About

Registered Number: NI050682
Date of Incorporation: 17/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Unit D, Ground Floor, York Gate Shopping Centre, Belfast, BT15 1WA,

 

Founded in 2004, Arts for All have registered office in Belfast, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are 21 directors listed as Bowyer, Winifred Muriel, Brown, William, Crockard, Jennifer, Gilliland, David Joseph, Johnston, Helen, Mulvenna, Rosemary, Reynolds, John Lee, Gilliland, David Joseph, Castles, Andrew, Clarkson, Bernard, Crooks, Michael Aaron, Crothers, Jim, Crozier, Elaine, Crozier, Valerie Elizabeth, Gibson, Lynda, Greer, William Thomas, Langdon, David, Millar, Michelle, O'brien, Valerie Therese, Reynolds, John Lee Charles, Rhodes, Dianne Louise for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWYER, Winifred Muriel 07 April 2005 - 1
BROWN, William 31 January 2017 - 1
CROCKARD, Jennifer 11 September 2012 - 1
GILLILAND, David Joseph 01 April 2017 - 1
JOHNSTON, Helen 01 June 2015 - 1
MULVENNA, Rosemary 11 September 2012 - 1
REYNOLDS, John Lee 01 November 2016 - 1
CASTLES, Andrew 06 April 2007 01 October 2009 1
CLARKSON, Bernard 04 April 2015 07 November 2016 1
CROOKS, Michael Aaron 07 April 2005 06 May 2006 1
CROTHERS, Jim 01 January 2011 12 June 2020 1
CROZIER, Elaine 01 April 2015 20 November 2016 1
CROZIER, Valerie Elizabeth 17 May 2004 01 May 2008 1
GIBSON, Lynda 17 May 2004 24 August 2006 1
GREER, William Thomas 17 May 2005 01 May 2008 1
LANGDON, David 30 April 2017 04 April 2019 1
MILLAR, Michelle 31 May 2006 01 October 2014 1
O'BRIEN, Valerie Therese 01 January 2011 01 December 2016 1
REYNOLDS, John Lee Charles 26 October 2016 30 May 2017 1
RHODES, Dianne Louise 17 May 2004 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
GILLILAND, David Joseph 17 May 2004 28 June 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 August 2020
CS01 - N/A 02 June 2020
AA - Annual Accounts 31 January 2020
AD01 - Change of registered office address 07 November 2019
TM01 - Termination of appointment of director 28 June 2019
CS01 - N/A 27 May 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 25 May 2018
AA - Annual Accounts 01 February 2018
AP01 - Appointment of director 06 June 2017
AP01 - Appointment of director 06 June 2017
AP01 - Appointment of director 30 May 2017
TM01 - Termination of appointment of director 30 May 2017
AP01 - Appointment of director 30 May 2017
CS01 - N/A 17 May 2017
TM01 - Termination of appointment of director 30 January 2017
AA - Annual Accounts 24 January 2017
AP01 - Appointment of director 05 December 2016
TM01 - Termination of appointment of director 05 December 2016
TM01 - Termination of appointment of director 05 December 2016
AP01 - Appointment of director 17 August 2016
AP01 - Appointment of director 17 August 2016
AP01 - Appointment of director 17 August 2016
AP01 - Appointment of director 17 August 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 10 June 2015
TM01 - Termination of appointment of director 02 February 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 06 January 2014
TM01 - Termination of appointment of director 09 October 2013
AP01 - Appointment of director 19 September 2013
TM01 - Termination of appointment of director 19 September 2013
AP01 - Appointment of director 05 August 2013
AP01 - Appointment of director 05 August 2013
TM02 - Termination of appointment of secretary 16 July 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 10 June 2011
CH01 - Change of particulars for director 10 June 2011
CH01 - Change of particulars for director 10 June 2011
CH01 - Change of particulars for director 10 June 2011
CH01 - Change of particulars for director 10 June 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 12 August 2010
AC(NI) - N/A 07 August 2009
371S(NI) - N/A 06 June 2009
AC(NI) - N/A 08 September 2008
AC(NI) - N/A 11 July 2008
296(NI) - N/A 30 June 2008
296(NI) - N/A 30 June 2008
371S(NI) - N/A 24 June 2008
296(NI) - N/A 10 August 2007
296(NI) - N/A 28 June 2007
296(NI) - N/A 28 June 2007
371S(NI) - N/A 28 June 2007
AC(NI) - N/A 13 March 2007
371S(NI) - N/A 31 May 2006
296(NI) - N/A 31 May 2006
AC(NI) - N/A 21 September 2005
296(NI) - N/A 02 June 2005
371S(NI) - N/A 02 June 2005
296(NI) - N/A 02 June 2005
MEM(NI) - N/A 17 May 2004
ARTS(NI) - N/A 17 May 2004
G23(NI) - N/A 17 May 2004
G21(NI) - N/A 17 May 2004
40-5A(NI) - N/A 17 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.