PERFORMING ARTS LABS LIMITED

Register to unlock more data on OkredoRegister

PERFORMING ARTS LABS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02502831

Incorporation date

16/05/1990

Size

-

Contacts

Registered address

Registered address

Siobhan Davies Studios, 85 St. Georges Road, London SE1 6ERCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1990)
dot icon25/07/2016
Final Gazette dissolved via compulsory strike-off
dot icon02/04/2016
Termination of appointment of Roanne Watson Dods as a director on 2016-04-01
dot icon07/03/2016
First Gazette notice for compulsory strike-off
dot icon30/09/2015
Director's details changed for Mark Phillips on 2011-01-01
dot icon17/09/2015
Annual return made up to 2015-06-15 no member list
dot icon18/03/2015
Total exemption full accounts made up to 2014-03-31
dot icon20/01/2015
Termination of appointment of Robert David Lockyer Nibbs as a director on 2015-01-21
dot icon26/12/2014
Termination of appointment of Paul Andrew Newman as a director on 2014-12-17
dot icon20/07/2014
Annual return made up to 2014-06-15 no member list
dot icon20/07/2014
Appointment of Ms Jian Wang as a secretary on 2014-07-01
dot icon20/07/2014
Appointment of Mr Robert David Lockyer Nibbs as a director on 2014-07-01
dot icon11/06/2014
Director's details changed for Mark Phillips on 2014-04-29
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon08/07/2013
Annual return made up to 2013-06-15 no member list
dot icon08/07/2013
Termination of appointment of Rehana Mughal as a director
dot icon08/07/2013
Termination of appointment of Robert Lockyer Nibbs as a director
dot icon08/07/2013
Termination of appointment of Susan Benn as a secretary
dot icon07/04/2013
Total exemption full accounts made up to 2012-03-31
dot icon15/07/2012
Annual return made up to 2012-06-15 no member list
dot icon15/07/2012
Termination of appointment of Andrew Senior as a director
dot icon12/07/2012
Registered office address changed from C/O Cathy Bereznicki Siobhan Davies Studios 85 St. Georges Road London SE1 6ER on 2012-07-13
dot icon12/07/2012
Termination of appointment of Andrew Senior as a director
dot icon05/01/2012
Full accounts made up to 2011-03-31
dot icon14/06/2011
Annual return made up to 2011-06-15 no member list
dot icon14/06/2011
Director's details changed for Ms Rehana Mughal on 2011-06-15
dot icon13/12/2010
Full accounts made up to 2010-03-31
dot icon05/10/2010
Appointment of Ms Roanne Watson Dods as a director
dot icon26/09/2010
Resolutions
dot icon25/08/2010
Appointment of Mr Andrew Michael Senior as a director
dot icon28/07/2010
Annual return made up to 2010-06-15 no member list
dot icon28/07/2010
Registered office address changed from Siobhan Davies Studios 85 St George's Road London SE1 6ER on 2010-07-29
dot icon27/07/2010
Director's details changed for Mark Phillips on 2010-06-15
dot icon27/07/2010
Director's details changed for Joanna Cynthia Hamilton Reesby on 2010-06-15
dot icon27/07/2010
Director's details changed for Dr Paul Andrew Newman on 2010-06-15
dot icon27/07/2010
Director's details changed for Robert David Lockyer Nibbs on 2010-06-15
dot icon17/06/2010
Appointment of Ms Matilda Ruth Pye as a director
dot icon17/06/2010
Appointment of Ms Rehana Mughal as a director
dot icon14/06/2010
Termination of appointment of Mahlete Getachew Zimeta as a director
dot icon14/06/2010
Termination of appointment of Clare Lovett as a director
dot icon21/12/2009
Full accounts made up to 2009-03-31
dot icon23/09/2009
Director's change of particulars / mahlete-tsige getachew / 24/09/2009
dot icon23/09/2009
Appointment terminated director hilary hodgson
dot icon15/06/2009
Annual return made up to 15/06/09
dot icon07/12/2008
Registered office changed on 08/12/2008 from 6 flitcroft street london WC2H 8DJ
dot icon20/07/2008
Full accounts made up to 2008-03-31
dot icon15/07/2008
Appointment terminated director colin vaines
dot icon07/07/2008
Appointment terminated director louise rice
dot icon07/07/2008
Annual return made up to 15/06/08
dot icon22/05/2008
Appointment terminated director gary carter
dot icon30/04/2008
Auditor's resignation
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon11/12/2007
New director appointed
dot icon03/07/2007
Annual return made up to 15/06/07
dot icon14/12/2006
Full accounts made up to 2006-03-31
dot icon20/06/2006
Annual return made up to 15/06/06
dot icon04/12/2005
Full accounts made up to 2005-03-31
dot icon03/10/2005
New director appointed
dot icon03/10/2005
New director appointed
dot icon06/07/2005
Annual return made up to 15/06/05
dot icon14/12/2004
New director appointed
dot icon01/12/2004
Full accounts made up to 2004-03-31
dot icon19/07/2004
Annual return made up to 15/06/04
dot icon17/10/2003
Full accounts made up to 2003-03-31
dot icon06/07/2003
Annual return made up to 15/06/03
dot icon02/02/2003
Full accounts made up to 2002-03-31
dot icon05/11/2002
New director appointed
dot icon25/10/2002
Director resigned
dot icon25/10/2002
Registered office changed on 26/10/02 from: the gym mary ward house 5 tavistock place london WC1H 9SN
dot icon01/09/2002
Director resigned
dot icon06/08/2002
New director appointed
dot icon05/07/2002
Annual return made up to 15/06/02
dot icon05/07/2002
New director appointed
dot icon28/01/2002
Full accounts made up to 2001-03-31
dot icon03/07/2001
Registered office changed on 04/07/01 from: the gym mary ward house 5 tavistock place london WC1H 9SN
dot icon01/07/2001
Annual return made up to 15/06/01
dot icon12/06/2001
Director resigned
dot icon12/06/2001
Director resigned
dot icon12/06/2001
Director resigned
dot icon12/06/2001
Director resigned
dot icon12/06/2001
Director resigned
dot icon12/06/2001
Director resigned
dot icon12/06/2001
Director resigned
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon27/07/2000
New director appointed
dot icon25/07/2000
Accounting reference date shortened from 05/04/00 to 31/03/00
dot icon04/07/2000
Annual return made up to 15/06/00
dot icon28/12/1999
Accounting reference date extended from 31/12/99 to 05/04/00
dot icon20/11/1999
Director resigned
dot icon15/11/1999
New director appointed
dot icon19/10/1999
Director resigned
dot icon12/08/1999
Annual return made up to 15/06/99
dot icon12/08/1999
Secretary resigned
dot icon14/06/1999
Full accounts made up to 1998-12-31
dot icon07/06/1999
Director resigned
dot icon07/06/1999
Director resigned
dot icon07/06/1999
New director appointed
dot icon14/07/1998
Annual return made up to 15/06/98
dot icon03/07/1998
New director appointed
dot icon19/04/1998
Full accounts made up to 1997-12-31
dot icon10/04/1998
New director appointed
dot icon15/03/1998
Director resigned
dot icon14/01/1998
New director appointed
dot icon24/06/1997
Annual return made up to 15/06/97
dot icon12/06/1997
New director appointed
dot icon09/06/1997
New director appointed
dot icon09/06/1997
New director appointed
dot icon09/06/1997
New director appointed
dot icon09/06/1997
New director appointed
dot icon09/06/1997
New secretary appointed;new director appointed
dot icon22/05/1997
Full accounts made up to 1996-12-31
dot icon01/05/1997
New director appointed
dot icon01/05/1997
New director appointed
dot icon01/05/1997
Director resigned
dot icon05/10/1996
Annual return made up to 15/06/96
dot icon22/07/1996
Full accounts made up to 1995-12-31
dot icon12/06/1996
Director resigned
dot icon07/12/1995
Annual return made up to 15/06/95
dot icon02/07/1995
Accounts for a small company made up to 1994-12-31
dot icon05/10/1994
Accounts for a small company made up to 1993-12-31
dot icon08/06/1994
Annual return made up to 15/06/94
dot icon08/03/1994
Annual return made up to 15/06/93
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon23/06/1992
Full accounts made up to 1991-12-31
dot icon18/06/1992
Annual return made up to 15/06/92
dot icon09/06/1992
Registered office changed on 10/06/92 from: hanover house 14 hanover square london W1R 0BE
dot icon12/01/1992
New director appointed
dot icon04/11/1991
Full accounts made up to 1990-12-31
dot icon27/10/1991
Director's particulars changed
dot icon22/09/1991
Annual return made up to 17/05/91
dot icon20/11/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon21/08/1990
New director appointed
dot icon05/07/1990
New director appointed
dot icon28/05/1990
Accounting reference date notified as 31/03
dot icon16/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Mark
Director
15/04/1997 - Present
-
Smith, Martin, Sir
Director
18/07/2000 - 12/04/2002
19
Underwood, Caroline
Director
19/04/1999 - 17/10/2002
1
Service, Louisa Anne
Director
23/05/1996 - 15/05/1999
5
Hytner, Joyce Anita
Director
15/02/1996 - 09/05/2001
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PERFORMING ARTS LABS LIMITED

PERFORMING ARTS LABS LIMITED is an(a) Dissolved company incorporated on 16/05/1990 with the registered office located at Siobhan Davies Studios, 85 St. Georges Road, London SE1 6ER. There are currently 5 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 PERFORMING ARTS LABS LIMITED?

toggle

PERFORMING ARTS LABS LIMITED is currently Dissolved. It was registered on 16/05/1990 and dissolved on 25/07/2016.

Where is PERFORMING ARTS LABS LIMITED located?

toggle

PERFORMING ARTS LABS LIMITED is registered at Siobhan Davies Studios, 85 St. Georges Road, London SE1 6ER.

What does PERFORMING ARTS LABS LIMITED do?

toggle

PERFORMING ARTS LABS LIMITED operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for PERFORMING ARTS LABS LIMITED?

toggle

The latest filing was on 25/07/2016: Final Gazette dissolved via compulsory strike-off.