CITY ARTS (NOTTINGHAM) LTD.

Register to unlock more data on OkredoRegister

CITY ARTS (NOTTINGHAM) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05181856

Incorporation date

16/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Backlit, Alfred House, Ashley Street, Nottingham NG3 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2004)
dot icon18/03/2026
Registered office address changed from 11-13 Hockley Nottingham NG1 1FH to Backlit, Alfred House Ashley Street Nottingham NG3 1JG on 2026-03-18
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/12/2025
Director's details changed for Mr Andrew Richard Savage Cooper on 2025-12-02
dot icon02/12/2025
Termination of appointment of Michele Louise Alma Taylor as a director on 2025-11-25
dot icon04/08/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon04/08/2025
Termination of appointment of Susan Elizabeth Greenaway as a director on 2025-05-11
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/12/2024
Appointment of Miss Melloney Lisette Garside as a secretary on 2024-11-24
dot icon11/12/2024
Termination of appointment of Joel William Stickley as a secretary on 2024-11-24
dot icon11/12/2024
Termination of appointment of Nestor Valero-Silva as a director on 2024-11-25
dot icon11/12/2024
Termination of appointment of Martin Orrell as a director on 2024-11-24
dot icon11/12/2024
Appointment of Mr Lawrence Christopher Robertson as a director on 2024-11-24
dot icon11/12/2024
Appointment of Lady Susan Elizabeth Greenaway as a director on 2024-11-24
dot icon11/12/2024
Appointment of Mr Andrew Richard Savage Cooper as a director on 2024-11-24
dot icon30/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon31/07/2023
Notification of a person with significant control statement
dot icon26/07/2023
Cessation of Michaela Butter Keon as a person with significant control on 2023-07-25
dot icon26/07/2023
Cessation of Suzannah Bedford as a person with significant control on 2023-07-25
dot icon26/07/2023
Cessation of Michele Louise Alma Taylor as a person with significant control on 2023-07-25
dot icon26/07/2023
Appointment of Miss Mary Strickson as a director on 2023-07-25
dot icon26/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon27/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon22/12/2021
Appointment of Dr Kevin John Love as a director on 2021-12-14
dot icon20/12/2021
Termination of appointment of Angus West as a secretary on 2021-12-14
dot icon20/12/2021
Termination of appointment of Miriam Gifford as a director on 2021-12-14
dot icon20/12/2021
Appointment of Dr Nestor Valero-Silva as a director on 2021-12-14
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/09/2021
Appointment of Ms Boseda Olawoye as a director on 2021-09-15
dot icon28/09/2021
Appointment of Miss Frances Jane Franks as a director on 2021-09-15
dot icon28/09/2021
Appointment of Mr James Christopher Parkinson as a director on 2021-09-15
dot icon25/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon17/05/2021
Cessation of Saira Olive Lloyd as a person with significant control on 2021-05-11
dot icon17/05/2021
Cessation of Norman Orde Randall as a person with significant control on 2021-05-11
dot icon17/05/2021
Cessation of Madeline Holmes as a person with significant control on 2021-05-11
dot icon17/05/2021
Notification of Suzannah Bedford as a person with significant control on 2021-05-11
dot icon17/05/2021
Notification of Michaela Butter Keon as a person with significant control on 2021-05-11
dot icon17/05/2021
Appointment of Mr Joel William Stickley as a secretary on 2021-05-11
dot icon17/05/2021
Termination of appointment of Saira Olive Lloyd as a director on 2021-05-11
dot icon17/05/2021
Termination of appointment of Norman Orde Randall as a director on 2021-05-11
dot icon17/05/2021
Micro company accounts made up to 2020-03-31
dot icon17/05/2021
Appointment of Ms Michaela Butter Keon as a director on 2021-05-11
dot icon18/09/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon18/09/2020
Cessation of Tim Harris as a person with significant control on 2019-12-10
dot icon18/09/2020
Appointment of Mr Martin Orrell as a director on 2019-12-10
dot icon18/09/2020
Appointment of Ms Miriam Gifford as a director on 2019-12-10
dot icon18/09/2020
Termination of appointment of Tim Harris as a director on 2019-12-10
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/08/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon24/07/2019
Cessation of Anthony Wills as a person with significant control on 2019-05-21
dot icon22/05/2019
Termination of appointment of Anthony Edward Wills as a director on 2019-05-21
dot icon04/01/2019
Termination of appointment of Timothy Andrew Challans as a director on 2018-11-30
dot icon04/01/2019
Cessation of Timothy Challans as a person with significant control on 2018-11-30
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon20/07/2017
Change of details for Ms Madelene Holmes as a person with significant control on 2017-07-16
dot icon15/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon26/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon07/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon05/08/2015
Annual return made up to 2015-07-16 no member list
dot icon27/07/2015
Termination of appointment of Andrea Carver as a director on 2015-05-06
dot icon03/02/2015
Appointment of Miss Michele Louise Alma Taylor as a director on 2014-12-08
dot icon19/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/10/2014
Registered office address changed from Unit 6 Provident Works Newdigate Street Nottingham Nottinghamshire NG7 4FD to 11-13 Hockley Nottingham NG1 1FH on 2014-10-08
dot icon07/08/2014
Annual return made up to 2014-07-16 no member list
dot icon12/06/2014
Appointment of Mr Anthony Edward Wills as a director
dot icon13/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon21/11/2013
Termination of appointment of Theodore Stickley as a director
dot icon21/11/2013
Termination of appointment of Anne-Marie Ainger as a director
dot icon11/09/2013
Appointment of Ms Saira Olive Lloyd as a director
dot icon05/08/2013
Annual return made up to 2013-07-16 no member list
dot icon04/04/2013
Termination of appointment of Victoria Tischler as a director
dot icon14/01/2013
Director's details changed for Dr Victoria Tischler on 2012-12-26
dot icon14/12/2012
Full accounts made up to 2012-03-31
dot icon23/11/2012
Termination of appointment of Angus West as a director
dot icon26/07/2012
Annual return made up to 2012-07-16 no member list
dot icon26/07/2012
Appointment of Mr Angus West as a secretary
dot icon26/07/2012
Termination of appointment of Lisa Oyaide Nicholls as a secretary
dot icon26/07/2012
Termination of appointment of Lisa Oyaide Nicholls as a director
dot icon15/12/2011
Full accounts made up to 2011-03-31
dot icon07/11/2011
Termination of appointment of Anthony Bendell as a director
dot icon15/09/2011
Appointment of Mr Timothy Andrew Challans as a director
dot icon15/09/2011
Appointment of Ms Anne-Marie Ainger as a director
dot icon19/07/2011
Annual return made up to 2011-07-16 no member list
dot icon18/07/2011
Termination of appointment of Daniel Jones as a director
dot icon04/07/2011
Registered office address changed from Ortzen Street Off Peveril Street Radford Nottingham Notts NG7 4BN on 2011-07-04
dot icon24/01/2011
Appointment of Ms Andrea Carver as a director
dot icon24/01/2011
Appointment of Dr Victoria Tischler as a director
dot icon13/12/2010
Full accounts made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-07-16 no member list
dot icon09/08/2010
Director's details changed for Tim Harris on 2010-07-01
dot icon09/08/2010
Director's details changed for Dr Theodore Stickley on 2010-07-01
dot icon09/08/2010
Director's details changed for Lisa Oyaide Nicholls on 2010-07-01
dot icon09/08/2010
Director's details changed for Daniel Dean Jones on 2010-07-01
dot icon09/08/2010
Termination of appointment of Carol Crowe as a director
dot icon14/01/2010
Full accounts made up to 2009-03-31
dot icon30/07/2009
Annual return made up to 16/07/09
dot icon17/11/2008
Full accounts made up to 2008-03-31
dot icon24/07/2008
Annual return made up to 16/07/08
dot icon20/05/2008
Director appointed dr theodore stickley
dot icon28/11/2007
New director appointed
dot icon28/11/2007
New secretary appointed
dot icon28/11/2007
Director resigned
dot icon28/11/2007
Director resigned
dot icon28/11/2007
Full accounts made up to 2007-03-31
dot icon28/11/2007
Secretary resigned
dot icon24/09/2007
Annual return made up to 16/07/07
dot icon20/07/2007
Registered office changed on 20/07/07 from: unit 7 provident works newdigate lane nottingham NG7 4FD
dot icon02/10/2006
New director appointed
dot icon27/09/2006
Full accounts made up to 2006-03-31
dot icon18/09/2006
New director appointed
dot icon15/09/2006
Annual return made up to 16/07/06
dot icon09/08/2006
New director appointed
dot icon06/10/2005
New director appointed
dot icon06/10/2005
New secretary appointed
dot icon06/10/2005
Director resigned
dot icon06/10/2005
New director appointed
dot icon03/10/2005
Full accounts made up to 2005-03-31
dot icon27/09/2005
New secretary appointed
dot icon27/09/2005
Annual return made up to 16/07/05
dot icon03/08/2005
Secretary resigned;director resigned
dot icon07/04/2005
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon27/09/2004
Registered office changed on 27/09/04 from: arts exchange 39 gregory boulevard nottingham nottinghamshire NG7 6BE
dot icon27/09/2004
Director's particulars changed
dot icon16/07/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/07/2026
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)
2021
9
90.42K
-
0.00
-
-
2021
9
90.42K
-
0.00
-
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

90.42K £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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butter Keon, Michaela
Director
11/05/2021 - Present
-
Taylor, Michèle Louise Alma
Director
08/12/2014 - 25/11/2025
6
Savage Cooper, Andrew Richard
Director
24/11/2024 - Present
1
Gifford, Miriam
Director
10/12/2019 - 14/12/2021
4
Greenaway, Susan Elizabeth, Lady
Director
24/11/2024 - 11/05/2025
2

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CITY ARTS (NOTTINGHAM) LTD.

CITY ARTS (NOTTINGHAM) LTD. is an(a) Active company incorporated on 16/07/2004 with the registered office located at Backlit, Alfred House, Ashley Street, Nottingham NG3 1JG. There are currently 9 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY ARTS (NOTTINGHAM) LTD.?

toggle

CITY ARTS (NOTTINGHAM) LTD. is currently Active. It was registered on 16/07/2004 .

Where is CITY ARTS (NOTTINGHAM) LTD. located?

toggle

CITY ARTS (NOTTINGHAM) LTD. is registered at Backlit, Alfred House, Ashley Street, Nottingham NG3 1JG.

What does CITY ARTS (NOTTINGHAM) LTD. do?

toggle

CITY ARTS (NOTTINGHAM) LTD. operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does CITY ARTS (NOTTINGHAM) LTD. have?

toggle

CITY ARTS (NOTTINGHAM) LTD. had 9 employees in 2021.

What is the latest filing for CITY ARTS (NOTTINGHAM) LTD.?

toggle

The latest filing was on 18/03/2026: Registered office address changed from 11-13 Hockley Nottingham NG1 1FH to Backlit, Alfred House Ashley Street Nottingham NG3 1JG on 2026-03-18.