CONTEMPORARY APPLIED ARTS

Register to unlock more data on OkredoRegister

CONTEMPORARY APPLIED ARTS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00899449

Incorporation date

01/03/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Paddington Street, Marylebone, London W1U 5QGCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1967)
dot icon04/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon03/12/2025
-
dot icon02/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon17/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon13/06/2024
Appointment of Mrs Lucy Helen Thompson as a director on 2024-06-12
dot icon11/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/05/2024
Termination of appointment of Ofir Halfon as a director on 2024-05-01
dot icon18/03/2024
Director's details changed for Rt Hon Dame Janet Helen Paraskeva on 2024-03-15
dot icon20/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon22/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/01/2023
Termination of appointment of Georgina Louise Stewart as a director on 2022-12-31
dot icon04/01/2023
Termination of appointment of Judith Rose Unwin as a director on 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon06/09/2022
Termination of appointment of Simone Ten Hompel as a director on 2022-09-06
dot icon06/09/2022
Termination of appointment of Thomas Bevan as a director on 2022-09-06
dot icon01/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/04/2022
Satisfaction of charge 2 in full
dot icon14/03/2022
Appointment of Mr Ofir Halfon as a director on 2022-02-13
dot icon07/02/2022
Appointment of Mr David Eton as a director on 2021-11-25
dot icon24/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon24/12/2021
Appointment of Rt Hon Dame Janet Helen Paraskeva as a director on 2021-10-18
dot icon23/12/2021
Appointment of Thomas Bevan as a director on 2021-10-18
dot icon23/12/2021
Appointment of Mrs Helen Christine Yardley as a director on 2021-10-18
dot icon21/12/2021
Termination of appointment of Andrew Marcus Galloway as a director on 2021-08-31
dot icon21/12/2021
Termination of appointment of Marya Helena Hoffman as a director on 2021-09-30
dot icon21/07/2021
Termination of appointment of Abigail White as a secretary on 2020-11-01
dot icon11/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/01/2021
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon04/01/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon04/11/2020
Termination of appointment of Oliver John Parker as a director on 2020-06-11
dot icon04/11/2020
Appointment of Mrs Abigail White as a secretary on 2020-11-01
dot icon04/11/2020
Termination of appointment of Valentino Speziali as a secretary on 2020-10-31
dot icon08/04/2020
Appointment of Ms Georgina Louise Stewart as a director on 2020-03-25
dot icon08/04/2020
Termination of appointment of Tanya Harrod as a director on 2020-03-26
dot icon08/04/2020
Termination of appointment of Carina Ciscato as a director on 2020-03-26
dot icon14/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon06/08/2019
Registered office address changed from 89 Southwark Street London SE1 0HX to 6 Paddington Street Marylebone London W1U 5QG on 2019-08-06
dot icon16/01/2019
Confirmation statement made on 2018-12-13 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/06/2018
Appointment of Miss Marya Helena Hoffman as a director on 2018-02-27
dot icon21/03/2018
Appointment of Ms Carina Ciscato as a director on 2018-02-27
dot icon20/03/2018
Appointment of Ms Marlene Patricia Mckibbin as a director on 2018-02-27
dot icon13/03/2018
Termination of appointment of Jessica Wanamaker as a director on 2017-04-03
dot icon13/03/2018
Termination of appointment of Marina Vaizey as a director on 2016-06-16
dot icon21/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon22/08/2017
Termination of appointment of Carina Ciscato as a director on 2017-04-03
dot icon22/08/2017
Appointment of Mr Andrew Marcus Galloway as a director on 2017-07-06
dot icon22/08/2017
Termination of appointment of Catherine Mannheim as a director on 2017-04-03
dot icon07/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon04/01/2017
Confirmation statement made on 2016-12-13 with updates
dot icon30/08/2016
Appointment of Miss Simone Ten Hompel as a director on 2016-03-21
dot icon03/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon22/12/2015
Annual return made up to 2015-12-13 no member list
dot icon11/08/2015
Termination of appointment of Fiona Jane Kingsmabn as a director on 2015-07-20
dot icon03/02/2015
Total exemption full accounts made up to 2014-03-31
dot icon16/12/2014
Appointment of Ms Fiona Jane Kingsmabn as a director on 2014-01-27
dot icon16/12/2014
Appointment of Ms Marina Vaizey as a director on 2014-01-27
dot icon16/12/2014
Annual return made up to 2014-12-13 no member list
dot icon16/12/2014
Appointment of Dr Tanya Harrod as a director on 2014-10-01
dot icon16/12/2014
Appointment of Mr Oliver John Parker as a director on 2014-06-11
dot icon21/01/2014
Annual return made up to 2013-12-13 no member list
dot icon04/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon09/11/2013
Termination of appointment of John Spayne as a director
dot icon09/11/2013
Termination of appointment of Christine Lalumia as a director
dot icon09/11/2013
Termination of appointment of Christine Lalumia as a director
dot icon09/11/2013
Termination of appointment of Claire Mander as a director
dot icon03/06/2013
Appointment of Ms Christine Lalumia as a director
dot icon28/05/2013
Termination of appointment of Katharine Coleman as a director
dot icon28/05/2013
Registered office address changed from 2 Percy Street London W1T 1DD on 2013-05-28
dot icon06/04/2013
Particulars of a mortgage or charge / charge no: 2
dot icon30/01/2013
Annual return made up to 2012-12-13 no member list
dot icon30/01/2013
Appointment of Ms Jessica Wanamaker as a director
dot icon04/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon03/12/2012
Termination of appointment of Karen Sarkissian as a director
dot icon19/06/2012
Termination of appointment of Dilys Maltby as a director
dot icon16/05/2012
Appointment of Miss Judith Rose Unwin as a director
dot icon16/05/2012
Appointment of Mbe Katharine Coleman as a director
dot icon16/05/2012
Termination of appointment of Andrew Purvis as a director
dot icon16/05/2012
Termination of appointment of David Clarke as a director
dot icon17/01/2012
Annual return made up to 2011-12-13 no member list
dot icon08/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon18/07/2011
Appointment of Ms Carina Ciscato as a director
dot icon18/07/2011
Appointment of Mrs Karen Sarkissian as a director
dot icon18/07/2011
Appointment of Claire Robertson Mander as a director
dot icon18/07/2011
Appointment of Mrs Catherine Mannheim as a director
dot icon01/04/2011
Termination of appointment of Pia Sarma as a director
dot icon01/04/2011
Termination of appointment of Natasha Kerr as a director
dot icon01/04/2011
Termination of appointment of Corinne Julius as a director
dot icon01/04/2011
Termination of appointment of Felicity Aylieff as a director
dot icon01/02/2011
Annual return made up to 2010-12-13 no member list
dot icon31/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon26/01/2010
Annual return made up to 2009-12-13 no member list
dot icon26/01/2010
Director's details changed for Dilys Lorraine Maltby on 2009-10-01
dot icon26/01/2010
Director's details changed for Natasha Elizabeth Kerr on 2009-10-01
dot icon26/01/2010
Director's details changed for Mr Andrew James Hamilton Purvis on 2009-10-01
dot icon26/01/2010
Director's details changed for David Clarke on 2009-10-01
dot icon26/01/2010
Director's details changed for Corinne Julius on 2009-10-01
dot icon26/01/2010
Director's details changed for Felicity Louise Aylieff on 2009-10-01
dot icon26/01/2010
Director's details changed for John Patrick Spayne on 2009-10-01
dot icon19/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon20/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon16/01/2009
Annual return made up to 13/12/08
dot icon16/01/2009
Appointment terminated director simone ten hompel
dot icon21/02/2008
New director appointed
dot icon01/02/2008
New director appointed
dot icon25/01/2008
New director appointed
dot icon25/01/2008
Director resigned
dot icon25/01/2008
Director resigned
dot icon25/01/2008
Director resigned
dot icon22/01/2008
Annual return made up to 13/12/07
dot icon22/01/2008
Director resigned
dot icon22/01/2008
Director resigned
dot icon22/01/2008
Director resigned
dot icon20/12/2007
Full accounts made up to 2007-03-31
dot icon26/04/2007
New director appointed
dot icon05/02/2007
New director appointed
dot icon24/01/2007
Director resigned
dot icon24/01/2007
New director appointed
dot icon24/01/2007
Annual return made up to 13/12/06
dot icon24/01/2007
Director resigned
dot icon24/01/2007
Director resigned
dot icon02/01/2007
Full accounts made up to 2006-03-31
dot icon22/12/2006
New director appointed
dot icon01/12/2006
New secretary appointed
dot icon01/12/2006
Secretary resigned
dot icon10/01/2006
New director appointed
dot icon13/12/2005
New director appointed
dot icon13/12/2005
New director appointed
dot icon08/12/2005
Annual return made up to 13/12/05
dot icon08/12/2005
Director resigned
dot icon26/08/2005
Full accounts made up to 2005-03-31
dot icon22/04/2005
Secretary's particulars changed
dot icon11/03/2005
Secretary resigned
dot icon11/03/2005
New secretary appointed
dot icon03/03/2005
Director's particulars changed
dot icon29/01/2005
Annual return made up to 13/12/04
dot icon19/08/2004
Full accounts made up to 2004-03-31
dot icon18/08/2004
New director appointed
dot icon02/12/2003
Annual return made up to 13/12/03
dot icon21/08/2003
Full accounts made up to 2003-03-31
dot icon08/07/2003
Director resigned
dot icon04/02/2003
New director appointed
dot icon04/02/2003
New director appointed
dot icon07/12/2002
Annual return made up to 13/12/02
dot icon28/11/2002
Full accounts made up to 2002-03-31
dot icon08/02/2002
Annual return made up to 13/12/01
dot icon11/10/2001
Full accounts made up to 2001-03-31
dot icon13/12/2000
New director appointed
dot icon13/12/2000
Annual return made up to 13/12/00
dot icon07/09/2000
Full accounts made up to 2000-03-31
dot icon17/04/2000
Registered office changed on 17/04/00 from: 138 cheapside london EC2V 6BB
dot icon05/04/2000
New director appointed
dot icon04/04/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon24/03/2000
Full accounts made up to 1999-03-31
dot icon03/02/2000
Annual return made up to 13/12/99
dot icon23/02/1999
New director appointed
dot icon17/12/1998
Annual return made up to 13/12/98
dot icon22/10/1998
Full accounts made up to 1998-03-31
dot icon21/01/1998
Annual return made up to 13/12/97
dot icon21/01/1998
New director appointed
dot icon21/01/1998
New director appointed
dot icon19/11/1997
Full accounts made up to 1997-03-31
dot icon20/01/1997
Auditor's resignation
dot icon13/12/1996
Annual return made up to 13/12/96
dot icon13/12/1996
New director appointed
dot icon14/11/1996
Full accounts made up to 1996-03-31
dot icon29/02/1996
New director appointed
dot icon29/02/1996
New director appointed
dot icon29/02/1996
Annual return made up to 13/12/95
dot icon07/11/1995
Full accounts made up to 1995-03-31
dot icon28/09/1995
Registered office changed on 28/09/95 from: 43 earlham street london WC2H 9LD
dot icon11/07/1995
New director appointed
dot icon03/01/1995
New director appointed
dot icon03/01/1995
Annual return made up to 13/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Full accounts made up to 1994-03-31
dot icon25/11/1994
New director appointed
dot icon25/11/1994
New director appointed
dot icon25/11/1994
New secretary appointed;new director appointed
dot icon25/11/1994
New director appointed
dot icon09/09/1994
Resolutions
dot icon17/01/1994
Annual return made up to 13/12/93
dot icon26/07/1993
Full accounts made up to 1993-03-31
dot icon17/03/1993
Director resigned;new director appointed
dot icon17/03/1993
New director appointed
dot icon25/01/1993
New director appointed
dot icon25/01/1993
New director appointed
dot icon12/01/1993
Full accounts made up to 1992-03-31
dot icon12/01/1993
Annual return made up to 13/12/92
dot icon01/10/1992
Secretary resigned
dot icon01/10/1992
New secretary appointed
dot icon03/02/1992
New director appointed
dot icon04/01/1992
Full accounts made up to 1991-03-31
dot icon04/01/1992
Annual return made up to 13/12/91
dot icon15/04/1991
Particulars of mortgage/charge
dot icon14/02/1991
Full accounts made up to 1990-03-31
dot icon11/02/1991
Annual return made up to 13/12/90
dot icon17/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/01/1990
Annual return made up to 13/12/89
dot icon04/01/1990
Full accounts made up to 1989-03-31
dot icon07/12/1988
Full accounts made up to 1988-03-31
dot icon07/12/1988
Annual return made up to 01/12/88
dot icon14/01/1988
Annual return made up to 03/11/87
dot icon18/02/1987
Annual return made up to 07/10/86
dot icon18/02/1987
Certificate of change of name
dot icon12/11/1986
Full accounts made up to 1986-03-31
dot icon01/06/1973
Resolutions
dot icon01/03/1967
Incorporation
dot icon01/03/1967
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

1
2022
change arrow icon-42.57 % *

* during past year

Cash in Bank

£45,171.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
94.18K
-
391.70K
78.65K
-
2022
1
136.07K
-
285.80K
45.17K
-
2022
1
136.07K
-
285.80K
45.17K
-

Employees

2022

Employees

1 Descended-67 % *

Net Assets(GBP)

136.07K £Ascended44.47 % *

Total Assets(GBP)

-

Turnover(GBP)

285.80K £Descended-27.04 % *

Cash in Bank(GBP)

45.17K £Descended-42.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bevan, Thomas
Director
18/10/2021 - 06/09/2022
1
Paraskeva, Janet Helen
Director
18/10/2021 - Present
20
Eton, David
Director
25/11/2021 - Present
1
Mckibbin, Marlene Patricia
Director
27/02/2018 - Present
3
Yardley, Helen Christine
Director
18/10/2021 - Present
3

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

897
AXSOFT PVT LTD.12 Waggoners Hollow, Bagshot, Surrey GU19 5RE
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

07547615

Reg. date:

01/03/2011

Turnover:

-

No. of employees:

2
ARB GROUP SERVICES LIMITEDOld Post Office, Upper Arley, Bewdley DY12 1XA
Active

Category:

Logging

Comp. code:

14231835

Reg. date:

13/07/2022

Turnover:

-

No. of employees:

1
COED CYMRU CYFUnit 1 Dyfi Eco Parc, Machynlleth SY20 8AX
Active

Category:

Support services to forestry

Comp. code:

02455713

Reg. date:

28/12/1989

Turnover:

-

No. of employees:

1
GCK TREEWORKS LTDUnit 11 The Piggery Easton Lane, Bozeat, Wellingborough NN29 7NH
Active

Category:

Support services to forestry

Comp. code:

09811310

Reg. date:

06/10/2015

Turnover:

-

No. of employees:

2
GRAHAM BRADLEY LANDSCAPE AND FORESTRY LIMITED95 Newton Street Newton Street, Millom LA18 4DS
Active

Category:

Support services to forestry

Comp. code:

08092356

Reg. date:

01/06/2012

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONTEMPORARY APPLIED ARTS

CONTEMPORARY APPLIED ARTS is an(a) Active company incorporated on 01/03/1967 with the registered office located at 6 Paddington Street, Marylebone, London W1U 5QG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTEMPORARY APPLIED ARTS?

toggle

CONTEMPORARY APPLIED ARTS is currently Active. It was registered on 01/03/1967 .

Where is CONTEMPORARY APPLIED ARTS located?

toggle

CONTEMPORARY APPLIED ARTS is registered at 6 Paddington Street, Marylebone, London W1U 5QG.

What does CONTEMPORARY APPLIED ARTS do?

toggle

CONTEMPORARY APPLIED ARTS operates in the Museums activities (91.02 - SIC 2007) sector.

How many employees does CONTEMPORARY APPLIED ARTS have?

toggle

CONTEMPORARY APPLIED ARTS had 1 employees in 2022.

What is the latest filing for CONTEMPORARY APPLIED ARTS?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-12-03 with no updates.