ARTSPACE BRIGHTON

Register to unlock more data on OkredoRegister

ARTSPACE BRIGHTON

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08612082

Incorporation date

16/07/2013

Size

Micro Entity

Contacts

Registered address

Registered address

61a Bowring Way, Brighton, East Sussex BN2 5DGCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2013)
dot icon24/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon11/04/2025
Micro company accounts made up to 2024-07-31
dot icon25/07/2024
Appointment of Ms Clare Hughes as a director on 2023-12-03
dot icon25/07/2024
Appointment of Ms Emily Beza as a director on 2023-12-07
dot icon25/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon18/08/2023
Termination of appointment of Kavita Chhiba as a director on 2022-04-26
dot icon18/08/2023
Termination of appointment of Ottilie Hainsworth as a director on 2022-10-18
dot icon18/08/2023
Termination of appointment of Lesley White as a director on 2022-10-18
dot icon18/08/2023
Confirmation statement made on 2023-07-11 with updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon27/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon12/07/2022
Notification of Catherine Louise Whelan as a person with significant control on 2021-03-14
dot icon05/07/2022
Termination of appointment of Scott David Sheridan as a director on 2022-04-26
dot icon05/07/2022
Cessation of Scott David Sheridan as a person with significant control on 2022-04-26
dot icon05/07/2022
Cessation of Kavita Chhiba as a person with significant control on 2022-04-26
dot icon02/02/2022
Micro company accounts made up to 2021-07-31
dot icon13/12/2021
Appointment of Ms Ottilie Hainsworth as a director on 2021-12-13
dot icon30/11/2021
Appointment of Ms Lesley White as a director on 2021-11-30
dot icon20/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon20/07/2021
Termination of appointment of Gillian Frances Holmes as a director on 2021-07-20
dot icon14/03/2021
Appointment of Mrs Catherine Louise Whelan as a director on 2021-03-14
dot icon23/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon06/11/2020
Director's details changed for Mr Scott David Sheridan on 2019-06-28
dot icon06/11/2020
Director's details changed for Mr Scott David Sheridan on 2020-06-28
dot icon06/11/2020
Change of details for Mr Scott David Sheridan as a person with significant control on 2019-06-28
dot icon25/10/2020
Appointment of Ms Kavita Chhiba as a director on 2018-10-23
dot icon25/10/2020
Appointment of Ms Jane Christine Bentley as a director on 2020-07-06
dot icon25/10/2020
Appointment of Ms Helen Pyper as a director on 2020-06-03
dot icon25/10/2020
Appointment of Ms Gillian Frances Holmes as a director on 2020-06-22
dot icon19/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-07-31
dot icon22/06/2020
Cessation of Anna Whelan as a person with significant control on 2019-09-27
dot icon19/04/2020
Cessation of Helen Charlton as a person with significant control on 2019-10-31
dot icon12/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon02/07/2019
Termination of appointment of Abigail Sophie Jones as a director on 2019-04-30
dot icon16/06/2019
Director's details changed for Mr Scott David Sheridan on 2019-06-10
dot icon13/06/2019
Notification of Helen Charlton as a person with significant control on 2019-04-30
dot icon13/06/2019
Notification of Anna Whelan as a person with significant control on 2019-01-22
dot icon13/06/2019
Notification of Kavita Chhiba as a person with significant control on 2019-01-22
dot icon07/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon13/11/2018
Termination of appointment of Susan Joyce John as a director on 2018-11-05
dot icon13/11/2018
Cessation of Susan Joyce John as a person with significant control on 2018-10-23
dot icon13/11/2018
Cessation of Guy Louis Alexander Walsh as a person with significant control on 2018-07-03
dot icon14/08/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon14/08/2018
Appointment of Ms Abigail Sophie Jones as a director on 2018-07-03
dot icon14/08/2018
Cessation of Sandy Gravette as a person with significant control on 2016-10-05
dot icon14/08/2018
Termination of appointment of Guy Louis Alexander Walsh as a director on 2018-07-03
dot icon14/08/2018
Termination of appointment of Guy Louis Alexander Walsh as a director on 2018-07-03
dot icon17/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon26/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon25/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon05/12/2016
Termination of appointment of Sandy Gravette as a director on 2016-12-05
dot icon05/12/2016
Appointment of Mr Scott David Sheridan as a director on 2016-12-05
dot icon28/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon28/04/2016
Total exemption full accounts made up to 2015-07-31
dot icon23/09/2015
Resolutions
dot icon23/07/2015
Annual return made up to 2015-07-16 no member list
dot icon15/07/2015
Termination of appointment of Abigail Jones as a director on 2015-07-14
dot icon15/07/2015
Termination of appointment of Kit Man as a director on 2015-07-14
dot icon15/07/2015
Termination of appointment of Abigail Jones as a director on 2015-07-14
dot icon25/05/2015
Appointment of Ms Susan Joyce John as a director on 2015-05-25
dot icon15/05/2015
Appointment of Ms Sandy Gravette as a director on 2015-05-15
dot icon09/05/2015
Appointment of Mr Guy Louis Alexander Walsh as a director on 2015-05-09
dot icon01/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon28/07/2014
Annual return made up to 2014-07-16 no member list
dot icon28/07/2014
Director's details changed for Kit Man on 2013-07-16
dot icon04/02/2014
Registered office address changed from , 61a Bowring Way, Brighton, East Sussex, BN2 6DG on 2014-02-04
dot icon24/10/2013
Termination of appointment of Damian Ellis as a director
dot icon15/10/2013
Certificate of change of name
dot icon16/07/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-39.34 % *

* during past year

Cash in Bank

£3,307.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.24K
-
0.00
-
-
2022
0
5.03K
-
8.15K
5.45K
-
2023
0
2.76K
-
0.00
3.31K
-
2023
0
2.76K
-
0.00
3.31K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.76K £Descended-45.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

3.31K £Descended-39.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Clare
Director
03/12/2023 - Present
-
Ms Kavita Chhiba
Director
23/10/2018 - 26/04/2022
-
Whelan, Catherine Louise
Director
14/03/2021 - Present
4
Sheridan, Scott David
Director
05/12/2016 - 26/04/2022
1
Pyper, Helen
Director
03/06/2020 - Present
1

Persons with Significant Control

9
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 ARTSPACE BRIGHTON

ARTSPACE BRIGHTON is an(a) Active company incorporated on 16/07/2013 with the registered office located at 61a Bowring Way, Brighton, East Sussex BN2 5DG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTSPACE BRIGHTON?

toggle

ARTSPACE BRIGHTON is currently Active. It was registered on 16/07/2013 .

Where is ARTSPACE BRIGHTON located?

toggle

ARTSPACE BRIGHTON is registered at 61a Bowring Way, Brighton, East Sussex BN2 5DG.

What does ARTSPACE BRIGHTON do?

toggle

ARTSPACE BRIGHTON operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ARTSPACE BRIGHTON?

toggle

The latest filing was on 24/07/2025: Confirmation statement made on 2025-07-11 with no updates.