ART SPACE MERSEYSIDE

Register to unlock more data on OkredoRegister

ART SPACE MERSEYSIDE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01558342

Incorporation date

27/04/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bridewell Studios And Gallery, 101 Prescot Street, Liverpool L7 8ULCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1981)
dot icon08/10/2025
Cessation of Kenneth Frederick Hughes as a person with significant control on 2025-10-08
dot icon08/10/2025
Notification of a person with significant control statement
dot icon08/10/2025
Appointment of Ms Fiona Margaret Filby as a secretary on 2025-10-08
dot icon13/06/2025
Termination of appointment of Richard Anthony Robinson as a director on 2025-06-01
dot icon13/06/2025
Cessation of Richard Anthony Robinson as a person with significant control on 2025-06-01
dot icon13/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon11/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/06/2024
Termination of appointment of Damian John Cruikshank as a director on 2024-06-13
dot icon13/06/2024
Cessation of Damian John Cruikshank as a person with significant control on 2024-06-13
dot icon13/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon15/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon15/06/2021
Appointment of Mr John David Kenneth Ayling as a director on 2021-06-02
dot icon14/06/2021
Appointment of Mr George O'brien as a director on 2021-06-01
dot icon03/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon14/06/2020
Secretary's details changed for Ms Tabitha Kyoko Moses on 2020-06-14
dot icon14/06/2020
Notification of Richard Anthony Robinson as a person with significant control on 2020-06-14
dot icon14/06/2020
Notification of Kenneth Frederick Hughes as a person with significant control on 2020-06-14
dot icon14/06/2020
Notification of Damian Cruikshank as a person with significant control on 2020-06-14
dot icon14/06/2020
Cessation of George O'brien as a person with significant control on 2020-02-17
dot icon14/06/2020
Termination of appointment of George O'brien as a director on 2020-02-17
dot icon14/06/2020
Termination of appointment of Sarah Elizabeth Lewis-Newton as a director on 2020-02-17
dot icon14/06/2020
Cessation of Sarah Elizabeth Lewis-Newton as a person with significant control on 2020-02-17
dot icon16/12/2019
Director's details changed for Ms Mary Freeney on 2017-01-22
dot icon15/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon14/06/2019
Appointment of Mr Kenneth Frederick Hughes as a director on 2019-02-04
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2018
Termination of appointment of Julian John Taylor as a director on 2018-04-01
dot icon03/07/2018
Cessation of Julian John Taylor as a person with significant control on 2018-07-01
dot icon15/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon15/06/2018
Appointment of Mr Richard Anthony Robinson as a director on 2018-01-29
dot icon14/06/2018
Appointment of Mr Damian John Cruikshank as a director on 2018-01-29
dot icon12/06/2018
Cessation of Fiona Margaret Filby as a person with significant control on 2018-01-29
dot icon12/06/2018
Termination of appointment of Fiona Margaret Filby as a director on 2018-01-29
dot icon27/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon14/06/2017
Registered office address changed from The Bridewell Studios 101 Prescot Street Liverpool L7 8UL to Bridewell Studios and Gallery 101 Prescot Street Liverpool L7 8UL on 2017-06-14
dot icon13/06/2017
Appointment of Mr Julian John Taylor as a director on 2017-02-22
dot icon13/06/2017
Appointment of Miss Sarah Elizabeth Lewis-Newton as a director on 2017-02-22
dot icon06/06/2017
Termination of appointment of Sasha Sokolov as a director on 2017-02-22
dot icon06/06/2017
Termination of appointment of Mary Freeney as a director on 2017-02-22
dot icon22/12/2016
Micro company accounts made up to 2016-03-31
dot icon29/06/2016
Annual return made up to 2016-06-02 no member list
dot icon25/06/2016
Termination of appointment of Michael Kevin Cunningham as a director on 2015-10-08
dot icon15/02/2016
Termination of appointment of John David Kenneth Ayling as a director on 2016-01-31
dot icon27/06/2015
Annual return made up to 2015-06-02 no member list
dot icon03/06/2015
Micro company accounts made up to 2015-03-31
dot icon16/04/2015
Resolutions
dot icon24/03/2015
Termination of appointment of Stephanie Jayne Rooney as a director on 2015-01-30
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-06-02 no member list
dot icon03/04/2014
Appointment of Ms Fiona Margaret Filby as a director
dot icon25/03/2014
Certificate of change of name
dot icon24/03/2014
Appointment of Mr Sasha Sokolov as a director
dot icon24/03/2014
Appointment of Ms Stephanie Jayne Rooney as a director
dot icon24/03/2014
Appointment of Ms Mary Freeney as a director
dot icon24/03/2014
Appointment of Mr Michael Cunningham as a director
dot icon12/03/2014
Termination of appointment of Julian Taylor as a director
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/11/2013
Termination of appointment of Stephen Hitchin as a director
dot icon04/06/2013
Annual return made up to 2013-06-02 no member list
dot icon04/06/2013
Termination of appointment of a director
dot icon03/06/2013
Termination of appointment of Kenneth Hughes as a director
dot icon20/05/2013
Appointment of Mr John David Kenneth Ayling as a director
dot icon18/05/2013
Appointment of Mr Julian John Taylor as a director
dot icon28/03/2013
Appointment of Mr Stephen Robert Hitchin as a director
dot icon21/03/2013
Termination of appointment of Peter Betts as a director
dot icon20/03/2013
Termination of appointment of Karen Edwards as a director
dot icon20/03/2013
Termination of appointment of Steve Rooney as a director
dot icon20/03/2013
Termination of appointment of Paula Tasker-Lynch as a director
dot icon20/03/2013
Termination of appointment of Edward Bruce as a director
dot icon20/03/2013
Termination of appointment of Peter Betts as a director
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/06/2012
Annual return made up to 2012-06-02 no member list
dot icon10/05/2012
Appointment of Mr George O'brien as a director
dot icon09/05/2012
Appointment of Mr Kenneth Frederick Hughes as a director
dot icon09/05/2012
Termination of appointment of Tania Oakshott as a director
dot icon09/05/2012
Termination of appointment of James Loftus as a director
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/07/2011
Annual return made up to 2011-06-02 no member list
dot icon04/05/2011
Appointment of Mrs Karen Edwards as a director
dot icon03/05/2011
Termination of appointment of George O'brien as a director
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/06/2010
Annual return made up to 2010-06-02 no member list
dot icon13/06/2010
Director's details changed for Paula Sarah Tasker-Lynch on 2010-06-02
dot icon13/06/2010
Director's details changed for Mr Peter Betts on 2010-06-02
dot icon13/06/2010
Director's details changed for Mr James Nicholas Loftus on 2010-06-02
dot icon13/06/2010
Director's details changed for Steve Rooney on 2010-06-02
dot icon13/06/2010
Director's details changed for Edward Robert Bruce on 2010-06-02
dot icon13/06/2010
Director's details changed for Mr George O'brien on 2010-06-02
dot icon13/06/2010
Director's details changed for Ms. Tania Marie Oakshott on 2010-06-02
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/09/2009
Director appointed edward robert bruce
dot icon28/09/2009
Appointment terminated director john ayling
dot icon17/06/2009
Annual return made up to 02/06/09
dot icon17/06/2009
Registered office changed on 17/06/2009 from the bridewell studios 101 prescott street liverpool L7 8UL
dot icon03/06/2009
Director appointed ms. Tania marie oakshott
dot icon02/06/2009
Director appointed mr george o'brien
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/01/2009
Director appointed mr peter betts
dot icon05/01/2009
Director appointed mr james nicholas loftus
dot icon03/01/2009
Appointment terminated director julian taylor
dot icon03/01/2009
Appointment terminated director tabitha moses
dot icon03/01/2009
Appointment terminated director rebecca gouldson
dot icon03/01/2009
Appointment terminated director kenneth hughes
dot icon08/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/06/2008
Annual return made up to 02/06/08
dot icon26/06/2008
Secretary's change of particulars / tabitha moses / 26/06/2008
dot icon26/06/2008
Director's change of particulars / tabitha moses / 25/06/2008
dot icon17/06/2008
Appointment terminated director freida mckitrick
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/01/2008
New director appointed
dot icon24/01/2008
Director resigned
dot icon24/01/2008
New director appointed
dot icon04/07/2007
New director appointed
dot icon04/07/2007
Annual return made up to 02/06/07
dot icon08/05/2007
New secretary appointed
dot icon24/04/2007
Secretary resigned
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/01/2007
New director appointed
dot icon05/07/2006
New director appointed
dot icon05/07/2006
Annual return made up to 02/06/06
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/10/2005
New director appointed
dot icon06/07/2005
Annual return made up to 02/06/05
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/06/2004
Annual return made up to 02/06/04
dot icon08/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/09/2003
New director appointed
dot icon19/09/2003
New secretary appointed
dot icon19/09/2003
Annual return made up to 02/06/03
dot icon27/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon27/06/2002
New director appointed
dot icon27/06/2002
Annual return made up to 02/06/02
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon07/12/2001
New director appointed
dot icon09/11/2001
Director resigned
dot icon10/09/2001
New director appointed
dot icon10/09/2001
New director appointed
dot icon10/09/2001
Annual return made up to 02/06/01
dot icon10/09/2001
Director resigned
dot icon22/01/2001
Accounts for a small company made up to 2000-03-31
dot icon20/06/2000
Annual return made up to 02/06/00
dot icon08/02/2000
Accounts for a small company made up to 1999-03-31
dot icon03/08/1999
New director appointed
dot icon17/06/1999
Annual return made up to 02/06/99
dot icon26/01/1999
Accounts for a small company made up to 1998-03-31
dot icon09/06/1998
Annual return made up to 02/06/98
dot icon07/04/1998
Director resigned
dot icon08/01/1998
Accounts for a small company made up to 1997-03-31
dot icon24/06/1997
Annual return made up to 02/06/97
dot icon07/05/1997
Director resigned
dot icon07/05/1997
New director appointed
dot icon22/01/1997
Accounts for a small company made up to 1996-03-31
dot icon25/06/1996
Annual return made up to 02/06/96
dot icon01/05/1996
New director appointed
dot icon01/05/1996
Director resigned
dot icon01/05/1996
Director's particulars changed
dot icon25/01/1996
Full accounts made up to 1995-03-31
dot icon09/06/1995
Annual return made up to 02/06/95
dot icon29/03/1995
New director appointed
dot icon29/03/1995
Director resigned
dot icon29/03/1995
Director resigned
dot icon29/03/1995
Director resigned
dot icon29/01/1995
Accounts for a small company made up to 1994-03-31
dot icon16/06/1994
Annual return made up to 02/06/94
dot icon14/01/1994
Full accounts made up to 1993-03-31
dot icon08/01/1994
Director resigned
dot icon08/01/1994
New director appointed
dot icon08/01/1994
New director appointed
dot icon08/01/1994
New director appointed
dot icon08/01/1994
New director appointed
dot icon08/01/1994
New director appointed
dot icon21/07/1993
Director resigned
dot icon03/06/1993
Annual return made up to 02/06/93
dot icon03/03/1993
New director appointed
dot icon03/03/1993
Director resigned
dot icon09/02/1993
Full accounts made up to 1992-03-31
dot icon22/10/1992
Miscellaneous
dot icon22/10/1992
Auditor's resignation
dot icon02/07/1992
Full accounts made up to 1991-03-31
dot icon08/06/1992
Director resigned
dot icon08/06/1992
New director appointed
dot icon08/06/1992
Annual return made up to 02/06/92
dot icon12/06/1991
New director appointed
dot icon12/06/1991
New director appointed
dot icon12/06/1991
New secretary appointed
dot icon12/06/1991
Director resigned
dot icon12/06/1991
Annual return made up to 04/06/91
dot icon03/06/1991
Full accounts made up to 1990-03-31
dot icon18/09/1990
Full accounts made up to 1989-03-31
dot icon18/09/1990
Annual return made up to 04/06/90
dot icon21/06/1990
New director appointed
dot icon08/06/1990
New director appointed
dot icon08/06/1990
New director appointed
dot icon08/06/1990
Director resigned
dot icon08/06/1990
Director resigned
dot icon08/06/1990
Director resigned
dot icon22/02/1990
Full accounts made up to 1988-03-31
dot icon23/08/1989
Particulars of mortgage/charge
dot icon19/07/1989
Full accounts made up to 1987-03-31
dot icon08/05/1989
Annual return made up to 14/03/89
dot icon07/04/1989
New director appointed
dot icon07/04/1989
Director resigned
dot icon07/04/1989
Director resigned
dot icon07/04/1989
Director resigned
dot icon02/02/1989
Director resigned
dot icon02/02/1989
New director appointed
dot icon04/07/1988
Annual return made up to 29/09/87
dot icon19/05/1988
Director resigned
dot icon19/05/1988
New director appointed
dot icon24/06/1987
Full accounts made up to 1986-03-31
dot icon24/06/1987
28/05/86 nsc
dot icon24/06/1987
Full accounts made up to 1985-03-31
dot icon24/06/1987
15/05/85 nsc
dot icon24/06/1987
Director resigned
dot icon24/06/1987
New director appointed
dot icon24/06/1987
Director resigned
dot icon24/06/1987
Director resigned
dot icon24/06/1987
New director appointed
dot icon24/06/1987
New director appointed
dot icon24/06/1987
Director resigned
dot icon24/06/1987
New director appointed
dot icon24/06/1987
New director appointed
dot icon24/06/1987
New director appointed
dot icon24/06/1987
New director appointed
dot icon22/06/1987
New director appointed
dot icon26/05/1987
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/04/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr George O'brien
Director
09/03/2012 - 17/02/2020
-
Mr George O'brien
Director
01/06/2021 - Present
-
Mr George O'brien
Director
29/10/2008 - 18/11/2010
-
Mr George O'brien
Director
16/11/1993 - 06/05/2003
-
Broadbent, Stephen
Director
16/11/1993 - 28/09/2005
2

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ART SPACE MERSEYSIDE

ART SPACE MERSEYSIDE is an(a) Active company incorporated on 27/04/1981 with the registered office located at Bridewell Studios And Gallery, 101 Prescot Street, Liverpool L7 8UL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ART SPACE MERSEYSIDE?

toggle

ART SPACE MERSEYSIDE is currently Active. It was registered on 27/04/1981 .

Where is ART SPACE MERSEYSIDE located?

toggle

ART SPACE MERSEYSIDE is registered at Bridewell Studios And Gallery, 101 Prescot Street, Liverpool L7 8UL.

What does ART SPACE MERSEYSIDE do?

toggle

ART SPACE MERSEYSIDE operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for ART SPACE MERSEYSIDE?

toggle

The latest filing was on 08/10/2025: Cessation of Kenneth Frederick Hughes as a person with significant control on 2025-10-08.