CAPITAL AGE ARTS LTD.

Register to unlock more data on OkredoRegister

CAPITAL AGE ARTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05369704

Incorporation date

18/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

105a Fortess Road, London NW5 2HRCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2005)
dot icon11/11/2025
Micro company accounts made up to 2025-03-31
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon27/10/2024
Micro company accounts made up to 2024-03-31
dot icon27/10/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon05/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-03-31
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-03-31
dot icon11/03/2021
Micro company accounts made up to 2020-03-31
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon06/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon11/01/2020
Micro company accounts made up to 2019-03-31
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon25/11/2018
Micro company accounts made up to 2018-03-31
dot icon21/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon10/01/2018
Director's details changed for Ms Rosie Litterick on 2018-01-10
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/12/2017
Resolutions
dot icon04/12/2017
Appointment of Mr Lawrence White as a director on 2017-06-12
dot icon04/12/2017
Appointment of Ms Rosie Litterick as a director on 2017-08-12
dot icon04/12/2017
Termination of appointment of a director
dot icon01/12/2017
Registered office address changed from C/O Office Sian Unit F13 Cell Studios 23-27 Arcola Street London E8 2DJ England to 105a Fortess Road London NW5 2HR on 2017-12-01
dot icon01/12/2017
Termination of appointment of Melissa Abache as a director on 2017-01-01
dot icon27/11/2017
Termination of appointment of John Northeast as a director on 2017-11-17
dot icon01/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon01/03/2017
Termination of appointment of Gurmeet Singh Sian as a director on 2016-12-10
dot icon01/03/2017
Termination of appointment of Stella Howard as a director on 2016-12-06
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-02-18 no member list
dot icon26/04/2016
Termination of appointment of Mark Solomon Windisch as a director on 2015-07-27
dot icon26/04/2016
Termination of appointment of Luke Crookes as a director on 2015-07-27
dot icon26/04/2016
Registered office address changed from Unit 71 Regent Studios Andrews Road London E8 4QN to C/O Office Sian Unit F13 Cell Studios 23-27 Arcola Street London E8 2DJ on 2016-04-26
dot icon26/04/2016
Termination of appointment of Jemma Bicknell as a director on 2015-09-01
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/08/2015
Appointment of Ms Jemma Bicknell as a director on 2015-07-27
dot icon27/07/2015
Termination of appointment of Karen Jean Anne Taylor as a director on 2012-04-27
dot icon27/07/2015
Director's details changed for Ms Karen Jean Ann Taylor on 2012-04-27
dot icon27/07/2015
Appointment of Ms Karen Jean Anne Taylor as a director on 2012-04-27
dot icon15/04/2015
Annual return made up to 2015-02-18 no member list
dot icon15/04/2015
Appointment of Ms Stella Howard as a director on 2014-03-24
dot icon15/04/2015
Appointment of Mr Luke Crookes as a director on 2014-03-24
dot icon13/04/2015
Registered office address changed from C/O 1St Floor 21 St. Georges Road London SE1 6ES to Unit 71 Regent Studios Andrews Road London E8 4QN on 2015-04-13
dot icon12/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon14/10/2014
Previous accounting period extended from 2014-02-28 to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-02-18 no member list
dot icon11/03/2014
Termination of appointment of Enid Irving as a director
dot icon11/03/2014
Termination of appointment of Jemma Bicknell as a director
dot icon29/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon10/04/2013
Annual return made up to 2013-02-18 no member list
dot icon14/01/2013
Registered office address changed from Unit 107.B 203-213 Mare Street Hackney London E8 3QE on 2013-01-14
dot icon26/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon06/06/2012
Appointment of Mr Gurmeet Singh Sian as a director
dot icon14/05/2012
Appointment of Ms Enid Mary Irving as a director
dot icon02/05/2012
Appointment of Mr John Northeast as a director
dot icon02/05/2012
Appointment of Ms Karen Jean Ann Taylor as a director
dot icon02/05/2012
Appointment of Miss Jemma Bicknell as a director
dot icon01/05/2012
Termination of appointment of Graeme Matthews as a director
dot icon30/04/2012
Termination of appointment of Patricia Matthews as a director
dot icon30/04/2012
Termination of appointment of Michael Anderson as a director
dot icon30/04/2012
Termination of appointment of Graeme Matthews as a director
dot icon30/04/2012
Termination of appointment of Neil Laidlaw as a director
dot icon30/04/2012
Termination of appointment of Michael Anderson as a secretary
dot icon23/04/2012
Annual return made up to 2012-02-18 no member list
dot icon23/12/2011
Resolutions
dot icon23/12/2011
Statement of company's objects
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon13/06/2011
Appointment of Mrs Melissa Abache as a director
dot icon13/06/2011
Appointment of M Anne St Clair Chapwell as a director
dot icon15/05/2011
Appointment of Mr Neil Mcgregor Laidlaw as a director
dot icon14/03/2011
Annual return made up to 2011-02-18 no member list
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon02/11/2010
Registered office address changed from 8 Warham Road London N4 1AT on 2010-11-02
dot icon27/02/2010
Annual return made up to 2010-02-18 no member list
dot icon27/02/2010
Director's details changed for Patricia Joan Matthews on 2010-02-27
dot icon27/02/2010
Director's details changed for Michael Anderson on 2010-02-27
dot icon27/02/2010
Director's details changed for Graeme Selwyn Matthews on 2010-02-27
dot icon27/02/2010
Director's details changed for Mark Windisch on 2010-02-27
dot icon20/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon08/03/2009
Annual return made up to 18/02/09
dot icon08/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon11/03/2008
Annual return made up to 18/02/08
dot icon27/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon22/02/2007
Annual return made up to 18/02/07
dot icon10/11/2006
Total exemption full accounts made up to 2006-02-28
dot icon07/11/2006
Registered office changed on 07/11/06 from: 42 flambard road harrow middlesex HA1 2NA
dot icon23/10/2006
New secretary appointed;new director appointed
dot icon25/09/2006
Secretary resigned;director resigned
dot icon20/02/2006
Annual return made up to 18/02/06
dot icon29/09/2005
New secretary appointed;new director appointed
dot icon22/03/2005
Secretary resigned
dot icon22/03/2005
Registered office changed on 22/03/05 from: 137 preston road wembley harrow greater london HA9 8NW
dot icon22/03/2005
New director appointed
dot icon18/02/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.07K
-
0.00
-
-
2022
0
21.42K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Lawrence
Director
12/06/2017 - Present
-
Litterick, Rosalind
Director
12/08/2017 - Present
2
Taylor, Karen Jean Anne
Director
27/04/2012 - Present
-
Chapwell, Anne St Clair, M
Director
09/02/2011 - Present
-

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 CAPITAL AGE ARTS LTD.

CAPITAL AGE ARTS LTD. is an(a) Active company incorporated on 18/02/2005 with the registered office located at 105a Fortess Road, London NW5 2HR. There are currently 4 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 CAPITAL AGE ARTS LTD.?

toggle

CAPITAL AGE ARTS LTD. is currently Active. It was registered on 18/02/2005 .

Where is CAPITAL AGE ARTS LTD. located?

toggle

CAPITAL AGE ARTS LTD. is registered at 105a Fortess Road, London NW5 2HR.

What does CAPITAL AGE ARTS LTD. do?

toggle

CAPITAL AGE ARTS LTD. operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for CAPITAL AGE ARTS LTD.?

toggle

The latest filing was on 11/11/2025: Micro company accounts made up to 2025-03-31.