About

Registered Number: 02801969
Date of Incorporation: 19/03/1993 (31 years ago)
Company Status: Active
Registered Address: Cockpit Yard, Northington Street, London, WC1N 2NP

 

Cockpit Arts was registered on 19 March 1993. Currently we aren't aware of the number of employees at the the organisation. Warburton, Anne-christina, Amberg, Bill, Dewan, Nishita, Fry, Samuel, Godfrey, Patricia Elisabeth, Hepworth Lloyd, Pablo Tudor Barraclough, Hulse, Clarissa, Humphrey, Jill, Kuria-ronaldson, Jane, Medvei, Cornelius Malcolm, Moore, David William, Nathwani, Mehul, O'neill, Benjamin, Samuel, Sarah Louise, Scott, Alistair Mcneil, Hamilton, Pauline, Adam, Jane Alison, Baggott, Christopher, Bedward, Michael O Neil, Bhattachary, Flora, Boothroyd, Angie, Carver, Lucy, Faithfull, Hazel, Farrow, Nick, Fletcher, Stephen John, Garthwaite, James Henry, Goodall, Kim, Griebel, Mila Tanya, Grier, Jane, Levinson, Sydney Alan, Logan, Andrew David, Maclennan, Iain, Dr, Morgan, Nicola Louise, Moss, William Keith, Myerscough, Sarah Caroline, Neave, Rosie, Newey, Stuart William, Patel, Rakhi, Perlin, Paul Leslie, Prime, Sian, Purkess, Richard, Readman, Andrew Mark, Tait, Alex are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMBERG, Bill 27 June 2017 - 1
DEWAN, Nishita 20 November 2019 - 1
FRY, Samuel 17 August 2016 - 1
GODFREY, Patricia Elisabeth 10 July 2019 - 1
HEPWORTH LLOYD, Pablo Tudor Barraclough 20 November 2019 - 1
HULSE, Clarissa 03 April 2019 - 1
HUMPHREY, Jill 07 December 2011 - 1
KURIA-RONALDSON, Jane 15 March 2012 - 1
MEDVEI, Cornelius Malcolm 15 March 2012 - 1
MOORE, David William 12 June 2014 - 1
NATHWANI, Mehul 20 November 2019 - 1
O'NEILL, Benjamin 07 May 2016 - 1
SAMUEL, Sarah Louise 20 November 2019 - 1
SCOTT, Alistair Mcneil 20 November 2019 - 1
ADAM, Jane Alison 04 June 2015 06 February 2019 1
BAGGOTT, Christopher 19 March 1993 17 January 2003 1
BEDWARD, Michael O Neil 02 September 2009 21 June 2018 1
BHATTACHARY, Flora 10 April 2006 05 February 2009 1
BOOTHROYD, Angie 12 July 2012 09 July 2015 1
CARVER, Lucy 26 April 2007 23 February 2018 1
FAITHFULL, Hazel 19 March 1993 28 March 1996 1
FARROW, Nick 26 July 2018 10 July 2019 1
FLETCHER, Stephen John 29 October 2015 06 February 2019 1
GARTHWAITE, James Henry 28 March 1996 01 September 2001 1
GOODALL, Kim 07 December 1999 17 August 2004 1
GRIEBEL, Mila Tanya 19 March 1993 10 February 1999 1
GRIER, Jane 19 November 2009 13 December 2012 1
LEVINSON, Sydney Alan 24 July 1995 13 October 2011 1
LOGAN, Andrew David 22 December 1994 12 September 2013 1
MACLENNAN, Iain, Dr 25 September 2006 08 September 2011 1
MORGAN, Nicola Louise 30 June 2008 10 November 2008 1
MOSS, William Keith 07 December 1999 20 September 2004 1
MYERSCOUGH, Sarah Caroline 06 June 2013 23 September 2020 1
NEAVE, Rosie 08 September 2011 09 December 2014 1
NEWEY, Stuart William 10 December 2009 17 December 2015 1
PATEL, Rakhi 26 April 2007 14 January 2008 1
PERLIN, Paul Leslie 26 February 2003 13 December 2012 1
PRIME, Sian 05 February 2009 23 October 2011 1
PURKESS, Richard 19 March 1993 27 February 1997 1
READMAN, Andrew Mark 16 September 1996 12 August 2013 1
TAIT, Alex 06 June 2013 23 June 2016 1
Secretary Name Appointed Resigned Total Appointments
WARBURTON, Anne-Christina 01 November 2018 - 1
HAMILTON, Pauline 07 April 1999 09 May 2002 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 October 2020
AA - Annual Accounts 03 June 2020
CS01 - N/A 24 March 2020
AP01 - Appointment of director 24 January 2020
RESOLUTIONS - N/A 16 January 2020
MA - Memorandum and Articles 16 January 2020
AP01 - Appointment of director 13 January 2020
AP01 - Appointment of director 13 January 2020
AP01 - Appointment of director 10 January 2020
AP01 - Appointment of director 10 January 2020
TM01 - Termination of appointment of director 12 July 2019
AP01 - Appointment of director 10 July 2019
AA - Annual Accounts 14 May 2019
AP01 - Appointment of director 03 April 2019
CS01 - N/A 20 March 2019
AP03 - Appointment of secretary 13 February 2019
TM01 - Termination of appointment of director 13 February 2019
TM01 - Termination of appointment of director 13 February 2019
AP01 - Appointment of director 13 February 2019
AP01 - Appointment of director 03 August 2018
TM01 - Termination of appointment of director 02 July 2018
AA - Annual Accounts 08 May 2018
TM02 - Termination of appointment of secretary 20 April 2018
CS01 - N/A 22 March 2018
TM01 - Termination of appointment of director 23 February 2018
AA - Annual Accounts 16 May 2017
CS01 - N/A 21 March 2017
AP01 - Appointment of director 21 August 2016
AA - Annual Accounts 28 June 2016
TM01 - Termination of appointment of director 26 June 2016
AP01 - Appointment of director 25 May 2016
AR01 - Annual Return 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
AUD - Auditor's letter of resignation 26 November 2015
AP01 - Appointment of director 04 November 2015
TM01 - Termination of appointment of director 08 September 2015
AA - Annual Accounts 30 June 2015
AP01 - Appointment of director 10 June 2015
MR04 - N/A 30 April 2015
AR01 - Annual Return 30 March 2015
CH01 - Change of particulars for director 30 March 2015
CH03 - Change of particulars for secretary 30 March 2015
AP01 - Appointment of director 05 January 2015
TM01 - Termination of appointment of director 12 December 2014
CH01 - Change of particulars for director 07 November 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 22 April 2014
TM01 - Termination of appointment of director 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
AP01 - Appointment of director 25 June 2013
AA - Annual Accounts 18 June 2013
AP01 - Appointment of director 11 June 2013
MR05 - N/A 04 June 2013
CH01 - Change of particulars for director 03 April 2013
AR01 - Annual Return 02 April 2013
TM01 - Termination of appointment of director 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
AP01 - Appointment of director 23 July 2012
CH01 - Change of particulars for director 17 July 2012
AA - Annual Accounts 25 June 2012
AP01 - Appointment of director 12 April 2012
AP01 - Appointment of director 04 April 2012
AR01 - Annual Return 22 March 2012
MG01 - Particulars of a mortgage or charge 15 February 2012
AP01 - Appointment of director 04 January 2012
TM01 - Termination of appointment of director 24 November 2011
TM01 - Termination of appointment of director 24 November 2011
AP01 - Appointment of director 20 September 2011
TM01 - Termination of appointment of director 19 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 12 April 2011
CH01 - Change of particulars for director 12 April 2011
CH01 - Change of particulars for director 12 April 2011
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
RESOLUTIONS - N/A 26 January 2010
AP01 - Appointment of director 18 December 2009
AP01 - Appointment of director 04 December 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
AA - Annual Accounts 18 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
363a - Annual Return 26 May 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 09 May 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
AA - Annual Accounts 01 August 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
363a - Annual Return 28 March 2007
288a - Notice of appointment of directors or secretaries 04 December 2006
AA - Annual Accounts 06 June 2006
363a - Annual Return 18 May 2006
288c - Notice of change of directors or secretaries or in their particulars 18 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
AA - Annual Accounts 28 April 2005
363s - Annual Return 14 April 2005
288b - Notice of resignation of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 14 April 2004
AUD - Auditor's letter of resignation 03 February 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 10 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 01 October 2002
395 - Particulars of a mortgage or charge 20 September 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 15 April 2002
395 - Particulars of a mortgage or charge 26 March 2002
AA - Annual Accounts 19 June 2001
363s - Annual Return 19 March 2001
288a - Notice of appointment of directors or secretaries 17 July 2000
363s - Annual Return 06 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
AA - Annual Accounts 09 June 2000
363s - Annual Return 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 17 April 1998
AA - Annual Accounts 12 March 1998
288a - Notice of appointment of directors or secretaries 26 June 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
363s - Annual Return 15 May 1997
AA - Annual Accounts 18 March 1997
363s - Annual Return 17 April 1996
288 - N/A 17 April 1996
288 - N/A 17 April 1996
AA - Annual Accounts 14 April 1996
AUD - Auditor's letter of resignation 18 July 1995
363s - Annual Return 17 March 1995
AA - Annual Accounts 22 February 1995
288 - N/A 02 February 1995
363s - Annual Return 26 May 1994
AA - Annual Accounts 28 April 1994
RESOLUTIONS - N/A 17 December 1993
MEM/ARTS - N/A 17 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 November 1993
NEWINC - New incorporation documents 19 March 1993

Mortgages & Charges

Description Date Status Charge by
Deed of charge 25 January 2012 Outstanding

N/A

Legal charge 09 September 2002 Outstanding

N/A

Legal charge 11 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.