About

Registered Number: 06385979
Date of Incorporation: 01/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Marsh Gate House Alphin Brook Road, Marsh Barton Trading Estate, Exeter, EX2 8TH,

 

Based in Exeter, Exeter Visual Art was setup in 2007, it's status at Companies House is "Active". We don't know the number of employees at the business. Hammond, Matthew Roland James, Mooney, Rolfe James, Moscrop, Samuel Luke, Morley, Anna Sarah, Archibald, Lynn Marjorie, Dobson-smyth, Toby Charles Peter, Foreman, Ruth, Hoad, Gabrielle Mary, Ives, Francis, Llecha, Sylvia, Mooney, Rolfe James, Morley, Anna Sarah, Moscrop, Samuel Luke, Ruscoe, Simon, Speck, Jeremy David are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, Matthew Roland James 13 March 2016 - 1
MOONEY, Rolfe James 25 January 2015 - 1
MOSCROP, Samuel Luke 20 March 2016 - 1
ARCHIBALD, Lynn Marjorie 29 November 2012 08 July 2014 1
DOBSON-SMYTH, Toby Charles Peter 09 May 2008 07 October 2008 1
FOREMAN, Ruth 01 October 2007 22 May 2008 1
HOAD, Gabrielle Mary 01 October 2007 06 January 2008 1
IVES, Francis 01 October 2007 22 September 2011 1
LLECHA, Sylvia 01 November 2012 01 January 2014 1
MOONEY, Rolfe James 09 May 2008 01 November 2012 1
MORLEY, Anna Sarah 01 October 2007 08 July 2010 1
MOSCROP, Samuel Luke 01 October 2007 08 July 2010 1
RUSCOE, Simon 10 May 2008 09 October 2008 1
SPECK, Jeremy David 01 November 2012 01 February 2013 1
Secretary Name Appointed Resigned Total Appointments
MORLEY, Anna Sarah 11 February 2008 08 July 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 January 2020
AD01 - Change of registered office address 24 January 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 28 July 2016
AP01 - Appointment of director 21 March 2016
AP01 - Appointment of director 16 March 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 29 July 2015
AP01 - Appointment of director 29 January 2015
AR01 - Annual Return 10 December 2014
TM01 - Termination of appointment of director 09 July 2014
TM01 - Termination of appointment of director 13 June 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 19 July 2013
AP01 - Appointment of director 17 March 2013
TM01 - Termination of appointment of director 03 March 2013
AP01 - Appointment of director 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
AP01 - Appointment of director 17 December 2012
AD01 - Change of registered office address 17 December 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 28 October 2011
TM01 - Termination of appointment of director 22 September 2011
AA - Annual Accounts 27 July 2011
CH01 - Change of particulars for director 21 July 2011
AR01 - Annual Return 09 December 2010
AAMD - Amended Accounts 27 August 2010
AA - Annual Accounts 26 August 2010
MEM/ARTS - N/A 22 July 2010
CERTNM - Change of name certificate 13 July 2010
CICCON - N/A 13 July 2010
CONNOT - N/A 13 July 2010
TM02 - Termination of appointment of secretary 08 July 2010
TM01 - Termination of appointment of director 08 July 2010
TM01 - Termination of appointment of director 08 July 2010
AD01 - Change of registered office address 05 April 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
AA - Annual Accounts 08 July 2009
CERTNM - Change of name certificate 06 February 2009
287 - Change in situation or address of Registered Office 14 January 2009
363a - Annual Return 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
287 - Change in situation or address of Registered Office 18 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
CICINC - N/A 01 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.