ARTWORKS CREATIVE COMMUNITIES

Register to unlock more data on OkredoRegister

ARTWORKS CREATIVE COMMUNITIES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04137321

Incorporation date

08/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Briarmead St. Johns Park, Menston, Ilkley LS29 6ESCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2001)
dot icon03/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2023
Voluntary strike-off action has been suspended
dot icon18/07/2023
First Gazette notice for voluntary strike-off
dot icon07/07/2023
Application to strike the company off the register
dot icon06/07/2023
Registered office address changed from Delius Arts & Cultural Centre 29 Great Horton Road Bradford West Yorkshire BD7 1AA to Briarmead St. Johns Park Menston Ilkley LS29 6ES on 2023-07-06
dot icon08/02/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon06/02/2023
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/11/2022
Termination of appointment of Christopher John Gozzard as a director on 2022-11-22
dot icon18/11/2022
Termination of appointment of Hannah Olivia Hughes as a director on 2022-10-28
dot icon21/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon16/12/2021
Termination of appointment of Lynrose Kirby as a director on 2021-12-14
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/06/2021
Appointment of Mrs Vanessa Jayne Allen as a director on 2021-06-15
dot icon18/06/2021
Appointment of Ms Hannah Olivia Hughes as a director on 2021-06-15
dot icon18/06/2021
Appointment of Mr Christopher John Gozzard as a director on 2021-06-15
dot icon31/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/02/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/02/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon08/02/2019
Termination of appointment of Chemaine Victoria Cooke as a director on 2019-01-25
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon11/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-01-08 with updates
dot icon16/02/2017
Termination of appointment of Abbas Ahsan as a director on 2016-11-01
dot icon12/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon04/11/2016
Termination of appointment of Susan Elizabeth Naughton as a director on 2016-11-02
dot icon21/07/2016
Appointment of Ms Susan Elizabeth Naughton as a director on 2015-06-11
dot icon28/01/2016
Annual return made up to 2016-01-08 no member list
dot icon28/01/2016
Appointment of Ms Sophie Powell as a director on 2015-06-25
dot icon28/01/2016
Appointment of Ms Lynrose Kirby as a director on 2015-10-01
dot icon07/01/2016
Termination of appointment of Ruth Middleton as a director on 2015-12-10
dot icon19/11/2015
Appointment of Ms Chemaine Victoria Cooke as a director on 2015-06-11
dot icon19/11/2015
Appointment of Mr Eric Raymond Fairchild as a director on 2015-10-01
dot icon19/11/2015
Termination of appointment of Ruth Helen Haycock as a director on 2015-10-01
dot icon03/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-01-08 no member list
dot icon23/02/2015
Termination of appointment of Cathryn Alice Chrimes as a director on 2014-12-11
dot icon23/02/2015
Termination of appointment of Yvonne Carmichael as a director on 2015-02-12
dot icon02/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon08/01/2014
Annual return made up to 2014-01-08 no member list
dot icon08/01/2014
Director's details changed for Ms Cathryn Alice Crimes on 2012-09-15
dot icon23/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon17/10/2013
Appointment of Ms Ruth Helen Haycock as a director
dot icon17/10/2013
Appointment of Mr Abbas Ahsan as a director
dot icon09/10/2013
Termination of appointment of Geoffrey Roberts as a director
dot icon25/07/2013
Appointment of Ms Ruth Middleton as a director
dot icon22/07/2013
Appointment of Miss Yvonne Carmichael as a director
dot icon11/07/2013
Director's details changed for Ms Cathryn Alice Thom on 2011-09-09
dot icon04/02/2013
Annual return made up to 2013-01-08 no member list
dot icon04/02/2013
Termination of appointment of Georgios Vournas as a director
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/11/2012
Termination of appointment of Patricia Drake as a director
dot icon21/11/2012
Termination of appointment of Claudia Powell as a director
dot icon28/02/2012
Annual return made up to 2012-01-08 no member list
dot icon28/02/2012
Appointment of Mrs Claudia Powell as a director
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/11/2011
Resolutions
dot icon03/11/2011
Statement of company's objects
dot icon15/09/2011
Registered office address changed from 7Th Floor City House 21-27 Cheapside Bradford West Yorkshire BD1 4HR on 2011-09-15
dot icon05/07/2011
Appointment of Ms Cathryn Alice Thom as a director
dot icon30/06/2011
Termination of appointment of Adrian Mcdonald as a director
dot icon08/02/2011
Annual return made up to 2011-01-08 no member list
dot icon02/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2010-01-08 no member list
dot icon15/02/2010
Director's details changed for Geoffrey Malcolm Roberts on 2010-02-15
dot icon15/02/2010
Director's details changed for Adrian Terrence Mcdonald on 2010-02-15
dot icon15/02/2010
Director's details changed for Patricia Alice Drake on 2010-02-15
dot icon02/02/2010
Appointment of Mrs Kathleen Margaret Nuttall as a director
dot icon01/02/2010
Termination of appointment of Paul Mchugh as a director
dot icon01/02/2010
Termination of appointment of Carol Wood as a director
dot icon01/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/07/2009
Appointment terminated director anil singh
dot icon05/02/2009
Annual return made up to 08/01/09
dot icon31/01/2009
Full accounts made up to 2008-03-31
dot icon12/01/2009
Appointment terminated director anthony waddington
dot icon12/01/2009
Appointment terminated director harjap pooni
dot icon12/01/2009
Appointment terminated secretary adrian mcdonald
dot icon18/08/2008
Memorandum and Articles of Association
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon30/01/2008
Annual return made up to 08/01/08
dot icon28/01/2008
New secretary appointed
dot icon28/01/2008
New director appointed
dot icon11/01/2008
Secretary resigned
dot icon05/06/2007
New director appointed
dot icon15/01/2007
Director's particulars changed
dot icon15/01/2007
Annual return made up to 08/01/07
dot icon25/10/2006
Full accounts made up to 2006-03-31
dot icon17/10/2006
New secretary appointed
dot icon17/10/2006
Secretary resigned
dot icon24/07/2006
Director resigned
dot icon24/07/2006
Director resigned
dot icon12/07/2006
New director appointed
dot icon05/07/2006
New director appointed
dot icon11/05/2006
New director appointed
dot icon11/05/2006
New director appointed
dot icon20/01/2006
Annual return made up to 08/01/06
dot icon21/10/2005
Full accounts made up to 2005-03-31
dot icon19/09/2005
New director appointed
dot icon03/08/2005
Director resigned
dot icon25/04/2005
Registered office changed on 25/04/05 from: unit 8 mercury quays ashley lane shipley bradford BD17 7DB
dot icon29/03/2005
New secretary appointed
dot icon29/03/2005
Secretary resigned
dot icon22/03/2005
Director resigned
dot icon22/03/2005
Director resigned
dot icon15/02/2005
Annual return made up to 08/01/05
dot icon07/10/2004
Full accounts made up to 2004-03-31
dot icon13/09/2004
New director appointed
dot icon13/05/2004
New director appointed
dot icon03/03/2004
New director appointed
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon24/01/2004
Annual return made up to 08/01/04
dot icon21/08/2003
Director resigned
dot icon21/05/2003
Director resigned
dot icon07/03/2003
Registered office changed on 07/03/03 from: the thornbury centre leeds old road bradford west yorkshire BD3 8JX
dot icon10/02/2003
Annual return made up to 08/01/03
dot icon10/02/2003
New director appointed
dot icon06/01/2003
Memorandum and Articles of Association
dot icon06/01/2003
Resolutions
dot icon24/09/2002
Director resigned
dot icon28/08/2002
Director's particulars changed
dot icon01/08/2002
Full accounts made up to 2002-03-31
dot icon01/05/2002
Resolutions
dot icon01/05/2002
Resolutions
dot icon01/05/2002
Director's particulars changed
dot icon01/05/2002
Director resigned
dot icon17/04/2002
Director resigned
dot icon11/04/2002
Secretary's particulars changed
dot icon30/01/2002
New director appointed
dot icon22/01/2002
New director appointed
dot icon22/01/2002
Annual return made up to 08/01/02
dot icon21/12/2001
Director resigned
dot icon19/10/2001
Memorandum and Articles of Association
dot icon19/10/2001
Resolutions
dot icon19/10/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon16/08/2001
Director resigned
dot icon28/06/2001
New secretary appointed
dot icon28/06/2001
Director resigned
dot icon01/06/2001
Director resigned
dot icon09/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon27/04/2001
New director appointed
dot icon27/04/2001
New director appointed
dot icon08/01/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
15.55K
-
0.00
-
-
2022
5
15.55K
-
0.00
-
-

Employees

2022

Employees

5 Ascended- *

Net Assets(GBP)

15.55K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Stubbs
Director
15/05/2007 - Present
15
Pinfield, Scott
Director
08/01/2001 - 01/12/2001
10
Vournas, Georgios, Dr
Director
02/02/2004 - 29/11/2012
13
Gozzard, Christopher John
Director
15/06/2021 - 22/11/2022
2
Rhodes, Anthony Patrick
Director
08/01/2001 - 27/06/2006
2

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARTWORKS CREATIVE COMMUNITIES

ARTWORKS CREATIVE COMMUNITIES is an(a) Dissolved company incorporated on 08/01/2001 with the registered office located at Briarmead St. Johns Park, Menston, Ilkley LS29 6ES. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTWORKS CREATIVE COMMUNITIES?

toggle

ARTWORKS CREATIVE COMMUNITIES is currently Dissolved. It was registered on 08/01/2001 and dissolved on 03/10/2023.

Where is ARTWORKS CREATIVE COMMUNITIES located?

toggle

ARTWORKS CREATIVE COMMUNITIES is registered at Briarmead St. Johns Park, Menston, Ilkley LS29 6ES.

What does ARTWORKS CREATIVE COMMUNITIES do?

toggle

ARTWORKS CREATIVE COMMUNITIES operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

How many employees does ARTWORKS CREATIVE COMMUNITIES have?

toggle

ARTWORKS CREATIVE COMMUNITIES had 5 employees in 2022.

What is the latest filing for ARTWORKS CREATIVE COMMUNITIES?

toggle

The latest filing was on 03/10/2023: Final Gazette dissolved via voluntary strike-off.