About

Registered Number: 03327894
Date of Incorporation: 05/03/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 54 B-C Bute Street, Cardiff Bay, Cardiff, CF10 5AF

 

Butetown Artists was established in 1997, it has a status of "Active". We don't know the number of employees at this organisation. The companies directors are listed as Nicol, Philip Edward, Hobbs, Anne Dalton Giles, Ivin, Alison, Shepherd, David John, Brook, David Charles, Jones, Glyndwr Price, Professor, Lansdown, Gwenllian Haf, Councillor, Weir, Robert Duncan, Young, Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOBBS, Anne Dalton Giles 06 August 1997 - 1
IVIN, Alison 13 March 1997 - 1
SHEPHERD, David John 27 January 2010 - 1
BROOK, David Charles 02 June 2001 25 January 2006 1
JONES, Glyndwr Price, Professor 05 March 1997 20 November 2000 1
LANSDOWN, Gwenllian Haf, Councillor 08 December 2004 23 July 2008 1
WEIR, Robert Duncan 05 March 1997 01 January 2013 1
YOUNG, Stephen 02 June 2001 27 January 2010 1
Secretary Name Appointed Resigned Total Appointments
NICOL, Philip Edward 25 January 2006 - 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 24 November 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 21 November 2015
AP01 - Appointment of director 14 May 2015
AP01 - Appointment of director 14 May 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 27 March 2013
TM01 - Termination of appointment of director 26 March 2013
AA - Annual Accounts 28 November 2012
TM01 - Termination of appointment of director 20 June 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 06 May 2011
CH01 - Change of particulars for director 06 May 2011
CH01 - Change of particulars for director 06 May 2011
CH01 - Change of particulars for director 06 May 2011
CH01 - Change of particulars for director 06 May 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 06 May 2010
AP01 - Appointment of director 27 April 2010
TM01 - Termination of appointment of director 10 February 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 17 April 2009
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
AA - Annual Accounts 06 January 2009
288b - Notice of resignation of directors or secretaries 02 September 2008
AA - Annual Accounts 11 January 2008
AAMD - Amended Accounts 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 12 January 2007
288a - Notice of appointment of directors or secretaries 14 March 2006
363s - Annual Return 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
AA - Annual Accounts 22 December 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 09 May 2003
AA - Annual Accounts 18 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
363s - Annual Return 20 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
AA - Annual Accounts 25 January 2002
288a - Notice of appointment of directors or secretaries 18 October 2001
395 - Particulars of a mortgage or charge 28 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 05 January 2001
288b - Notice of resignation of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 27 January 2000
288a - Notice of appointment of directors or secretaries 10 May 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 05 January 1999
288a - Notice of appointment of directors or secretaries 30 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
363s - Annual Return 23 April 1998
287 - Change in situation or address of Registered Office 23 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1997
NEWINC - New incorporation documents 05 March 1997

Mortgages & Charges

Description Date Status Charge by
Charge 21 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.