DEVON ARTIST NETWORK LIMITED

Register to unlock more data on OkredoRegister

DEVON ARTIST NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06202878

Incorporation date

04/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Redwoods, 2 Clyst Works Clyst Road, Topsham, Exeter, Devon EX3 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2007)
dot icon16/04/2026
Confirmation statement made on 2026-04-04 with updates
dot icon19/03/2026
Appointment of Mrs Rachel Louise O'connell as a director on 2026-03-18
dot icon19/03/2026
Appointment of Mrs Laura Therese Slatter as a director on 2026-02-18
dot icon19/03/2026
Appointment of Ms Kate Jane Eldridge as a director on 2026-02-18
dot icon18/02/2026
Termination of appointment of Avenda Gay Burnell Walsh as a director on 2025-11-16
dot icon22/10/2025
Appointment of Miss Kathryn Ruth Farmery as a director on 2025-10-20
dot icon06/10/2025
Termination of appointment of Andrew Savage as a director on 2025-10-03
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/04/2025
Notification of a person with significant control statement
dot icon16/04/2025
Appointment of Mrs Susan Daphne Coleman as a director on 2024-11-12
dot icon16/04/2025
Appointment of Mr Andrew Savage as a director on 2024-11-12
dot icon16/04/2025
Appointment of Ms Gillian Mavis Burbidge as a director on 2024-11-12
dot icon16/04/2025
Appointment of Ms Allison Jane Mcsparron-Edwards as a director on 2024-11-12
dot icon16/04/2025
Termination of appointment of Susan Lilian Hope as a director on 2025-04-03
dot icon16/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon16/04/2025
Cessation of Susan Lilian Hope as a person with significant control on 2024-11-12
dot icon16/04/2025
Cessation of Avenda Gay Burnell Walsh as a person with significant control on 2024-11-12
dot icon16/04/2025
Cessation of Rachael Anna Bennett as a person with significant control on 2024-11-12
dot icon16/04/2025
Registered office address changed from C/O Cornwall Community Accountancy Service 61 Green Lane Redruth TR15 1LS England to Redwoods, 2 Clyst Works Clyst Road Topsham Exeter Devon EX3 0DB on 2025-04-16
dot icon16/04/2025
Director's details changed for Mrs Rachael Anna Bennett on 2025-04-16
dot icon16/04/2025
Director's details changed for Mrs Avenda Gay Burnell Walsh on 2025-04-16
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/06/2024
Notification of Rachael Anna Bennett as a person with significant control on 2023-05-02
dot icon10/06/2024
Notification of Avenda Gay Burnell Walsh as a person with significant control on 2023-05-02
dot icon10/06/2024
Notification of Susan Lilian Hope as a person with significant control on 2023-05-02
dot icon07/06/2024
Withdrawal of a person with significant control statement on 2024-06-07
dot icon07/06/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/07/2023
Compulsory strike-off action has been discontinued
dot icon03/07/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon27/06/2023
First Gazette notice for compulsory strike-off
dot icon05/05/2023
Termination of appointment of Jacob Samuel Brandon as a director on 2023-05-02
dot icon21/04/2023
Termination of appointment of Bridget Ann Arnold as a director on 2022-10-11
dot icon29/03/2023
Termination of appointment of Karen Elizabeth Murrell as a director on 2023-01-25
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/09/2022
Appointment of Mrs Susan Lilian Hope as a director on 2022-08-19
dot icon22/09/2022
Appointment of Mr Jacob Samuel Brandon as a director on 2022-08-19
dot icon28/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon13/12/2021
Micro company accounts made up to 2020-12-31
dot icon07/12/2021
Termination of appointment of Zoe Alexandra Singleton as a director on 2021-08-20
dot icon07/12/2021
Appointment of Mrs Rachael Anna Bennett as a director on 2021-08-20
dot icon24/06/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon19/04/2021
Appointment of Mrs Avenda Gay Burnell Walsh as a director on 2021-04-09
dot icon16/04/2021
Termination of appointment of Catherine Frampton as a director on 2021-04-10
dot icon25/01/2021
Termination of appointment of David Ayres as a director on 2021-01-23
dot icon12/01/2021
Appointment of Ms Bridget Ann Arnold as a director on 2021-01-01
dot icon28/12/2020
Micro company accounts made up to 2019-12-31
dot icon24/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon12/01/2020
Termination of appointment of Willow Nan Paterson as a director on 2019-12-31
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/07/2019
Appointment of Ms Karen Elizabeth Murrell as a director on 2019-07-15
dot icon25/06/2019
Termination of appointment of Frank Phillips as a director on 2019-06-20
dot icon10/05/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon10/05/2019
Termination of appointment of Clare Rogers as a director on 2018-09-01
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/05/2018
Termination of appointment of Nicholas John Heap as a director on 2018-05-29
dot icon24/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon16/10/2017
Appointment of Mrs Clare Rogers as a director on 2017-10-04
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon08/09/2017
Appointment of Mr Nicholas John Heap as a director on 2017-09-01
dot icon08/09/2017
Director's details changed for Mrs Zoe Alexandra Singleton on 2017-09-08
dot icon06/09/2017
Director's details changed for Mrs Catherine Frampton on 2017-09-04
dot icon06/09/2017
Appointment of Mrs Zoe Alexandra Singleton as a director on 2017-09-01
dot icon05/09/2017
Termination of appointment of Peter Jeremy Jeffs as a director on 2017-09-01
dot icon04/09/2017
Appointment of Mrs Catherine Frampton as a director on 2017-09-01
dot icon04/09/2017
Termination of appointment of Denny Anne Dormer as a director on 2017-09-01
dot icon28/06/2017
Director's details changed for Mrs Anne Denny Dormer on 2017-06-27
dot icon28/06/2017
Termination of appointment of Anthony O'keefe as a director on 2017-06-20
dot icon11/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon29/09/2016
Micro company accounts made up to 2015-12-31
dot icon12/09/2016
Termination of appointment of Joanna Margaret Radford as a director on 2016-05-06
dot icon12/09/2016
Director's details changed for Mr David Ayres on 2016-09-01
dot icon12/09/2016
Director's details changed for Mrs. Willow Nan Paterson on 2016-09-01
dot icon12/09/2016
Registered office address changed from Hannaford Old House Poundsgate Newton Abbot Devon TQ13 7NX to C/O Cornwall Community Accountancy Service 61 Green Lane Redruth TR15 1LS on 2016-09-12
dot icon03/05/2016
Annual return made up to 2016-04-04 no member list
dot icon28/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon18/05/2015
Appointment of Mr Frank Phillips as a director on 2015-05-14
dot icon13/04/2015
Annual return made up to 2015-04-04 no member list
dot icon24/02/2015
Appointment of Mr Peter Jeremy Jeffs as a director on 2015-01-15
dot icon23/02/2015
Appointment of Mr Anthony O'keefe as a director on 2015-01-15
dot icon23/02/2015
Appointment of Mr David Ayres as a director on 2015-01-15
dot icon09/02/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon15/01/2015
Termination of appointment of Karen Elizabeth Mccammon as a director on 2015-01-15
dot icon15/01/2015
Termination of appointment of Karen Elizabeth Mccammon as a director on 2015-01-15
dot icon30/10/2014
Termination of appointment of Janice Petitjean as a director on 2014-10-30
dot icon30/10/2014
Appointment of Mrs. Willow Nan Paterson as a director on 2014-10-30
dot icon27/10/2014
Appointment of Mrs. Joanna Margaret Radford as a director on 2014-10-27
dot icon27/10/2014
Registered office address changed from 83 St David's Hill Exeter Devon EX4 4DW to Hannaford Old House Poundsgate Newton Abbot Devon TQ13 7NX on 2014-10-27
dot icon14/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-04-04 no member list
dot icon26/03/2014
Memorandum and Articles of Association
dot icon26/03/2014
Resolutions
dot icon09/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/05/2013
Termination of appointment of Kate Evans as a director
dot icon16/05/2013
Termination of appointment of Kate Evans as a director
dot icon15/05/2013
Annual return made up to 2013-04-04 no member list
dot icon15/05/2013
Termination of appointment of Sally Rich as a director
dot icon03/12/2012
Termination of appointment of Joanna Radford as a director
dot icon03/12/2012
Termination of appointment of Yvonne Johnson as a director
dot icon19/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/11/2012
Registered office address changed from Hannaford Old House Poundsgate Newton Abbot Devon TQ13 7NX on 2012-11-03
dot icon01/10/2012
Appointment of Sally Rich as a director
dot icon15/05/2012
Memorandum and Articles of Association
dot icon10/04/2012
Annual return made up to 2012-04-04 no member list
dot icon10/04/2012
Termination of appointment of Lesley Thompson as a director
dot icon14/03/2012
Appointment of Karen Elizabeth Mccammon as a director
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/11/2011
Memorandum and Articles of Association
dot icon17/10/2011
Appointment of Mrs Janice Petitjean as a director
dot icon12/04/2011
Annual return made up to 2011-04-04 no member list
dot icon04/01/2011
Termination of appointment of Lucia Yonge as a director
dot icon25/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/09/2010
Appointment of Mrs Lucia Jennifer Yonge as a director
dot icon26/08/2010
Appointment of Mrs Kate Elizabeth Evans as a director
dot icon25/08/2010
Termination of appointment of Jennifer Prosser as a director
dot icon26/05/2010
Director's details changed for Mrs Anne Denny Former on 2010-03-25
dot icon25/05/2010
Termination of appointment of Inka Gabriel as a director
dot icon24/05/2010
Appointment of Mrs Anne Denny Former as a director
dot icon04/05/2010
Annual return made up to 2010-04-04 no member list
dot icon04/05/2010
Termination of appointment of Angus Fraser as a director
dot icon02/05/2010
Director's details changed for Yvonne Mary Johnson on 2010-04-04
dot icon02/05/2010
Director's details changed for Inka Ellen Gabriel on 2010-04-04
dot icon02/05/2010
Director's details changed for Jennifer Hazel Prosser on 2010-04-04
dot icon02/05/2010
Director's details changed for Lesley Joanne Thompson on 2010-04-04
dot icon02/05/2010
Termination of appointment of Angus Fraser as a director
dot icon08/04/2010
Registered office address changed from 16 Devon Square Newton Abbot Devon TQ12 2HR on 2010-04-08
dot icon12/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon13/05/2009
Appointment terminated director karen mccammon
dot icon24/04/2009
Annual return made up to 04/04/09
dot icon27/03/2009
Memorandum and Articles of Association
dot icon04/03/2009
Director appointed inka ellen gabriel
dot icon28/01/2009
Director appointed lesley joanne thompson
dot icon28/01/2009
Director appointed angus julian fraser
dot icon03/12/2008
Appointment terminated director janet mitchell
dot icon03/12/2008
Director appointed karen elizabeth mccammon
dot icon03/12/2008
Director appointed jennifer hazel prosser
dot icon03/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/11/2008
Appointment terminated director jennifer mullins
dot icon13/11/2008
Appointment terminated director and secretary anne ward
dot icon18/04/2008
Annual return made up to 04/04/08
dot icon26/03/2008
Director appointed yvonne mary johnson
dot icon14/01/2008
Accounting reference date shortened from 30/04/08 to 31/03/08
dot icon01/12/2007
New director appointed
dot icon02/11/2007
New director appointed
dot icon02/11/2007
Director resigned
dot icon22/08/2007
Director resigned
dot icon24/07/2007
Resolutions
dot icon17/07/2007
Registered office changed on 17/07/07 from: 14 crocadon meadows halwell totnes devon TQ9 7LH
dot icon17/07/2007
Secretary's particulars changed;director's particulars changed
dot icon22/05/2007
New director appointed
dot icon04/04/2007
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
31/12/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
35.83K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jacob Samuel Brandon
Director
19/08/2022 - 02/05/2023
4
Hope, Susan Lilian
Director
19/08/2022 - 03/04/2025
1
Savage, Andrew
Director
12/11/2024 - 03/10/2025
5
Mcsparron-Edwards, Allison Jane
Director
12/11/2024 - Present
10
O'connell, Rachel Louise
Director
18/03/2026 - Present
3

Persons with Significant Control

7
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 DEVON ARTIST NETWORK LIMITED

DEVON ARTIST NETWORK LIMITED is an(a) Active company incorporated on 04/04/2007 with the registered office located at Redwoods, 2 Clyst Works Clyst Road, Topsham, Exeter, Devon EX3 0DB. There are currently 8 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 DEVON ARTIST NETWORK LIMITED?

toggle

DEVON ARTIST NETWORK LIMITED is currently Active. It was registered on 04/04/2007 .

Where is DEVON ARTIST NETWORK LIMITED located?

toggle

DEVON ARTIST NETWORK LIMITED is registered at Redwoods, 2 Clyst Works Clyst Road, Topsham, Exeter, Devon EX3 0DB.

What does DEVON ARTIST NETWORK LIMITED do?

toggle

DEVON ARTIST NETWORK LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for DEVON ARTIST NETWORK LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-04 with updates.