About

Registered Number: 06602989
Date of Incorporation: 27/05/2008 (16 years and 10 months ago)
Company Status: Active
Registered Address: 18-20 Burners Lane, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3HB,

 

Based in Milton Keynes in Buckinghamshire, Arts Gateway Mk Ltd was founded on 27 May 2008, it has a status of "Active". We don't know the number of employees at this business. The current directors of the organisation are Bradford, Samantha, Bradley-goodship, Christopher John, Davies, Lucy Christine, Gillies, Ryan John, Stewart, Joan Margaret, Prince, Nicky, Chatfield, Diann Sarah Louise Johnston, Christensen, Michael, Collett, Christopher, Craike-pickering, Barnaby James, Flowers, David Lawrence, John, David Robin, Jones, Shirley, Lucas-smith, Anthony John Henry, Dr, Luff, John William, Mallyon, Alan Thomas, Metcalf, Myriam Del Socorro, Packham, Nicholas Gary, Parlor, Helen, Pinckard, Adrian John, Russell, Guy William, Stott, William George Robert, Tilt, Christian Jon, Young, Sara.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADFORD, Samantha 25 March 2019 - 1
BRADLEY-GOODSHIP, Christopher John 31 January 2018 - 1
DAVIES, Lucy Christine 18 August 2020 - 1
GILLIES, Ryan John 18 August 2020 - 1
STEWART, Joan Margaret 26 February 2015 - 1
CHATFIELD, Diann Sarah Louise Johnston 05 December 2013 18 November 2014 1
CHRISTENSEN, Michael 05 May 2013 15 January 2019 1
COLLETT, Christopher 25 March 2019 19 June 2019 1
CRAIKE-PICKERING, Barnaby James 21 February 2012 05 December 2013 1
FLOWERS, David Lawrence 05 August 2014 01 May 2016 1
JOHN, David Robin 27 May 2008 31 January 2011 1
JONES, Shirley 17 September 2013 31 January 2016 1
LUCAS-SMITH, Anthony John Henry, Dr 27 May 2008 13 December 2015 1
LUFF, John William 13 December 2016 13 March 2018 1
MALLYON, Alan Thomas 26 February 2015 11 December 2018 1
METCALF, Myriam Del Socorro 15 May 2012 12 December 2012 1
PACKHAM, Nicholas Gary 12 December 2012 26 June 2014 1
PARLOR, Helen 26 February 2015 12 December 2018 1
PINCKARD, Adrian John 21 February 2012 12 December 2012 1
RUSSELL, Guy William 21 February 2012 01 June 2015 1
STOTT, William George Robert 10 June 2014 29 January 2015 1
TILT, Christian Jon 26 February 2015 12 December 2018 1
YOUNG, Sara 12 December 2012 17 September 2013 1
Secretary Name Appointed Resigned Total Appointments
PRINCE, Nicky 19 June 2009 30 October 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 24 August 2020
AP01 - Appointment of director 24 August 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 23 December 2019
TM01 - Termination of appointment of director 27 June 2019
CS01 - N/A 29 May 2019
AP01 - Appointment of director 04 April 2019
AP01 - Appointment of director 04 April 2019
TM01 - Termination of appointment of director 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
AA - Annual Accounts 02 January 2019
TM01 - Termination of appointment of director 12 December 2018
TM01 - Termination of appointment of director 12 December 2018
TM01 - Termination of appointment of director 12 December 2018
MR01 - N/A 02 July 2018
CS01 - N/A 08 June 2018
TM01 - Termination of appointment of director 08 June 2018
CH01 - Change of particulars for director 08 June 2018
AD01 - Change of registered office address 08 June 2018
AP01 - Appointment of director 27 February 2018
AAMD - Amended Accounts 07 February 2018
AA - Annual Accounts 02 January 2018
TM01 - Termination of appointment of director 08 November 2017
AP01 - Appointment of director 18 July 2017
CS01 - N/A 01 June 2017
AP01 - Appointment of director 17 January 2017
AP01 - Appointment of director 17 January 2017
AP01 - Appointment of director 17 January 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 09 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 June 2016
CH01 - Change of particulars for director 08 June 2016
CH01 - Change of particulars for director 08 June 2016
CH01 - Change of particulars for director 08 June 2016
CH01 - Change of particulars for director 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
TM01 - Termination of appointment of director 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
TM01 - Termination of appointment of director 16 December 2015
AA - Annual Accounts 23 November 2015
AD01 - Change of registered office address 14 October 2015
AR01 - Annual Return 09 June 2015
CH01 - Change of particulars for director 09 June 2015
AD04 - Change of location of company records to the registered office 09 June 2015
CH01 - Change of particulars for director 09 June 2015
CH01 - Change of particulars for director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
CH01 - Change of particulars for director 09 June 2015
CH01 - Change of particulars for director 09 June 2015
AP01 - Appointment of director 25 March 2015
AD01 - Change of registered office address 20 March 2015
AP01 - Appointment of director 10 March 2015
AP01 - Appointment of director 10 March 2015
AP01 - Appointment of director 03 March 2015
TM01 - Termination of appointment of director 11 February 2015
TM01 - Termination of appointment of director 11 February 2015
AA - Annual Accounts 22 January 2015
TM01 - Termination of appointment of director 08 January 2015
TM01 - Termination of appointment of director 26 November 2014
TM02 - Termination of appointment of secretary 05 November 2014
AP01 - Appointment of director 18 August 2014
AP01 - Appointment of director 18 August 2014
AP01 - Appointment of director 18 August 2014
AP01 - Appointment of director 16 August 2014
AR01 - Annual Return 24 June 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2014
AP01 - Appointment of director 22 June 2014
AP01 - Appointment of director 10 June 2014
CH01 - Change of particulars for director 08 June 2014
CH01 - Change of particulars for director 08 June 2014
CH01 - Change of particulars for director 08 June 2014
CH01 - Change of particulars for director 08 June 2014
CH01 - Change of particulars for director 08 June 2014
CH03 - Change of particulars for secretary 08 June 2014
AP01 - Appointment of director 08 June 2014
TM01 - Termination of appointment of director 08 June 2014
TM01 - Termination of appointment of director 08 June 2014
TM01 - Termination of appointment of director 08 June 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 25 June 2013
TM01 - Termination of appointment of director 25 June 2013
CH03 - Change of particulars for secretary 25 June 2013
AP01 - Appointment of director 30 April 2013
AP01 - Appointment of director 30 April 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 11 July 2012
AP01 - Appointment of director 11 July 2012
AP01 - Appointment of director 11 July 2012
AP01 - Appointment of director 11 July 2012
AP01 - Appointment of director 10 July 2012
AP01 - Appointment of director 09 July 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 14 July 2011
AP01 - Appointment of director 03 March 2011
TM01 - Termination of appointment of director 02 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 13 August 2009
RESOLUTIONS - N/A 05 August 2009
MEM/ARTS - N/A 05 August 2009
288a - Notice of appointment of directors or secretaries 04 July 2009
225 - Change of Accounting Reference Date 04 July 2009
363a - Annual Return 02 July 2009
NEWINC - New incorporation documents 27 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.