DEAL MUSIC AND ARTS LIMITED

Register to unlock more data on OkredoRegister

DEAL MUSIC AND ARTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04833202

Incorporation date

15/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The New Barn, Mill Lane, Eastry, Sandwich CT13 0JWCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2003)
dot icon10/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon08/09/2025
Termination of appointment of Willie Cooper as a secretary on 2025-07-31
dot icon14/04/2025
Termination of appointment of Joy Spencer as a director on 2025-03-26
dot icon14/04/2025
Termination of appointment of Peter William Robertson as a director on 2025-03-26
dot icon02/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/03/2025
Termination of appointment of Amanda Jane Holloway as a director on 2025-03-26
dot icon13/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon12/08/2024
Termination of appointment of Graham Frederick Harvey as a director on 2024-08-05
dot icon02/08/2024
Termination of appointment of Christopher Patrick Eason Cook as a director on 2024-07-14
dot icon02/08/2024
Appointment of Mr Peter Fischer Brown as a director on 2024-07-14
dot icon20/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/04/2024
Appointment of Mr Paul Green as a director on 2024-03-22
dot icon05/03/2024
Appointment of Ms Rolande Jane Anderson as a director on 2024-01-26
dot icon15/01/2024
Termination of appointment of Gavin William James Esler as a director on 2023-09-01
dot icon14/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon13/09/2023
Director's details changed for Mrs Juliet Desiree Lewis on 2023-08-30
dot icon31/08/2023
Director's details changed for Mr Jacob Lewis on 2023-07-17
dot icon26/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/03/2023
Appointment of Dame Deirdre Mary Hutton as a director on 2023-03-27
dot icon29/11/2022
Termination of appointment of Sarah Dustagheer as a director on 2022-11-28
dot icon10/11/2022
Appointment of Mr Gavin William James Esler as a director on 2022-11-04
dot icon27/09/2022
Appointment of Mr Graham Frederick Harvey as a director on 2022-09-02
dot icon26/09/2022
Appointment of Mr Jacob Lewis as a director on 2022-09-02
dot icon20/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon20/09/2022
Director's details changed for Mr Christopher Patrick Eason Cook on 2022-09-20
dot icon20/09/2022
Director's details changed for Mrs Penelope Jane Dorritt on 2022-09-20
dot icon11/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/05/2022
Appointment of Dr Sarah Dustagheer as a director on 2022-03-09
dot icon29/04/2022
Termination of appointment of Ian Hearle David Odgers as a director on 2022-04-10
dot icon29/04/2022
Termination of appointment of Timothy John Offord as a director on 2022-04-10
dot icon29/04/2022
Termination of appointment of Jane Dorothy Billing as a director on 2022-04-10
dot icon29/04/2022
Termination of appointment of Charles Alexander Franklyn as a director on 2022-04-10
dot icon13/12/2021
Appointment of Mrs Deirdre Anne Wells as a director on 2021-12-08
dot icon26/10/2021
Termination of appointment of Myles Gregory Corley as a director on 2021-10-13
dot icon30/09/2021
Appointment of Mr Peter William Robertson as a director on 2021-09-27
dot icon06/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/03/2021
Appointment of Mrs Joy Spencer as a director on 2021-02-19
dot icon05/01/2021
Appointment of Mrs Amanda Jane Holloway as a director on 2020-12-18
dot icon14/10/2020
Director's details changed for Mr Charles Alexander Franklyn on 2020-09-22
dot icon07/10/2020
Resolutions
dot icon01/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon16/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/03/2020
Director's details changed for Mr Christopher Patrick Sason Cook on 2020-03-04
dot icon03/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon10/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/03/2019
Appointment of Mr Christopher Patrick Sason Cook as a director on 2019-02-22
dot icon12/02/2019
Appointment of Mr Timothy John Offord as a director on 2019-01-27
dot icon01/10/2018
Termination of appointment of George James Billing as a director on 2018-09-21
dot icon17/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon24/07/2018
Termination of appointment of John Michael Harper as a director on 2018-07-23
dot icon08/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/04/2018
Appointment of Mrs Penelope Jane Dorritt as a director on 2018-04-11
dot icon26/01/2018
Resolutions
dot icon26/01/2018
Change of name notice
dot icon05/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon12/05/2017
Termination of appointment of Graham Harvey as a director on 2016-03-23
dot icon12/05/2017
Termination of appointment of Sara Louise Price as a director on 2017-03-23
dot icon25/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/03/2017
Appointment of Mr Myles Gregory Corley as a director on 2017-02-09
dot icon05/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon06/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon29/03/2016
Appointment of Mrs Sara Louise Price as a director on 2016-02-08
dot icon06/11/2015
Appointment of Mr Charles Alexander Franklyn as a director on 2015-10-19
dot icon06/11/2015
Appointment of Mr George James Billing as a director on 2015-10-19
dot icon04/09/2015
Annual return made up to 2015-09-01 no member list
dot icon13/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon11/05/2015
Termination of appointment of James Tillet as a director on 2015-03-30
dot icon11/05/2015
Termination of appointment of Stephanie Ann Hayman as a director on 2015-03-30
dot icon27/03/2015
Termination of appointment of Stephen James Yarrow as a director on 2014-12-22
dot icon18/11/2014
Appointment of Mr Ian Hearle David Odgers as a director on 2014-09-11
dot icon11/09/2014
Annual return made up to 2014-09-01 no member list
dot icon14/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon07/02/2014
Appointment of Ms Stephanie Ann Hayman as a director
dot icon30/01/2014
Termination of appointment of Emma Ford as a director
dot icon30/01/2014
Termination of appointment of Timothy Jackaman as a director
dot icon20/09/2013
Annual return made up to 2013-09-01 no member list
dot icon12/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/03/2013
Appointment of Mrs Emma Louise Ford as a director
dot icon23/01/2013
Appointment of Mr Stephen James Yarrow as a director
dot icon23/01/2013
Appointment of Mr John Michael Harper as a director
dot icon26/09/2012
Annual return made up to 2012-09-01 no member list
dot icon26/09/2012
Termination of appointment of Juliet Odgers as a director
dot icon02/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/03/2012
Appointment of Mrs Jane Dorothy Billing as a director
dot icon03/10/2011
Annual return made up to 2011-09-01 no member list
dot icon19/08/2011
Appointment of Mr James Tillet as a director
dot icon16/05/2011
Termination of appointment of Neil Wright as a director
dot icon21/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/03/2011
Appointment of Mr Graham Harvey as a director
dot icon17/03/2011
Termination of appointment of Susan Delling as a director
dot icon02/03/2011
Director's details changed for Juilet Odgers on 2011-03-02
dot icon02/02/2011
Appointment of Mr Timothy John Jackaman as a director
dot icon02/02/2011
Termination of appointment of Jane Langstaff as a director
dot icon02/02/2011
Termination of appointment of Rosemary Dunn as a director
dot icon15/09/2010
Annual return made up to 2010-09-01 no member list
dot icon12/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/09/2009
Annual return made up to 01/09/09
dot icon06/04/2009
Partial exemption accounts made up to 2008-12-31
dot icon05/03/2009
Secretary's change of particulars / willie cooper / 05/03/2009
dot icon19/09/2008
Annual return made up to 01/09/08
dot icon19/09/2008
Director appointed mrs jane vanessa langstaff
dot icon19/09/2008
Appointment terminated director john shipton
dot icon07/05/2008
Registered office changed on 07/05/2008 from 20 queen street deal kent CT14 6ET
dot icon06/05/2008
Secretary's change of particulars / willie cooper / 25/04/2008
dot icon06/05/2008
Appointment terminated director marlene burnham
dot icon02/05/2008
Partial exemption accounts made up to 2007-12-31
dot icon09/10/2007
Annual return made up to 01/09/07
dot icon09/10/2007
New director appointed
dot icon09/10/2007
New director appointed
dot icon16/04/2007
Partial exemption accounts made up to 2006-12-31
dot icon27/10/2006
Annual return made up to 01/09/06
dot icon27/10/2006
New director appointed
dot icon26/10/2006
New secretary appointed
dot icon26/10/2006
Director resigned
dot icon26/10/2006
Secretary resigned
dot icon20/04/2006
Partial exemption accounts made up to 2005-12-31
dot icon12/04/2006
Registered office changed on 12/04/06 from: 71 southwall road deal kent CT14 9LX
dot icon24/08/2005
Annual return made up to 01/09/05
dot icon22/08/2005
Partial exemption accounts made up to 2004-12-31
dot icon10/05/2005
New director appointed
dot icon02/03/2005
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon08/09/2004
Annual return made up to 01/09/04
dot icon08/09/2004
New secretary appointed
dot icon08/09/2004
Registered office changed on 08/09/04 from: astor theatre arts centre stanhope road deal kent CT14 6AB
dot icon15/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dorritt, Penelope Jane
Director
11/04/2018 - Present
2
Harvey, Graham Frederick
Director
02/09/2022 - 05/08/2024
-
Green, Paul
Director
22/03/2024 - Present
17
Cook, Christopher Patrick Eason
Director
22/02/2019 - 14/07/2024
5
Esler, Gavin William James
Director
04/11/2022 - 01/09/2023
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 DEAL MUSIC AND ARTS LIMITED

DEAL MUSIC AND ARTS LIMITED is an(a) Active company incorporated on 15/07/2003 with the registered office located at The New Barn, Mill Lane, Eastry, Sandwich CT13 0JW. 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 DEAL MUSIC AND ARTS LIMITED?

toggle

DEAL MUSIC AND ARTS LIMITED is currently Active. It was registered on 15/07/2003 .

Where is DEAL MUSIC AND ARTS LIMITED located?

toggle

DEAL MUSIC AND ARTS LIMITED is registered at The New Barn, Mill Lane, Eastry, Sandwich CT13 0JW.

What does DEAL MUSIC AND ARTS LIMITED do?

toggle

DEAL MUSIC AND ARTS LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for DEAL MUSIC AND ARTS LIMITED?

toggle

The latest filing was on 10/09/2025: Confirmation statement made on 2025-09-01 with no updates.