BRENT ARTISTS RESOURCE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRENT ARTISTS RESOURCE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05700942

Incorporation date

07/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Montrose Avenue, London NW6 6LBCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2006)
dot icon30/03/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon04/01/2026
Total exemption full accounts made up to 2025-04-05
dot icon18/03/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-04-05
dot icon09/03/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon13/01/2024
Total exemption full accounts made up to 2023-04-05
dot icon18/03/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon20/01/2023
Total exemption full accounts made up to 2022-04-05
dot icon17/03/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-04-05
dot icon18/03/2021
Micro company accounts made up to 2020-04-05
dot icon18/03/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon16/03/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon26/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-04-05
dot icon16/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-04-05
dot icon03/03/2017
Confirmation statement made on 2017-02-07 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-04-05
dot icon08/03/2016
Annual return made up to 2016-02-07 no member list
dot icon08/03/2016
Termination of appointment of Joel Whybrew as a director on 2016-01-23
dot icon08/03/2016
Termination of appointment of Christine Warrington as a director on 2015-03-15
dot icon08/03/2016
Termination of appointment of Elizabeth Clare Gordon as a director on 2016-01-14
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon17/12/2015
Registered office address changed from 4 Queens Parade Willesden Lane London NW2 5HT to 2 Montrose Avenue London NW6 6LB on 2015-12-17
dot icon28/03/2015
Annual return made up to 2015-02-07 no member list
dot icon28/03/2015
Termination of appointment of Pete Webster as a director on 2014-07-15
dot icon28/03/2015
Appointment of Mr Joel Whybrew as a director on 2014-11-01
dot icon28/03/2015
Termination of appointment of Marcella Leone as a director on 2014-06-27
dot icon28/03/2015
Director's details changed for Mr Charles Rupert Foster-Hall on 2014-09-14
dot icon28/03/2015
Termination of appointment of Deryck Richard Sealy as a director on 2014-10-07
dot icon07/01/2015
Total exemption small company accounts made up to 2014-04-05
dot icon09/03/2014
Annual return made up to 2014-02-07 no member list
dot icon09/03/2014
Appointment of Mr Michael Peter Speechley as a director
dot icon09/03/2014
Appointment of Miss Marcella Leone as a director
dot icon09/03/2014
Appointment of Mr Gabriel Angelo Benjamin Parfitt as a director
dot icon09/03/2014
Appointment of Dr Sally Margaret Buchanan as a director
dot icon07/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon14/12/2013
Registered office address changed from Willesden Green Library Centre 95 High Road London NW10 2SF on 2013-12-14
dot icon07/09/2013
Termination of appointment of Margaret Leiper as a director
dot icon21/03/2013
Annual return made up to 2013-02-07 no member list
dot icon20/03/2013
Director's details changed for Mr Charles Rupert Foster-Hall on 2012-11-10
dot icon09/01/2013
Total exemption full accounts made up to 2012-04-05
dot icon07/03/2012
Annual return made up to 2012-02-07 no member list
dot icon07/03/2012
Appointment of Christine Warrington as a director
dot icon07/03/2012
Appointment of Mr Deryck Sealy as a director
dot icon07/03/2012
Appointment of Ms Margaret Leiper as a director
dot icon07/03/2012
Director's details changed for Mr Charles Rupert Foster-Hall on 2011-07-22
dot icon07/03/2012
Termination of appointment of Susan Whitmore as a director
dot icon08/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon18/04/2011
Annual return made up to 2011-02-07 no member list
dot icon17/04/2011
Termination of appointment of Anthony Wallis as a director
dot icon17/04/2011
Appointment of Mr Charles Rupert Foster-Hall as a secretary
dot icon17/04/2011
Termination of appointment of Robert Landbeck as a secretary
dot icon20/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon23/02/2010
Annual return made up to 2010-02-07 no member list
dot icon23/02/2010
Director's details changed for Dr Anthony Charles Wallis on 2010-02-22
dot icon23/02/2010
Director's details changed for Pete Webster on 2010-02-22
dot icon23/02/2010
Director's details changed for Susan Frances Whitmore on 2010-02-22
dot icon23/02/2010
Director's details changed for Charles Rupert Foster-Hall on 2010-02-22
dot icon23/02/2010
Director's details changed for John Robert Blandy on 2010-02-22
dot icon11/02/2010
Total exemption small company accounts made up to 2009-04-05
dot icon20/01/2010
Appointment of Elizabeth Clare Gordon as a director
dot icon21/04/2009
Annual return made up to 07/02/09
dot icon19/02/2009
Total exemption full accounts made up to 2008-04-05
dot icon21/07/2008
Director appointed dr anthony charles wallis
dot icon14/07/2008
Appointment terminated director anna dolezal
dot icon14/07/2008
Appointment terminated director mary pritchard
dot icon14/07/2008
Appointment terminated director rosemary wolfson
dot icon14/07/2008
Director appointed charles rupert foster-hall
dot icon14/07/2008
Director appointed susan frances whitmore
dot icon04/04/2008
Annual return made up to 07/02/08
dot icon19/10/2007
Total exemption full accounts made up to 2007-04-05
dot icon17/08/2007
New director appointed
dot icon26/04/2007
Accounting reference date extended from 28/02/07 to 05/04/07
dot icon27/03/2007
Annual return made up to 07/02/07
dot icon07/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
07/02/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buchanan, Sally Margaret
Director
10/04/2013 - Present
1
Sealy, Deryck Richard
Director
29/06/2011 - 07/10/2014
7
Parfitt, Gabriel Angelo Benjamin
Director
11/09/2013 - Present
3
Pritchard, Mary Margaret
Director
07/02/2006 - 09/07/2008
-
Wallis, Anthony Charles, Dr
Director
09/07/2008 - 09/07/2010
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRENT ARTISTS RESOURCE COMPANY LIMITED

BRENT ARTISTS RESOURCE COMPANY LIMITED is an(a) Active company incorporated on 07/02/2006 with the registered office located at 2 Montrose Avenue, London NW6 6LB. There are currently 6 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 BRENT ARTISTS RESOURCE COMPANY LIMITED?

toggle

BRENT ARTISTS RESOURCE COMPANY LIMITED is currently Active. It was registered on 07/02/2006 .

Where is BRENT ARTISTS RESOURCE COMPANY LIMITED located?

toggle

BRENT ARTISTS RESOURCE COMPANY LIMITED is registered at 2 Montrose Avenue, London NW6 6LB.

What does BRENT ARTISTS RESOURCE COMPANY LIMITED do?

toggle

BRENT ARTISTS RESOURCE COMPANY LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for BRENT ARTISTS RESOURCE COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-02-07 with no updates.