2313 July 2023 Termination of appointment of Paul Richard Kullich as a director on 2023-06-09

View Document

13/07/2313 July 2023 Director's details changed for Mr Damian Joseph Fennell on 2023-07-01

View Document

09/06/239 June 2023 Accounts for a small company made up to 2022-08-31

View Document

10/05/2210 May 2022 Accounts for a small company made up to 2021-08-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR HENRY LITTLE

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR HENRY ROBERT WILLIAM LITTLE

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARK TATTERSALL

View Document

28/05/1928 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR STROUD CORNOCK

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

29/05/1829 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR GARY SCOTT

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR DAMIAN FENNELL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR STROUD CORNOCK

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR. STROUD CORNOCK

View Document

07/06/177 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

28/05/1728 May 2017 DIRECTOR APPOINTED MRS JENNA CAROLINE LITTLER

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MRS MELANIE RUTH CLARE GERLIS

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR MELANIE GERLIS

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MRS MELANIE RUTH CLARE GERLIS

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR STROUD CORNOCK

View Document

19/05/1719 May 2017 ADOPT ARTICLES 04/05/2017

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR PAUL JOHN HARRIS

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

27/05/1627 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUTTON

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID TWIGG

View Document

16/10/1516 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038017290003

View Document

01/08/151 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD KULLICH / 20/05/2015

View Document

01/08/151 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN HOWELL WRIGHT / 20/05/2015

View Document

01/08/151 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM TATTERSALL / 20/05/2015

View Document

01/08/151 August 2015 06/07/15 NO MEMBER LIST

View Document

09/06/159 June 2015 ADOPT ARTICLES 21/05/2015

View Document

03/06/153 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

14/04/1514 April 2015 AUDITOR'S RESIGNATION

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR GARY SCOTT

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW PURVES

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE SIMON HUTTON / 16/10/2014

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TWIGG / 16/10/2014

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR DAVID TWIGG

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR STEVE SIMON HUTTON

View Document

15/07/1415 July 2014 06/07/14 NO MEMBER LIST

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACKAY PURVES / 10/04/2014

View Document

31/05/1431 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/05/1431 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/05/1422 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

23/07/1323 July 2013 06/07/13 NO MEMBER LIST

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN HOWELL WRIGHT / 12/03/2013

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACKAY PURVES / 12/03/2013

View Document

31/05/1331 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

27/07/1227 July 2012 06/07/12 NO MEMBER LIST

View Document

31/05/1231 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MARK WILLIAM TATTERSALL

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM LAMBERT HOUSE SOUTHWARK STREET LONDON SE1 1RU

View Document

20/07/1120 July 2011 06/07/11 NO MEMBER LIST

View Document

23/05/1123 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 06/07/10 NO MEMBER LIST

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN HOWELL WRIGHT / 06/07/2010

View Document

20/05/1020 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 ANNUAL RETURN MADE UP TO 06/07/09

View Document

30/06/0930 June 2009 31/08/08 PARTIAL EXEMPTION

View Document

22/07/0822 July 2008 ANNUAL RETURN MADE UP TO 06/07/08

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: LAMBERT HOUSE 55 SOUTHWARK STREET LONDON SE1 1RU

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 201 UNION STREET LONDON SE1 0LN

View Document

31/07/0731 July 2007 ANNUAL RETURN MADE UP TO 06/07/07

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 ANNUAL RETURN MADE UP TO 06/07/06

View Document

03/07/063 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 ANNUAL RETURN MADE UP TO 06/07/05

View Document

30/06/0530 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

04/08/044 August 2004 ANNUAL RETURN MADE UP TO 06/07/04

View Document

28/06/0428 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

22/06/0422 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0419 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 ANNUAL RETURN MADE UP TO 06/07/03

View Document

30/09/0330 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

09/01/039 January 2003 COMPANY NAME CHANGED THE SCULPTURE ACADEMY CERTIFICATE ISSUED ON 09/01/03

View Document

04/09/024 September 2002 ANNUAL RETURN MADE UP TO 06/07/02

View Document

14/07/0214 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 ANNUAL RETURN MADE UP TO 06/07/01

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

12/01/0112 January 2001 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/08/00

View Document

24/07/0024 July 2000 ANNUAL RETURN MADE UP TO 06/07/00

View Document

06/07/996 July 1999 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