EAST STREET ARTS

Register to unlock more data on OkredoRegister

EAST STREET ARTS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03598612

Incorporation date

15/07/1998

Size

Full

Contacts

Registered address

Registered address

Patrick Studios, St Marys Lane, Leeds LS9 7EHCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1998)
dot icon03/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon31/03/2026
Appointment of Mr Simon Christopher Hill as a director on 2026-02-11
dot icon24/03/2026
Appointment of Ms Angela Cameron as a director on 2025-11-12
dot icon24/02/2026
Termination of appointment of Charles William Arnold as a director on 2025-11-12
dot icon23/12/2025
Full accounts made up to 2025-03-31
dot icon15/12/2025
Registration of charge 035986120013, created on 2025-12-05
dot icon11/12/2025
Registration of charge 035986120012, created on 2025-11-21
dot icon25/11/2025
Registration of charge 035986120011, created on 2025-11-21
dot icon22/07/2025
Termination of appointment of Roy Andrew Jonathan Stuart Gillam as a director on 2025-04-23
dot icon22/07/2025
Appointment of Mr Hardev Singh Saimbhi as a director on 2025-04-23
dot icon09/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon31/03/2025
Full accounts made up to 2024-03-31
dot icon28/02/2025
Appointment of Ms Marianna Tsionki as a director on 2024-07-01
dot icon28/02/2025
Appointment of Mr Tom Poultney as a director on 2024-07-01
dot icon27/02/2025
Termination of appointment of Lauren Kate Iredale as a director on 2023-10-01
dot icon27/02/2025
Termination of appointment of Clare Price as a director on 2023-10-01
dot icon27/02/2025
Termination of appointment of Satdeep Singh Sambhi as a director on 2025-01-01
dot icon27/02/2025
Notification of Anita Kumari as a person with significant control on 2023-07-01
dot icon27/02/2025
Cessation of Karen Watson as a person with significant control on 2023-07-31
dot icon27/02/2025
Termination of appointment of Mark Wilson as a director on 2024-01-01
dot icon27/02/2025
Termination of appointment of Kevin Brian O'hare as a director on 2024-01-01
dot icon29/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon04/01/2024
Termination of appointment of Heather Anderson as a secretary on 2023-12-31
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon13/06/2023
Termination of appointment of Jennifer Mary Atkinson as a secretary on 2023-02-17
dot icon13/06/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon13/06/2023
Appointment of Mrs Heather Anderson as a secretary on 2023-06-01
dot icon19/01/2023
Termination of appointment of Bhavisha Kukadai-Moran as a director on 2023-01-18
dot icon01/12/2022
Full accounts made up to 2022-03-31
dot icon11/10/2022
Appointment of Miss Jennifer Mary Atkinson as a secretary on 2022-10-03
dot icon11/10/2022
Termination of appointment of Rosena Christine Stevens as a secretary on 2022-10-03
dot icon13/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon16/12/2021
Full accounts made up to 2021-03-31
dot icon28/10/2021
Termination of appointment of Nicola Greenan as a director on 2021-05-21
dot icon10/09/2021
Appointment of Mr Satdeep Singh Sambhi as a director on 2021-09-01
dot icon10/09/2021
Termination of appointment of Craig Burrow as a director on 2021-09-01
dot icon01/07/2021
Appointment of Mr Kevin Brian O'hare as a director on 2021-05-19
dot icon01/07/2021
Appointment of Ms Lauren Kate Iredale as a director on 2021-05-19
dot icon07/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon13/04/2021
Termination of appointment of Gillian Elaine Holding as a director on 2021-01-20
dot icon13/04/2021
Termination of appointment of Nicholas Mark Dyson as a director on 2021-01-20
dot icon13/04/2021
Appointment of Mr Charles William Arnold as a director on 2021-01-20
dot icon13/04/2021
Appointment of Ms Minoti Parikh as a director on 2021-01-20
dot icon13/04/2021
Appointment of Mr Nicholas Mark Ramshaw as a director on 2021-01-20
dot icon13/04/2021
Appointment of Mr Mark Wilson as a director on 2021-01-20
dot icon13/04/2021
Appointment of Mrs Jean Marianne Brady as a director on 2021-01-20
dot icon13/04/2021
Appointment of Mr Rodolfo Alexandre Barradas Simões as a director on 2021-01-20
dot icon17/02/2021
Cessation of Emma Beverley as a person with significant control on 2020-12-18
dot icon17/02/2021
Termination of appointment of Jeremy Simon Wilson as a director on 2021-01-20
dot icon10/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/11/2020
All of the property or undertaking has been released from charge 3
dot icon26/11/2020
All of the property or undertaking has been released from charge 2
dot icon26/11/2020
All of the property or undertaking has been released from charge 4
dot icon26/11/2020
All of the property or undertaking has been released from charge 035986120006
dot icon26/11/2020
All of the property or undertaking has been released from charge 035986120005
dot icon11/11/2020
All of the property or undertaking has been released from charge 1
dot icon23/09/2020
Appointment of Mr Roy Andrew Jonathan Stuart Gillam as a director on 2020-09-23
dot icon16/04/2020
Appointment of Miss Nicola Greenan as a director on 2020-03-25
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon14/04/2020
Termination of appointment of Lester Francis Drake as a secretary on 2020-03-25
dot icon14/04/2020
Termination of appointment of Alan Dunn as a director on 2020-03-27
dot icon14/04/2020
Appointment of Miss Rosena Christine Stevens as a secretary on 2020-03-25
dot icon23/03/2020
Registration of charge 035986120010, created on 2020-03-18
dot icon23/03/2020
Satisfaction of charge 035986120007 in full
dot icon05/03/2020
Notification of Emma Beverley as a person with significant control on 2020-01-01
dot icon05/03/2020
Cessation of Nicola Greenan as a person with significant control on 2020-02-14
dot icon05/03/2020
Termination of appointment of Deirdre Reid as a director on 2020-02-21
dot icon05/03/2020
Termination of appointment of Kristal Ireland as a director on 2020-02-21
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/11/2019
Termination of appointment of Julia Christl Skelton as a director on 2019-11-19
dot icon09/05/2019
Termination of appointment of Jonathan Philip Joseph Wilson as a director on 2019-05-09
dot icon24/04/2019
Director's details changed for Miss Bhavisha Kukuadai-Moran on 2019-04-24
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon12/04/2019
Appointment of Miss Bhavisha Kukuadai-Moran as a director on 2018-12-12
dot icon05/03/2019
Appointment of Mr Craig Burrow as a director on 2018-04-18
dot icon31/12/2018
Accounts for a small company made up to 2018-03-31
dot icon01/10/2018
Registration of charge 035986120009, created on 2018-09-18
dot icon27/09/2018
Registration of charge 035986120007, created on 2018-09-18
dot icon27/09/2018
Registration of charge 035986120008, created on 2018-09-18
dot icon08/06/2018
Appointment of Mrs Clare Price as a director on 2018-01-10
dot icon08/06/2018
Termination of appointment of Helen Ann Macrow as a director on 2017-12-05
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/07/2017
Termination of appointment of Felix Camara Nosa Odeh as a director on 2017-07-05
dot icon17/07/2017
Appointment of Mr Lester Francis Drake as a secretary on 2017-07-05
dot icon17/07/2017
Termination of appointment of Lisa Anna Grabowski as a secretary on 2017-07-05
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon27/07/2016
Appointment of Mr Alan Dunn as a director on 2016-07-21
dot icon27/07/2016
Termination of appointment of Hollie Latham as a director on 2016-07-21
dot icon27/06/2016
Termination of appointment of John Leigh Arnison as a director on 2016-06-20
dot icon09/05/2016
Appointment of Mrs Kristal Ireland as a director on 2016-04-22
dot icon03/05/2016
Appointment of Ms Julia Skelton as a director on 2016-04-21
dot icon29/04/2016
Termination of appointment of Mark Doyle as a director on 2016-04-20
dot icon29/04/2016
Termination of appointment of Rebekka Katharine Kill as a director on 2016-04-20
dot icon27/04/2016
Annual return made up to 2016-03-31 no member list
dot icon27/04/2016
Director's details changed for Miss Hollie Latham on 2016-04-21
dot icon05/04/2016
Appointment of Ms Deirdre Reid as a director on 2016-03-23
dot icon30/03/2016
Appointment of Mr Jonathan Philip Joseph Wilson as a director on 2016-03-23
dot icon29/03/2016
Appointment of Mr Nicholas Mark Dyson as a director on 2016-03-23
dot icon23/03/2016
Termination of appointment of Stephan Aal as a director on 2016-03-23
dot icon24/02/2016
Appointment of Miss Lisa Anna Grabowski as a secretary on 2016-02-08
dot icon10/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon30/10/2015
Registration of charge 035986120006, created on 2015-10-27
dot icon23/10/2015
Registration of charge 035986120005, created on 2015-10-21
dot icon06/08/2015
Termination of appointment of Nicholas John Taylor as a secretary on 2015-08-06
dot icon27/04/2015
Annual return made up to 2015-03-31 no member list
dot icon27/04/2015
Appointment of Mr Stephan Aal as a director on 2014-07-30
dot icon27/04/2015
Termination of appointment of Linda Broughton as a director on 2014-10-22
dot icon03/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon19/12/2014
Appointment of Miss Hollie Latham as a director on 2014-10-20
dot icon19/12/2014
Appointment of Miss Helen Ann Macrow as a director on 2014-10-22
dot icon18/12/2014
Appointment of Mr Jeremy Wilson as a director on 2014-10-22
dot icon18/12/2014
Termination of appointment of Marcel Andre Baettig as a director on 2014-10-22
dot icon19/06/2014
Termination of appointment of Dan Thompson as a director
dot icon03/04/2014
Appointment of Mr John Leigh Arnison as a director
dot icon03/04/2014
Annual return made up to 2014-03-31 no member list
dot icon16/12/2013
Full accounts made up to 2013-03-31
dot icon30/10/2013
Appointment of Mr Mark Doyle as a director
dot icon11/10/2013
Appointment of Dr Rebekka Kill as a director
dot icon11/10/2013
Termination of appointment of Joyce Connolly as a director
dot icon11/10/2013
Termination of appointment of Andrea Stephenson as a director
dot icon11/10/2013
Termination of appointment of Claire Slattery as a director
dot icon03/04/2013
Annual return made up to 2013-03-31 no member list
dot icon08/02/2013
Appointment of Mr Nicholas John Taylor as a secretary
dot icon08/02/2013
Termination of appointment of Kenneth Stratford as a secretary
dot icon04/02/2013
Appointment of Mr Dan Thompson as a director
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/06/2012
Resolutions
dot icon22/06/2012
Statement of company's objects
dot icon03/04/2012
Annual return made up to 2012-03-31 no member list
dot icon03/04/2012
Termination of appointment of Roderick Dundas Hunter as a director
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/12/2011
Appointment of Mr Felix Odeh as a director
dot icon21/11/2011
Appointment of Ms Claire Slattery as a director
dot icon28/04/2011
Annual return made up to 2011-03-31 no member list
dot icon28/04/2011
Termination of appointment of David Blakeburn as a director
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon15/12/2010
Appointment of Gillian Elaine Holding as a director
dot icon15/12/2010
Termination of appointment of Paul Glinkowski as a director
dot icon10/12/2010
Appointment of Roderick Dundas Hunter as a director
dot icon30/04/2010
Appointment of Linda Broughton as a director
dot icon30/04/2010
Appointment of Marcel Andre Baettig as a director
dot icon27/04/2010
Termination of appointment of Claire Thacker as a director
dot icon27/04/2010
Termination of appointment of Amelia Crouch as a director
dot icon27/04/2010
Annual return made up to 2010-03-31 no member list
dot icon27/04/2010
Director's details changed for Claire Jennifer Thacker on 2010-03-31
dot icon27/04/2010
Director's details changed for Joyce Helen Connolly on 2010-03-31
dot icon27/04/2010
Termination of appointment of Stephen Feeke as a director
dot icon27/04/2010
Director's details changed for David John Blakeburn on 2010-03-31
dot icon27/04/2010
Director's details changed for Andrea Jean Stephenson on 2010-03-31
dot icon27/04/2010
Director's details changed for Paul Glinkowski on 2010-03-31
dot icon27/04/2010
Director's details changed for Amelia Crouch on 2010-03-31
dot icon09/03/2010
Termination of appointment of Elizabeth Aston as a director
dot icon09/03/2010
Termination of appointment of Arthur Stafford as a director
dot icon04/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon18/09/2009
Director appointed stephen feeke
dot icon06/04/2009
Annual return made up to 31/03/09
dot icon20/01/2009
Partial exemption accounts made up to 2008-03-31
dot icon08/04/2008
Annual return made up to 31/03/08
dot icon07/04/2008
Director's change of particulars / david blakeburn / 07/04/2008
dot icon21/01/2008
Full accounts made up to 2007-03-31
dot icon15/11/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon09/07/2007
New director appointed
dot icon10/05/2007
Annual return made up to 31/03/07
dot icon11/04/2007
Secretary resigned
dot icon11/04/2007
New secretary appointed
dot icon20/12/2006
Director resigned
dot icon18/10/2006
Full accounts made up to 2006-03-31
dot icon25/09/2006
Secretary resigned
dot icon25/09/2006
New secretary appointed
dot icon29/03/2006
Annual return made up to 31/03/06
dot icon06/02/2006
Full accounts made up to 2005-03-31
dot icon05/11/2005
Particulars of mortgage/charge
dot icon04/08/2005
Amended full accounts made up to 2004-03-31
dot icon24/06/2005
Full accounts made up to 2004-03-31
dot icon16/06/2005
Annual return made up to 31/03/05
dot icon10/05/2005
New director appointed
dot icon19/05/2004
Director resigned
dot icon27/04/2004
Annual return made up to 31/03/04
dot icon06/04/2004
Full accounts made up to 2003-03-31
dot icon15/03/2004
Director resigned
dot icon16/09/2003
Annual return made up to 15/07/03
dot icon23/07/2003
Registered office changed on 23/07/03 from: 3RD floor building 3 east street mills leeds LS9 8DL
dot icon18/07/2003
Particulars of mortgage/charge
dot icon17/04/2003
Particulars of mortgage/charge
dot icon15/04/2003
Director resigned
dot icon15/03/2003
Particulars of mortgage/charge
dot icon17/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon13/02/2003
New director appointed
dot icon12/12/2002
New director appointed
dot icon27/10/2002
New director appointed
dot icon30/08/2002
New director appointed
dot icon27/08/2002
Total exemption full accounts made up to 2001-07-31
dot icon15/08/2002
Director resigned
dot icon31/07/2002
Annual return made up to 15/07/02
dot icon11/02/2002
Accounting reference date shortened from 31/07/02 to 31/03/02
dot icon24/01/2002
Memorandum and Articles of Association
dot icon30/10/2001
Director resigned
dot icon18/09/2001
Annual return made up to 15/07/01
dot icon30/08/2001
Total exemption full accounts made up to 2000-07-31
dot icon07/06/2001
New director appointed
dot icon27/04/2001
Director resigned
dot icon27/04/2001
Director resigned
dot icon27/04/2001
Director resigned
dot icon23/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon22/08/2000
Annual return made up to 15/07/00
dot icon09/05/2000
Full accounts made up to 1999-07-31
dot icon25/08/1999
New director appointed
dot icon25/08/1999
New director appointed
dot icon17/08/1999
New director appointed
dot icon17/08/1999
Annual return made up to 15/07/99
dot icon15/07/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-20 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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
17
-
-
0.00
-
-
2022
20
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Karen
Director
15/07/1998 - 01/04/2001
8
Wilson, Mark
Director
20/01/2021 - 01/01/2024
7
Gillam, Roy Andrew Jonathan Stuart
Director
23/09/2020 - 23/04/2025
14
Ramshaw, Nicholas Mark
Director
20/01/2021 - Present
11
Hill, Simon Christopher
Director
11/02/2026 - Present
12

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About EAST STREET ARTS

EAST STREET ARTS is an(a) Active company incorporated on 15/07/1998 with the registered office located at Patrick Studios, St Marys Lane, Leeds LS9 7EH. There are currently 9 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 EAST STREET ARTS?

toggle

EAST STREET ARTS is currently Active. It was registered on 15/07/1998 .

Where is EAST STREET ARTS located?

toggle

EAST STREET ARTS is registered at Patrick Studios, St Marys Lane, Leeds LS9 7EH.

What does EAST STREET ARTS do?

toggle

EAST STREET ARTS operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for EAST STREET ARTS?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-03-31 with no updates.