General information

Office Address:

Bridewell Studios And Gallery 101 Prescot Street L7 8UL Liverpool

Number: 01558342

Incorporation date: 1981-04-27

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

This particular company is located in Liverpool registered with number: 01558342. This company was started in 1981. The headquarters of this company is located at Bridewell Studios And Gallery 101 Prescot Street. The zip code for this location is L7 8UL. It now known as Art Space Merseyside, was previously registered as Art Space Merseyside. The transformation has taken place in 2014/03/25. The company's declared SIC number is 90030 - Artistic creation. Art Space Merseyside filed its account information for the period that ended on Thursday 31st March 2022. The company's most recent confirmation statement was submitted on Friday 2nd June 2023.

As suggested by the following company's executives list, since 2021 there have been five directors including: John A., George O. and Kenneth H.. Additionally, the managing director's efforts are often helped with by a secretary - Tabitha M., who was appointed by the company in 2007.

  • Previous company's names
  • Art Space Merseyside 2014-03-25
  • Art Space Merseyside Limited 1981-04-27

Financial data based on annual reports

Company staff

John A.

Role: Director

Appointed: 02 June 2021

Latest update: 1 February 2024

George O.

Role: Director

Appointed: 01 June 2021

Latest update: 1 February 2024

Kenneth H.

Role: Director

Appointed: 04 February 2019

Latest update: 1 February 2024

Damian C.

Role: Director

Appointed: 29 January 2018

Latest update: 1 February 2024

Richard R.

Role: Director

Appointed: 29 January 2018

Latest update: 1 February 2024

Tabitha M.

Role: Secretary

Appointed: 17 April 2007

Latest update: 1 February 2024

People with significant control

Executives who have control over this firm are as follows: Richard R. has 1/2 or less of voting rights. Kenneth H. has 1/2 or less of voting rights. Damian C. has 1/2 or less of voting rights.

Richard R.
Notified on 14 June 2020
Nature of control:
1/2 or less of voting rights
Kenneth H.
Notified on 14 June 2020
Nature of control:
1/2 or less of voting rights
Damian C.
Notified on 14 June 2020
Nature of control:
1/2 or less of voting rights
Sarah L.
Notified on 22 February 2017
Ceased on 17 February 2020
Nature of control:
substantial control or influence
George O.
Notified on 22 February 2017
Ceased on 17 February 2020
Nature of control:
substantial control or influence
Julian T.
Notified on 22 February 2017
Ceased on 1 July 2018
Nature of control:
substantial control or influence
Fiona F.
Notified on 22 February 2017
Ceased on 29 January 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 June 2024
Confirmation statement last made up date 02 June 2023
Annual Accounts 17 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 17 December 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 20 May 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts 12 December 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 6th, November 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
43
Company Age

Similar companies nearby

Closest companies