About

Registered Number: 09361079
Date of Incorporation: 18/12/2014 (9 years and 5 months ago)
Company Status: Liquidation
Registered Address: 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

 

Based in Cardiff, Muni Arts Centre was established in 2014, it's status is listed as "Liquidation". We don't currently know the number of employees at Muni Arts Centre. There are 3 directors listed as Davies, Lynda, Hickey, Emma, Williams, Gethin for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Lynda 31 July 2018 - 1
HICKEY, Emma 05 March 2018 - 1
WILLIAMS, Gethin 18 December 2014 11 April 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 February 2019
RESOLUTIONS - N/A 15 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 February 2019
LIQ02 - N/A 15 February 2019
TM01 - Termination of appointment of director 24 January 2019
PSC08 - N/A 14 December 2018
TM01 - Termination of appointment of director 30 October 2018
TM01 - Termination of appointment of director 30 October 2018
TM01 - Termination of appointment of director 23 October 2018
AA - Annual Accounts 07 October 2018
TM01 - Termination of appointment of director 21 September 2018
AP01 - Appointment of director 05 September 2018
TM01 - Termination of appointment of director 31 July 2018
AP01 - Appointment of director 06 June 2018
AP01 - Appointment of director 06 June 2018
AP01 - Appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
TM01 - Termination of appointment of director 17 April 2018
CS01 - N/A 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
PSC07 - N/A 29 November 2017
PSC07 - N/A 29 November 2017
AA - Annual Accounts 22 November 2017
CH01 - Change of particulars for director 19 September 2017
CH01 - Change of particulars for director 05 September 2017
CH01 - Change of particulars for director 05 September 2017
PSC04 - N/A 02 August 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 26 September 2016
AP01 - Appointment of director 13 June 2016
AP01 - Appointment of director 13 June 2016
AP01 - Appointment of director 13 June 2016
MR01 - N/A 19 May 2016
TM01 - Termination of appointment of director 08 May 2016
TM01 - Termination of appointment of director 22 April 2016
MA - Memorandum and Articles 19 February 2016
CC04 - Statement of companies objects 04 February 2016
AR01 - Annual Return 14 January 2016
AP01 - Appointment of director 09 November 2015
CC04 - Statement of companies objects 13 July 2015
CC04 - Statement of companies objects 13 July 2015
AD01 - Change of registered office address 13 July 2015
NEWINC - New incorporation documents 18 December 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.