ARTS MARKETING ASSOCIATION

Register to unlock more data on OkredoRegister

ARTS MARKETING ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02814725

Incorporation date

04/05/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Salisbury House,, Station Road, Cambridge CB1 2LACopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1993)
dot icon26/03/2026
Termination of appointment of Trish Thomas as a director on 2026-03-12
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/10/2025
Director's details changed for Ms Jane Cordell on 2025-03-31
dot icon01/10/2025
Termination of appointment of Ruth Vivienne Fabby as a secretary on 2025-03-30
dot icon11/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon09/04/2025
Appointment of Anjna Chouhan as a director on 2025-03-19
dot icon08/04/2025
Termination of appointment of Izzy Madgwick as a director on 2025-03-19
dot icon08/04/2025
Termination of appointment of Ben Baughan as a director on 2025-03-19
dot icon08/04/2025
Appointment of Parvati Pindoria as a director on 2025-03-19
dot icon30/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/08/2024
Appointment of Ruth Vivienne Fabby as a secretary on 2024-04-08
dot icon12/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon15/05/2024
Appointment of Ed Newsome as a director on 2024-04-08
dot icon15/05/2024
Appointment of Andy Boreham as a director on 2024-04-08
dot icon15/05/2024
Appointment of Catrina Ball as a director on 2024-04-08
dot icon15/05/2024
Registered office address changed from Sailsbury House Station Road Cambridge CB1 2LA England to Salisbury House, Station Road Cambridge CB1 2LA on 2024-05-15
dot icon16/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/09/2023
Termination of appointment of Jane Donald as a secretary on 2023-09-15
dot icon25/09/2023
Termination of appointment of Timothy Charles Wood as a director on 2023-09-15
dot icon19/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon24/03/2023
Termination of appointment of Melanie Larsen as a director on 2023-03-21
dot icon24/03/2023
Appointment of Trish Thomas as a director on 2023-03-21
dot icon24/03/2023
Appointment of Monique Baptiste-Brown as a director on 2023-03-21
dot icon13/02/2023
Termination of appointment of Benjamin Jeffries as a director on 2022-12-09
dot icon13/02/2023
Termination of appointment of Alia Raffia Ullah as a director on 2022-12-09
dot icon14/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon29/03/2022
Appointment of Ms Bryony Bell as a director on 2020-12-02
dot icon28/03/2022
Appointment of Ms Ranjit Kaur Atwal as a director on 2022-02-21
dot icon28/03/2022
Appointment of Mr Ben Baughan as a director on 2022-02-21
dot icon25/03/2022
Appointment of Ms Izzy Madgwick as a director on 2022-02-21
dot icon24/03/2022
Termination of appointment of Kathryn Anne Hunter as a director on 2022-03-22
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/12/2021
Termination of appointment of Sandra Reynolds as a director on 2021-12-08
dot icon15/12/2021
Termination of appointment of Abigail Elizabeth Corfan as a director on 2021-12-08
dot icon17/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/09/2020
Termination of appointment of Rishi Coupland as a director on 2020-06-10
dot icon29/09/2020
Termination of appointment of Sarah Elizabeth Ogle as a director on 2020-03-05
dot icon09/07/2020
Registered office address changed from 201a Sheraton House Castle Park Cambridge CB3 0AX England to Sailsbury House Station Road Cambridge CB1 2LA on 2020-07-09
dot icon08/07/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon19/03/2020
Director's details changed for Ms Melanie Larsen on 2020-03-19
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/09/2019
Registered office address changed from 7a Clifton Court Cambridge CB1 7BN to 201a Sheraton House Castle Park Cambridge CB3 0AX on 2019-09-19
dot icon03/07/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon29/01/2019
Appointment of Ms Alia Raffia Ullah as a director on 2018-12-05
dot icon28/01/2019
Appointment of Ms Sandra Reynolds as a director on 2018-12-05
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon07/06/2018
Termination of appointment of Carol Ann Jones as a director on 2018-06-06
dot icon02/03/2018
Termination of appointment of Joanna Katharine Taylor as a director on 2018-03-02
dot icon02/03/2018
Appointment of Ms Jane Cordell as a director on 2018-03-01
dot icon02/03/2018
Appointment of Mr Rishi Coupland as a director on 2018-03-01
dot icon11/01/2018
Termination of appointment of Claire Joanne Eva as a director on 2017-12-01
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon01/02/2017
Memorandum and Articles of Association
dot icon13/12/2016
Termination of appointment of Jane Katharine Macpherson as a director on 2016-12-01
dot icon13/12/2016
Appointment of Ms Abigail Elizabeth Corfan as a director on 2016-12-01
dot icon13/12/2016
Appointment of Ms Melanie Larsen as a director on 2016-12-01
dot icon13/12/2016
Appointment of Ms Jane Donald as a secretary on 2016-12-01
dot icon13/12/2016
Termination of appointment of Timothy Charles Wood as a secretary on 2016-12-01
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/09/2016
Termination of appointment of Kathryn Sara Rami as a director on 2015-11-01
dot icon18/07/2016
Annual return made up to 2016-06-06 no member list
dot icon09/02/2016
Appointment of Mrs Kathryn Anne Hunter as a director on 2015-11-30
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/07/2015
Annual return made up to 2015-06-06 no member list
dot icon19/03/2015
Director's details changed for Ms Claire Joanne Eva on 2014-12-11
dot icon19/03/2015
Director's details changed for Miss Jane Katharine Macpherson on 2014-12-11
dot icon19/03/2015
Appointment of Ms Claire Joanne Eva as a director on 2014-12-11
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/06/2014
Annual return made up to 2014-06-06 no member list
dot icon27/06/2014
Termination of appointment of Christopher Denton as a director on 2013-11-30
dot icon29/04/2014
Appointment of Miss Jane Katharine Macpherson as a director on 2013-12-12
dot icon11/03/2014
Termination of appointment of Sarah Suzanne Dargan as a director on 2014-03-11
dot icon23/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/07/2013
Annual return made up to 2013-06-06 no member list
dot icon05/03/2013
Appointment of Mr Timothy Charles Wood as a secretary on 2012-12-12
dot icon22/01/2013
Appointment of Mrs Kathryn Sara Rami as a director on 2012-12-12
dot icon08/01/2013
Appointment of Ms Carol Ann Jones as a director on 2012-12-12
dot icon24/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/11/2012
Termination of appointment of Elizabeth Jane Aplin as a director on 2012-11-22
dot icon30/11/2012
Termination of appointment of Elizabeth Jane Alpin as a secretary on 2012-11-22
dot icon30/11/2012
Termination of appointment of Emma Louise Walker as a director on 2012-11-22
dot icon28/09/2012
Termination of appointment of Avril Scott as a director on 2011-09-15
dot icon28/09/2012
Termination of appointment of Emily Caroline Rose Till as a director on 2010-11-30
dot icon04/07/2012
Annual return made up to 2012-06-06 no member list
dot icon03/07/2012
Appointment of Mrs Sarah Suzanne Dargan as a director on 2011-11-10
dot icon03/07/2012
Appointment of Mr Benjamin Jeffries as a director on 2011-11-10
dot icon19/06/2012
Termination of appointment of Steven Damian John Hadley as a director on 2011-11-29
dot icon12/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/06/2011
Annual return made up to 2011-06-06 no member list
dot icon25/01/2011
Termination of appointment of Simon Drysdale as a director
dot icon25/01/2011
Appointment of Ms Emma Louise Walker as a director
dot icon25/01/2011
Appointment of Mr Christopher Denton as a director
dot icon15/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/06/2010
Annual return made up to 2010-06-06 no member list
dot icon28/06/2010
Director's details changed for Simon Drysdale on 2009-11-01
dot icon28/06/2010
Director's details changed for Avril Scott on 2009-11-01
dot icon28/06/2010
Director's details changed for Sarah Elizabeth Ogle on 2009-11-01
dot icon28/06/2010
Director's details changed for Jane Donald on 2009-11-01
dot icon12/01/2010
Appointment of Mr Timothy Charles Wood as a director
dot icon11/01/2010
Termination of appointment of Helen Dunnett as a director
dot icon20/11/2009
Memorandum and Articles of Association
dot icon20/11/2009
Miscellaneous
dot icon26/06/2009
Annual return made up to 06/06/09
dot icon24/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/12/2008
Director appointed jane donald
dot icon18/12/2008
Appointment terminated director david popple
dot icon18/12/2008
Director's change of particulars / simon drysdale / 09/12/2008
dot icon22/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon03/07/2008
Annual return made up to 06/06/08
dot icon17/12/2007
Director resigned
dot icon17/12/2007
New director appointed
dot icon17/12/2007
Director's particulars changed
dot icon23/07/2007
Annual return made up to 06/06/07
dot icon28/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon28/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/06/2006
Annual return made up to 06/06/06
dot icon12/01/2006
New director appointed
dot icon12/01/2006
New director appointed
dot icon12/01/2006
New director appointed
dot icon12/01/2006
Director resigned
dot icon12/01/2006
Director resigned
dot icon12/01/2006
Director resigned
dot icon30/06/2005
Annual return made up to 06/06/05
dot icon20/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon16/06/2005
New secretary appointed
dot icon27/04/2005
Secretary resigned
dot icon10/09/2004
Declaration of satisfaction of mortgage/charge
dot icon08/09/2004
Resolutions
dot icon13/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon12/07/2004
New director appointed
dot icon12/07/2004
New director appointed
dot icon12/07/2004
Annual return made up to 06/06/04
dot icon07/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon11/07/2003
Annual return made up to 06/06/03
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon18/06/2003
New director appointed
dot icon18/06/2003
New director appointed
dot icon18/06/2003
New director appointed
dot icon18/06/2003
New secretary appointed
dot icon18/06/2003
Director resigned
dot icon18/06/2003
Director resigned
dot icon18/06/2003
Director resigned
dot icon18/06/2003
Secretary resigned;director resigned
dot icon18/06/2003
Director resigned
dot icon18/06/2003
Director resigned
dot icon20/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon06/08/2002
New director appointed
dot icon06/08/2002
New director appointed
dot icon06/08/2002
New director appointed
dot icon06/08/2002
Annual return made up to 06/06/02
dot icon27/03/2002
Particulars of mortgage/charge
dot icon13/09/2001
Director resigned
dot icon29/06/2001
Full accounts made up to 2001-03-31
dot icon18/06/2001
Annual return made up to 06/06/01
dot icon19/03/2001
Director resigned
dot icon19/03/2001
Director resigned
dot icon19/03/2001
Director resigned
dot icon27/02/2001
New director appointed
dot icon27/02/2001
New director appointed
dot icon27/02/2001
New director appointed
dot icon27/02/2001
New director appointed
dot icon27/02/2001
Secretary's particulars changed;director's particulars changed
dot icon14/07/2000
Director resigned
dot icon07/07/2000
Annual return made up to 06/06/00
dot icon16/06/2000
Full accounts made up to 2000-03-31
dot icon30/01/2000
New director appointed
dot icon30/01/2000
Memorandum and Articles of Association
dot icon30/01/2000
Auditor's resignation
dot icon25/10/1999
Director resigned
dot icon25/10/1999
Director resigned
dot icon25/10/1999
Director's particulars changed
dot icon14/09/1999
Full accounts made up to 1999-03-31
dot icon04/07/1999
Annual return made up to 06/06/99
dot icon24/03/1999
New director appointed
dot icon31/01/1999
New director appointed
dot icon21/01/1999
Director resigned
dot icon21/01/1999
Director resigned
dot icon08/01/1999
New director appointed
dot icon08/01/1999
New director appointed
dot icon29/12/1998
Secretary resigned
dot icon29/12/1998
New secretary appointed
dot icon29/12/1998
New director appointed
dot icon11/12/1998
Full accounts made up to 1998-03-31
dot icon08/12/1998
Director resigned
dot icon08/12/1998
Director resigned
dot icon08/12/1998
Director resigned
dot icon08/07/1998
Annual return made up to 06/06/97
dot icon08/07/1998
Annual return made up to 06/06/98
dot icon20/04/1998
New director appointed
dot icon03/04/1998
Director resigned
dot icon02/04/1998
New director appointed
dot icon02/04/1998
New director appointed
dot icon02/04/1998
New director appointed
dot icon02/04/1998
New director appointed
dot icon02/04/1998
New director appointed
dot icon02/04/1998
New director appointed
dot icon02/01/1998
Full accounts made up to 1997-03-31
dot icon05/11/1997
Director resigned
dot icon26/10/1997
Director's particulars changed
dot icon10/10/1997
New director appointed
dot icon30/09/1997
New secretary appointed
dot icon26/09/1997
New director appointed
dot icon26/09/1997
New director appointed
dot icon26/09/1997
Director resigned
dot icon26/09/1997
New director appointed
dot icon26/09/1997
New director appointed
dot icon18/07/1997
New director appointed
dot icon18/07/1997
New director appointed
dot icon18/07/1997
New director appointed
dot icon18/07/1997
New director appointed
dot icon18/07/1997
New director appointed
dot icon18/07/1997
New director appointed
dot icon18/07/1997
New director appointed
dot icon18/07/1997
New director appointed
dot icon17/07/1997
New director appointed
dot icon17/07/1997
New director appointed
dot icon17/07/1997
New director appointed
dot icon17/07/1997
Director resigned
dot icon05/12/1996
Full accounts made up to 1996-03-31
dot icon08/07/1996
Annual return made up to 06/06/96
dot icon23/02/1996
Registered office changed on 23/02/96 from: 3 ashwood terrace headingley leeds LS6 8EH
dot icon11/07/1995
Annual return made up to 04/05/95
dot icon11/05/1995
New director appointed
dot icon11/05/1995
New director appointed
dot icon11/05/1995
New director appointed
dot icon11/05/1995
New secretary appointed;new director appointed
dot icon11/05/1995
New director appointed
dot icon11/05/1995
New director appointed
dot icon11/05/1995
New director appointed
dot icon11/05/1995
New director appointed
dot icon11/05/1995
New director appointed
dot icon11/05/1995
New director appointed
dot icon11/05/1995
Director resigned
dot icon11/05/1995
Secretary resigned;director resigned
dot icon27/02/1995
Full accounts made up to 1994-10-22
dot icon27/02/1995
Accounting reference date extended from 22/10 to 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Annual return made up to 04/05/94
dot icon18/11/1993
Accounting reference date notified as 22/10
dot icon15/11/1993
Director resigned;new director appointed
dot icon15/11/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon15/11/1993
Registered office changed on 15/11/93 from: vassilli house 20 central road leeds LS1 6DE
dot icon25/10/1993
Memorandum and Articles of Association
dot icon25/10/1993
Resolutions
dot icon21/10/1993
Certificate of change of name
dot icon04/05/1993
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
06/06/2026
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

98
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Low, Tracey Eng Mei
Director
17/11/2003 - 17/11/2004
4
Cordell, Jane
Director
01/03/2018 - Present
5
Drysdale, Simon
Director
28/11/2001 - 29/11/2010
5
Carlaw, Valerie Jane
Director
11/12/1994 - 02/05/1996
3
Whitehead, Brian Howard
Director
16/06/1996 - 27/11/2001
5

Persons with Significant Control

1
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 ARTS MARKETING ASSOCIATION

ARTS MARKETING ASSOCIATION is an(a) Active company incorporated on 04/05/1993 with the registered office located at Salisbury House,, Station Road, Cambridge CB1 2LA. There are currently 10 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 ARTS MARKETING ASSOCIATION?

toggle

ARTS MARKETING ASSOCIATION is currently Active. It was registered on 04/05/1993 .

Where is ARTS MARKETING ASSOCIATION located?

toggle

ARTS MARKETING ASSOCIATION is registered at Salisbury House,, Station Road, Cambridge CB1 2LA.

What does ARTS MARKETING ASSOCIATION do?

toggle

ARTS MARKETING ASSOCIATION operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for ARTS MARKETING ASSOCIATION?

toggle

The latest filing was on 26/03/2026: Termination of appointment of Trish Thomas as a director on 2026-03-12.