General information

Office Address:

18 St. Christophers Way Pride Park DE24 8JY Derby

Number: 07545657

Incorporation date: 2011-02-28

End of financial year: 31 March

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Active

Description

Data updated on:

Situated at 18 St. Christophers Way, Derby DE24 8JY Stand Assembly is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) issued a 07545657 registration number. This company was set up 13 years ago. The company's principal business activity number is 90040 which stands for Operation of arts facilities. The company's most recent annual accounts describe the period up to 2022-03-31 and the most current annual confirmation statement was submitted on 2023-02-28.

From the data we have, the following business was incorporated in 2011-02-28 and has so far been steered by six directors, out of whom three (Ellen A., Frederic G. and Sophie M.) are still a part of the company.

Executives who have control over this firm are as follows: Frederic G. has 1/2 or less of voting rights. Sophie M. has 1/2 or less of voting rights. Ellen A. has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Ellen A.

Role: Director

Appointed: 01 April 2021

Latest update: 6 April 2024

Frederic G.

Role: Director

Appointed: 01 April 2021

Latest update: 6 April 2024

Sophie M.

Role: Director

Appointed: 01 April 2021

Latest update: 6 April 2024

People with significant control

Frederic G.
Notified on 1 April 2021
Nature of control:
1/2 or less of voting rights
Sophie M.
Notified on 1 April 2021
Nature of control:
1/2 or less of voting rights
Ellen A.
Notified on 1 April 2021
Nature of control:
1/2 or less of voting rights
Tristan H.
Notified on 6 April 2016
Ceased on 31 May 2021
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 26 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 26 November 2012
Annual Accounts 30 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
New registered office address Rivermead House 7 Lewis Court Grove Park Leicester Leicestershire LE19 1SD. Change occurred on Thursday 1st February 2024. Company's previous address: 18 st. Christophers Way Pride Park Derby DE24 8JY England. (AD01)
filed on: 1st, February 2024
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

HQ address,
2013

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

HQ address,
2014

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

HQ address,
2015

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

HQ address,
2016

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

Search other companies

Services (by SIC Code)

  • 90040 : Operation of arts facilities
13
Company Age

Closest Companies - by postcode