ARTEMIS SCHOOL OF SPEECH AND DRAMA LTD.

Register to unlock more data on OkredoRegister

ARTEMIS SCHOOL OF SPEECH AND DRAMA LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01035378

Incorporation date

20/12/1971

Size

Total Exemption Small

Contacts

Registered address

Registered address

Peredur Centre For The Arts, West Hoathly Road, East Grinstead RH19 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1971)
dot icon08/09/2015
Final Gazette dissolved via voluntary strike-off
dot icon26/05/2015
First Gazette notice for voluntary strike-off
dot icon13/05/2015
Application to strike the company off the register
dot icon03/03/2015
Annual return made up to 2015-02-11 no member list
dot icon03/03/2015
Termination of appointment of Anna Bridget Redgrove as a director on 2014-11-25
dot icon24/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/10/2014
Termination of appointment of John Christopher Garvey as a director on 2014-09-30
dot icon31/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon24/02/2014
Annual return made up to 2014-02-11 no member list
dot icon02/10/2013
Termination of appointment of Dawn Langman as a director
dot icon03/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon01/03/2013
Annual return made up to 2013-02-11 no member list
dot icon04/02/2013
Appointment of Mrs Anna Bridget Redgrove as a director
dot icon04/02/2013
Appointment of Miss Lavinia Mary Dent as a director
dot icon19/03/2012
Appointment of Ms Diana Valerie Fischer-Schickler as a director
dot icon06/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon17/02/2012
Annual return made up to 2012-02-11 no member list
dot icon17/02/2012
Appointment of Mrs Audrey Jean Jones as a secretary
dot icon17/02/2012
Termination of appointment of Robin Blackmore as a director
dot icon17/02/2012
Termination of appointment of Katrina Staplehurst as a secretary
dot icon06/06/2011
Termination of appointment of Louise Coigley as a director
dot icon28/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon04/03/2011
Annual return made up to 2011-02-11 no member list
dot icon04/03/2011
Director's details changed for Dawn Langman on 2010-11-20
dot icon25/03/2010
Annual return made up to 2010-02-11 no member list
dot icon25/03/2010
Appointment of Mr Robin Blackmore as a director
dot icon25/03/2010
Director's details changed for Dawn Langman on 2009-10-30
dot icon25/03/2010
Director's details changed for John Christopher Garvey on 2010-02-25
dot icon25/03/2010
Termination of appointment of Mary Heap as a director
dot icon24/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon19/02/2009
Annual return made up to 11/02/09
dot icon19/02/2009
Appointment terminated director charlene collison briault
dot icon30/05/2008
Annual return made up to 11/02/08
dot icon25/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon26/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon09/03/2007
Annual return made up to 11/02/07
dot icon11/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon22/02/2006
Annual return made up to 11/02/06
dot icon17/02/2006
New secretary appointed
dot icon17/02/2006
Secretary resigned
dot icon21/02/2005
Annual return made up to 11/02/05
dot icon21/02/2005
New director appointed
dot icon21/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon26/01/2005
New secretary appointed
dot icon26/10/2004
Secretary resigned
dot icon24/05/2004
New secretary appointed
dot icon15/04/2004
Director resigned
dot icon15/04/2004
Secretary resigned
dot icon11/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon02/03/2004
Annual return made up to 11/02/04
dot icon27/01/2004
New director appointed
dot icon14/01/2004
Director resigned
dot icon14/01/2004
Director resigned
dot icon13/10/2003
Director resigned
dot icon11/03/2003
Annual return made up to 11/02/03
dot icon23/01/2003
New director appointed
dot icon23/01/2003
New director appointed
dot icon12/11/2002
Total exemption full accounts made up to 2002-06-30
dot icon26/06/2002
Certificate of change of name
dot icon15/02/2002
Annual return made up to 11/02/02
dot icon09/10/2001
Partial exemption accounts made up to 2001-06-30
dot icon19/02/2001
Annual return made up to 11/02/01
dot icon14/12/2000
Full accounts made up to 2000-06-30
dot icon06/03/2000
Full accounts made up to 1999-06-30
dot icon10/02/2000
Annual return made up to 11/02/00
dot icon20/05/1999
Full accounts made up to 1998-06-30
dot icon17/02/1999
New secretary appointed
dot icon17/02/1999
Annual return made up to 11/02/99
dot icon07/05/1998
Annual return made up to 11/02/98
dot icon01/05/1998
Full accounts made up to 1997-06-30
dot icon09/05/1997
Annual return made up to 11/02/97
dot icon09/05/1997
Full accounts made up to 1996-06-30
dot icon21/05/1996
New director appointed
dot icon21/05/1996
New director appointed
dot icon09/05/1996
Full accounts made up to 1995-06-30
dot icon09/05/1996
New secretary appointed
dot icon09/05/1996
Annual return made up to 11/02/96
dot icon02/05/1995
Full accounts made up to 1994-06-30
dot icon02/05/1995
Annual return made up to 11/02/95
dot icon09/05/1994
Accounts for a small company made up to 1993-06-30
dot icon15/03/1994
New director appointed
dot icon15/03/1994
Annual return made up to 11/02/94
dot icon03/03/1993
New director appointed
dot icon03/03/1993
New secretary appointed
dot icon03/03/1993
Annual return made up to 11/02/93
dot icon19/11/1992
Full accounts made up to 1992-06-30
dot icon10/03/1992
Full accounts made up to 1991-06-30
dot icon26/02/1992
Director resigned
dot icon26/02/1992
Director resigned;new director appointed
dot icon26/02/1992
Annual return made up to 11/02/92
dot icon31/05/1991
Certificate of change of name
dot icon25/02/1991
Full accounts made up to 1990-06-30
dot icon25/02/1991
Annual return made up to 11/02/91
dot icon24/10/1990
Declaration of satisfaction of mortgage/charge
dot icon07/02/1990
Certificate of change of name
dot icon02/01/1990
Full accounts made up to 1989-06-30
dot icon02/01/1990
Annual return made up to 01/12/89
dot icon16/03/1989
Full accounts made up to 1988-06-30
dot icon27/01/1989
Full accounts made up to 1987-12-31
dot icon27/01/1989
Annual return made up to 30/12/88
dot icon02/11/1988
Accounting reference date extended from 31/12 to 30/06
dot icon12/01/1988
Annual return made up to 31/10/87
dot icon16/11/1987
Full accounts made up to 1986-12-31
dot icon27/02/1987
Annual return made up to 31/12/86
dot icon27/02/1987
Registered office changed on 27/02/87 from: rudolf steiner hse 35 park rd london NW1 6XT
dot icon05/01/1987
Full accounts made up to 1985-12-31
dot icon20/12/1971
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2014
dot iconLast change occurred
30/06/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2014
dot iconNext account date
30/06/2015
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redgrove, Anna Bridget
Director
05/12/2012 - 25/11/2014
5
Blok, Piet
Director
30/09/2002 - 06/03/2003
9
Nixon, John Alexander
Director
05/03/1996 - 16/11/2003
3
Blackmore, Robin
Director
30/10/2009 - 05/01/2012
-
Coigley, Louise Frances Peregrine
Director
16/11/2003 - 16/05/2011
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTEMIS SCHOOL OF SPEECH AND DRAMA LTD.

ARTEMIS SCHOOL OF SPEECH AND DRAMA LTD. is an(a) Dissolved company incorporated on 20/12/1971 with the registered office located at Peredur Centre For The Arts, West Hoathly Road, East Grinstead RH19 4NF. There are currently 3 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 ARTEMIS SCHOOL OF SPEECH AND DRAMA LTD.?

toggle

ARTEMIS SCHOOL OF SPEECH AND DRAMA LTD. is currently Dissolved. It was registered on 20/12/1971 and dissolved on 08/09/2015.

Where is ARTEMIS SCHOOL OF SPEECH AND DRAMA LTD. located?

toggle

ARTEMIS SCHOOL OF SPEECH AND DRAMA LTD. is registered at Peredur Centre For The Arts, West Hoathly Road, East Grinstead RH19 4NF.

What does ARTEMIS SCHOOL OF SPEECH AND DRAMA LTD. do?

toggle

ARTEMIS SCHOOL OF SPEECH AND DRAMA LTD. operates in the First-degree level higher education (85.42/1 - SIC 2007) sector.

What is the latest filing for ARTEMIS SCHOOL OF SPEECH AND DRAMA LTD.?

toggle

The latest filing was on 08/09/2015: Final Gazette dissolved via voluntary strike-off.