CHOL INTERNATIONAL ARTS

Register to unlock more data on OkredoRegister

CHOL INTERNATIONAL ARTS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03012433

Incorporation date

20/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Media Centre, 7 Northumberland Street, Huddersfield HD1 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1995)
dot icon19/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon14/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/08/2025
Secretary's details changed for Miss Jessica Woodhead on 2025-08-01
dot icon23/04/2025
Registered office address changed from Creative Media Centres Ltd 7 Northumberland Street Huddersfield HD1 1RL England to The Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 2025-04-23
dot icon04/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon14/10/2024
Micro company accounts made up to 2024-03-31
dot icon12/10/2024
Registered office address changed from 5 Slant Gate Linthwaite Huddersfield West Yorkshire HD7 5RQ England to Creative Media Centres Ltd 7 Northumberland Street Huddersfield HD1 1RL on 2024-10-12
dot icon11/01/2024
Termination of appointment of Danielle Battersby as a director on 2024-01-02
dot icon11/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/07/2023
Appointment of Ms Faye Thecla Kamsika as a director on 2023-04-27
dot icon14/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/01/2022
Registered office address changed from 6 Lane Head Grenoside Sheffield S35 8PH England to 5 Slant Gate Linthwaite Huddersfield West Yorkshire HD7 5RQ on 2022-01-27
dot icon08/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/12/2021
Appointment of Miss Mahnoor Anees Khan as a director on 2021-12-06
dot icon28/10/2021
Director's details changed for Ms Danielle Battersby on 2021-05-21
dot icon14/10/2021
Registered office address changed from 8 Queen Street Huddersfield West Yorkshire HD1 2SP to 6 Lane Head Grenoside Sheffield S35 8PH on 2021-10-14
dot icon14/10/2021
Appointment of Miss Jessica Woodhead as a secretary on 2021-10-01
dot icon14/10/2021
Termination of appointment of Susan Burns as a secretary on 2021-09-30
dot icon23/02/2021
Confirmation statement made on 2021-01-10 with updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon09/01/2020
Appointment of Ms Danielle Battersby as a director on 2020-01-08
dot icon08/01/2020
Termination of appointment of Sukhjit Kaur Bassi as a director on 2020-01-06
dot icon08/01/2020
Termination of appointment of Angela Jayne Marquis as a director on 2020-01-06
dot icon14/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/03/2019
Appointment of Mr Michael Joseph Connell as a director on 2019-02-28
dot icon10/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/10/2018
Appointment of Ms Lorna Pauline Mcginty as a director on 2018-02-06
dot icon09/01/2018
Termination of appointment of Jessica Hilton as a director on 2017-11-07
dot icon09/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon03/01/2017
Termination of appointment of Paula Truman as a director on 2017-01-03
dot icon17/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/02/2016
Resolutions
dot icon22/12/2015
Annual return made up to 2015-12-20 no member list
dot icon17/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon22/10/2015
Appointment of Jessica Hilton as a director on 2015-09-07
dot icon20/10/2015
Appointment of Sukhjit Kaur Bassi as a director on 2015-09-07
dot icon15/09/2015
Termination of appointment of Simon Anthony Parkinson as a director on 2015-05-21
dot icon13/03/2015
Appointment of Mr Simon Anthony Parkinson as a director on 2015-02-02
dot icon13/01/2015
Annual return made up to 2014-12-20 no member list
dot icon16/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2013-12-20 no member list
dot icon09/01/2014
Appointment of Ms Alison Wayman as a director
dot icon09/01/2014
Termination of appointment of Andrew Rawlinson as a director
dot icon09/01/2014
Termination of appointment of Laura Hamlet as a director
dot icon19/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/11/2013
Termination of appointment of Madeleine Irwin as a director
dot icon28/11/2013
Appointment of Ms Paula Truman as a director
dot icon28/11/2013
Termination of appointment of Faye Kamsika as a director
dot icon14/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon20/12/2012
Annual return made up to 2012-12-20 no member list
dot icon20/12/2012
Registered office address changed from 8 Queen Street Huddersfield West Yorkshire HD1 2SP United Kingdom on 2012-12-20
dot icon20/12/2012
Registered office address changed from 48a Byram Arcade Westgate Huddersfield West Yorkshire HD1 1ND England on 2012-12-20
dot icon21/05/2012
Registered office address changed from 8 Queen Street Huddersfield HD1 2SP on 2012-05-21
dot icon26/01/2012
Annual return made up to 2012-01-20 no member list
dot icon08/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/09/2011
Appointment of Ms Deborah Jane Dickinson as a director
dot icon02/02/2011
Annual return made up to 2011-01-20 no member list
dot icon01/02/2011
Appointment of Miss Faye Theda Kamsika as a director
dot icon25/01/2011
Appointment of Ms Angela Jayne Marquis as a director
dot icon25/01/2011
Appointment of Miss Laura Jane Hamlet as a director
dot icon12/01/2011
Termination of appointment of David Calvert as a director
dot icon08/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/09/2010
Termination of appointment of Jennifer Wilson as a director
dot icon08/09/2010
Termination of appointment of Elaine Price as a director
dot icon08/09/2010
Termination of appointment of Elizabeth Heywood as a director
dot icon28/04/2010
Director's details changed for Mr David Anthony Calvert on 2010-04-12
dot icon08/02/2010
Annual return made up to 2010-01-20 no member list
dot icon08/02/2010
Director's details changed for Jennifer Ann Wilson on 2009-10-01
dot icon08/02/2010
Director's details changed for Andrew Rawlinson on 2009-10-01
dot icon08/02/2010
Director's details changed for Elaine Price on 2009-10-01
dot icon08/02/2010
Director's details changed for Madeleine Irwin Irwin on 2009-10-01
dot icon08/02/2010
Secretary's details changed for Susan Burns on 2009-10-01
dot icon08/02/2010
Director's details changed for Elizabeth Heywood on 2009-10-01
dot icon29/01/2010
Appointment of Andrew Rawlinson as a director
dot icon21/01/2010
Termination of appointment of Maxwell Singh as a director
dot icon21/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/02/2009
Annual return made up to 20/01/09
dot icon24/02/2009
Director appointed madeleine irwin irwin
dot icon01/02/2009
Director appointed elaine price
dot icon01/02/2009
Director appointed elizabeth heywood
dot icon01/02/2009
Appointment terminated director diane cuthbertson
dot icon22/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon12/06/2008
Appointment terminate, director susan tongue logged form
dot icon25/03/2008
Appointment terminated director maggie mcewan
dot icon25/03/2008
Director appointed maggie mcewan
dot icon25/03/2008
Director appointed maxwell jason singh
dot icon24/01/2008
Annual return made up to 20/01/08
dot icon23/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon15/05/2007
Director resigned
dot icon15/05/2007
Director resigned
dot icon15/05/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon30/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon30/01/2007
Annual return made up to 20/01/07
dot icon03/03/2006
Annual return made up to 20/01/06
dot icon12/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon26/10/2005
New director appointed
dot icon28/02/2005
New director appointed
dot icon14/01/2005
Annual return made up to 20/01/05
dot icon12/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon13/02/2004
Annual return made up to 20/01/04
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon05/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon05/02/2003
Annual return made up to 20/01/03
dot icon23/12/2002
New director appointed
dot icon20/11/2002
New director appointed
dot icon12/11/2002
Director resigned
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon01/02/2002
New director appointed
dot icon01/02/2002
New director appointed
dot icon01/02/2002
Annual return made up to 20/01/02
dot icon21/01/2002
New director appointed
dot icon11/01/2002
New director appointed
dot icon11/01/2002
New director appointed
dot icon28/11/2001
New secretary appointed
dot icon12/11/2001
Secretary resigned
dot icon12/11/2001
Director resigned
dot icon20/06/2001
Director resigned
dot icon16/02/2001
Annual return made up to 20/01/01
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon18/02/2000
Annual return made up to 20/01/00
dot icon04/01/2000
New director appointed
dot icon11/11/1999
New secretary appointed
dot icon11/11/1999
Registered office changed on 11/11/99 from: friends meeting house church street, paddock huddersfield west yorkshire HD1 4UB
dot icon11/11/1999
Director's particulars changed
dot icon21/10/1999
Accounts for a small company made up to 1999-03-31
dot icon05/08/1999
Director resigned
dot icon05/08/1999
Secretary resigned
dot icon17/06/1999
New director appointed
dot icon08/06/1999
Director resigned
dot icon27/01/1999
Annual return made up to 20/01/99
dot icon25/01/1999
Director resigned
dot icon21/10/1998
Full accounts made up to 1998-03-31
dot icon02/10/1998
New director appointed
dot icon21/08/1998
Secretary resigned
dot icon04/08/1998
New secretary appointed
dot icon04/08/1998
Secretary resigned
dot icon10/02/1998
Annual return made up to 20/01/98
dot icon06/11/1997
Full accounts made up to 1997-03-31
dot icon25/09/1997
Director resigned
dot icon25/04/1997
New director appointed
dot icon19/02/1997
Annual return made up to 20/01/97
dot icon20/11/1996
Resolutions
dot icon06/08/1996
Full accounts made up to 1996-03-31
dot icon16/02/1996
New director appointed
dot icon16/02/1996
Annual return made up to 20/01/96
dot icon13/06/1995
Director's particulars changed
dot icon10/03/1995
Accounting reference date notified as 31/03
dot icon20/01/1995
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
04/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
47.32K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Deborah Jane
Director
27/07/2011 - Present
6
Rawlinson, Andrew
Director
18/05/2009 - 11/11/2013
7
Kamsika, Faye Thecla
Director
27/04/2023 - Present
-
Battersby, Danielle
Director
08/01/2020 - 02/01/2024
-
Price, Elaine
Director
19/01/2009 - 05/07/2010
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

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 CHOL INTERNATIONAL ARTS

CHOL INTERNATIONAL ARTS is an(a) Active company incorporated on 20/01/1995 with the registered office located at The Media Centre, 7 Northumberland Street, Huddersfield HD1 1RL. There are currently 7 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 CHOL INTERNATIONAL ARTS?

toggle

CHOL INTERNATIONAL ARTS is currently Active. It was registered on 20/01/1995 .

Where is CHOL INTERNATIONAL ARTS located?

toggle

CHOL INTERNATIONAL ARTS is registered at The Media Centre, 7 Northumberland Street, Huddersfield HD1 1RL.

What does CHOL INTERNATIONAL ARTS do?

toggle

CHOL INTERNATIONAL ARTS operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CHOL INTERNATIONAL ARTS?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-04 with no updates.