About

Registered Number: 04830735
Date of Incorporation: 11/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 120a Park Road, Hartlepool, TS26 9HU

 

Hartlepool Arts Studio Ltd was registered on 11 July 2003 and are based in the United Kingdom, it's status at Companies House is "Active". Longstaff, Carol, Green, Walter, Guffick, Allan, Caldwell, Iain, Gowland, Granville, Jackson, Valerie Joy, Thompson, Colin, Addison, Juliette, Allan, Christine, Andrews, Claire Louise, Bigwood, John, Cook, Steven, Coser, David Christopher, Cowley, Emma, Dougherty, Mark, Ellison, May, Fletcher, Valerie, Franklin, Frederick Michael, Gowland, Peter Grenville, Howe, Rachel, Jones, Stuart, Kelly, Terry, Mcgruddy, Christine, Pearce, Brian, Rowsell, Lucy Blanche, Rowsell, Veronica Jane are listed as directors of the organisation. We don't currently know the number of employees at Hartlepool Arts Studio Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Walter 01 May 2017 - 1
GUFFICK, Allan 06 July 2016 - 1
ADDISON, Juliette 10 August 2012 02 February 2016 1
ALLAN, Christine 11 January 2005 09 March 2007 1
ANDREWS, Claire Louise 10 May 2012 01 June 2017 1
BIGWOOD, John 11 July 2003 06 April 2009 1
COOK, Steven 10 August 2012 08 September 2014 1
COSER, David Christopher 04 April 2011 10 August 2012 1
COWLEY, Emma 11 January 2005 30 June 2006 1
DOUGHERTY, Mark 25 June 2013 05 January 2020 1
ELLISON, May 11 January 2005 06 April 2009 1
FLETCHER, Valerie 11 July 2003 06 April 2009 1
FRANKLIN, Frederick Michael 11 July 2003 10 August 2009 1
GOWLAND, Peter Grenville 11 July 2003 16 April 2010 1
HOWE, Rachel 08 June 2009 09 January 2012 1
JONES, Stuart 14 April 2010 10 August 2012 1
KELLY, Terry 06 April 2009 02 February 2015 1
MCGRUDDY, Christine 14 April 2010 12 December 2011 1
PEARCE, Brian 11 January 2005 09 July 2007 1
ROWSELL, Lucy Blanche 08 February 2005 16 April 2010 1
ROWSELL, Veronica Jane 08 February 2005 06 April 2009 1
Secretary Name Appointed Resigned Total Appointments
LONGSTAFF, Carol 01 May 2017 - 1
CALDWELL, Iain 11 July 2003 04 April 2007 1
GOWLAND, Granville 12 October 2004 04 April 2007 1
JACKSON, Valerie Joy 13 December 2005 01 July 2007 1
THOMPSON, Colin 06 April 2009 01 May 2017 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
TM01 - Termination of appointment of director 16 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 02 September 2019
CH01 - Change of particulars for director 09 May 2019
PSC04 - N/A 09 May 2019
AA - Annual Accounts 19 December 2018
PSC01 - N/A 09 October 2018
CS01 - N/A 13 September 2018
PSC07 - N/A 11 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 30 August 2017
AP01 - Appointment of director 14 June 2017
TM02 - Termination of appointment of secretary 07 June 2017
TM01 - Termination of appointment of director 05 June 2017
AP03 - Appointment of secretary 05 May 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 13 July 2016
AP01 - Appointment of director 07 July 2016
TM01 - Termination of appointment of director 07 July 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
CH01 - Change of particulars for director 17 July 2015
AA - Annual Accounts 22 December 2014
TM01 - Termination of appointment of director 04 November 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 12 July 2013
AP01 - Appointment of director 02 July 2013
AP01 - Appointment of director 02 July 2013
AA - Annual Accounts 30 November 2012
AP01 - Appointment of director 16 October 2012
AP01 - Appointment of director 12 October 2012
AP01 - Appointment of director 12 October 2012
TM01 - Termination of appointment of director 08 October 2012
TM01 - Termination of appointment of director 08 October 2012
AR01 - Annual Return 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 28 July 2011
CH01 - Change of particulars for director 27 July 2011
CH01 - Change of particulars for director 27 July 2011
CH01 - Change of particulars for director 27 July 2011
AP01 - Appointment of director 17 June 2011
AR01 - Annual Return 28 July 2010
AP01 - Appointment of director 28 July 2010
AP01 - Appointment of director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
AA - Annual Accounts 11 June 2010
AA - Annual Accounts 27 October 2009
AR01 - Annual Return 12 October 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
AA - Annual Accounts 12 September 2008
363s - Annual Return 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 27 September 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
RESOLUTIONS - N/A 31 March 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 14 August 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
AA - Annual Accounts 04 January 2006
287 - Change in situation or address of Registered Office 13 September 2005
363s - Annual Return 23 July 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
AA - Annual Accounts 15 November 2004
RESOLUTIONS - N/A 21 October 2004
363s - Annual Return 21 July 2004
225 - Change of Accounting Reference Date 27 April 2004
RESOLUTIONS - N/A 11 December 2003
RESOLUTIONS - N/A 11 December 2003
NEWINC - New incorporation documents 11 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.