About

Registered Number: 01329092
Date of Incorporation: 07/09/1977 (46 years and 7 months ago)
Company Status: Active
Registered Address: St Benedicts Street, Norwich, Norfolk, NR2 4PG

 

Norwich Arts Centre Ltd was registered on 07 September 1977 with its registered office in Norfolk. The companies directors are listed as Farrant, Lucy Jane Hope, Farrant, Lucy Jane Hope, Forster, Stephen Allison, Tucker, Geoffrey Alan Neil, Wright, Luke, Sarkar Roy, Anasua, Birtles, Victor Bernard Harry, Cannell, Sarah Elizabeth, Clark, Susie, Cocke, Richard, Dr, Debell, Diane, Dr, Edwards, David Van, Floyd, Chris, Fuller, David John, Humphreys, Alison, Hunt, Philip, Hutchings, Cerian, Jane, Barbara, Jennings, Lynda Shirlie, Kirk, Jenny, Knights, Emma Janine, Locke, Christopher Paul, Mccloughan, Barbara, Moses, Antoinette, Newman, John, Norman, Michael, O'neill, Cathrine Mary, Redding, Jon Stewart, Roberts, Mandy, Ross, Barry Alan, Roy, Walter, Sarkar Roy, Anasua, Smith, Philippa Louise Roverick, Tilford, Gerrard James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRANT, Lucy Jane Hope 01 April 2013 - 1
FORSTER, Stephen Allison 11 January 2005 - 1
TUCKER, Geoffrey Alan Neil 19 November 2012 - 1
WRIGHT, Luke 07 March 2017 - 1
BIRTLES, Victor Bernard Harry 19 March 1997 11 January 2005 1
CANNELL, Sarah Elizabeth 22 January 2007 10 January 2011 1
CLARK, Susie 16 December 1999 30 July 2000 1
COCKE, Richard, Dr 01 October 1992 22 January 2007 1
DEBELL, Diane, Dr 21 January 1998 16 December 1999 1
EDWARDS, David Van N/A 28 November 1995 1
FLOYD, Chris 19 December 2000 11 January 2005 1
FULLER, David John 19 December 2000 01 August 2002 1
HUMPHREYS, Alison N/A 11 January 2005 1
HUNT, Philip N/A 09 May 1990 1
HUTCHINGS, Cerian 10 January 2011 10 January 2016 1
JANE, Barbara 28 November 1995 21 January 1998 1
JENNINGS, Lynda Shirlie 22 February 1995 18 January 2010 1
KIRK, Jenny 18 January 2010 21 February 2020 1
KNIGHTS, Emma Janine 27 February 2018 21 February 2020 1
LOCKE, Christopher Paul 21 January 1998 28 January 2013 1
MCCLOUGHAN, Barbara N/A 01 October 1991 1
MOSES, Antoinette N/A 15 June 1992 1
NEWMAN, John N/A 10 August 1993 1
NORMAN, Michael 28 November 1995 16 December 1999 1
O'NEILL, Cathrine Mary 30 November 1993 29 November 1994 1
REDDING, Jon Stewart N/A 30 September 1992 1
ROBERTS, Mandy 10 January 2011 17 August 2015 1
ROSS, Barry Alan 30 November 1993 12 November 1994 1
ROY, Walter N/A 30 November 1993 1
SARKAR ROY, Anasua 11 January 2005 01 December 2014 1
SMITH, Philippa Louise Roverick 01 October 1992 09 January 1993 1
TILFORD, Gerrard James N/A 22 February 1995 1
Secretary Name Appointed Resigned Total Appointments
FARRANT, Lucy Jane Hope 02 December 2014 - 1
SARKAR ROY, Anasua 18 January 2010 01 December 2014 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
TM01 - Termination of appointment of director 05 March 2020
TM01 - Termination of appointment of director 05 March 2020
TM01 - Termination of appointment of director 05 March 2020
AA - Annual Accounts 31 December 2019
TM01 - Termination of appointment of director 16 April 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 06 March 2018
AP01 - Appointment of director 06 March 2018
AA - Annual Accounts 03 January 2018
TM01 - Termination of appointment of director 13 December 2017
CH01 - Change of particulars for director 13 December 2017
PSC04 - N/A 13 December 2017
MR04 - N/A 06 July 2017
CS01 - N/A 07 March 2017
AP01 - Appointment of director 07 March 2017
AP01 - Appointment of director 07 March 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 21 March 2016
TM01 - Termination of appointment of director 21 March 2016
AA - Annual Accounts 04 January 2016
TM01 - Termination of appointment of director 24 August 2015
AR01 - Annual Return 19 March 2015
AP03 - Appointment of secretary 19 March 2015
TM01 - Termination of appointment of director 19 March 2015
TM02 - Termination of appointment of secretary 19 March 2015
AA - Annual Accounts 04 February 2015
CH01 - Change of particulars for director 18 November 2014
AP01 - Appointment of director 17 November 2014
AR01 - Annual Return 20 March 2014
AP01 - Appointment of director 20 March 2014
AA - Annual Accounts 02 January 2014
MISC - Miscellaneous document 09 April 2013
AR01 - Annual Return 02 April 2013
CH01 - Change of particulars for director 02 April 2013
AP01 - Appointment of director 02 April 2013
TM01 - Termination of appointment of director 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 04 April 2011
AP01 - Appointment of director 01 April 2011
AP01 - Appointment of director 01 April 2011
AP01 - Appointment of director 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
AA - Annual Accounts 14 January 2011
AP03 - Appointment of secretary 21 May 2010
AR01 - Annual Return 24 March 2010
AP01 - Appointment of director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
TM01 - Termination of appointment of director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
TM01 - Termination of appointment of director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
TM02 - Termination of appointment of secretary 24 March 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 01 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
AA - Annual Accounts 04 January 2008
288a - Notice of appointment of directors or secretaries 19 June 2007
363a - Annual Return 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 07 March 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 31 March 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
AA - Annual Accounts 14 January 2005
AAMD - Amended Accounts 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 06 February 2004
288b - Notice of resignation of directors or secretaries 26 September 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 12 March 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 06 March 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 15 March 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
AA - Annual Accounts 04 December 1999
363s - Annual Return 01 April 1999
395 - Particulars of a mortgage or charge 20 March 1999
395 - Particulars of a mortgage or charge 20 March 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 31 March 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
AA - Annual Accounts 12 January 1998
AUD - Auditor's letter of resignation 12 June 1997
363s - Annual Return 05 March 1997
AA - Annual Accounts 11 December 1996
288 - N/A 26 July 1996
288 - N/A 28 May 1996
363b - Annual Return 15 May 1996
288 - N/A 15 May 1996
288 - N/A 28 February 1996
288 - N/A 28 February 1996
288 - N/A 28 February 1996
AA - Annual Accounts 29 September 1995
288 - N/A 08 August 1995
288 - N/A 08 August 1995
AA - Annual Accounts 27 February 1995
363b - Annual Return 27 February 1995
288 - N/A 22 February 1995
288 - N/A 22 February 1995
288 - N/A 22 February 1995
288 - N/A 22 February 1995
288 - N/A 22 February 1995
288 - N/A 22 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 09 June 1994
363s - Annual Return 24 May 1994
288 - N/A 24 May 1994
288 - N/A 24 May 1994
288 - N/A 24 May 1994
AA - Annual Accounts 18 January 1994
363s - Annual Return 20 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
AA - Annual Accounts 08 February 1993
288 - N/A 07 January 1993
288 - N/A 07 January 1993
288 - N/A 07 January 1993
288 - N/A 10 September 1992
288 - N/A 10 September 1992
288 - N/A 09 September 1992
363s - Annual Return 04 August 1992
288 - N/A 04 August 1992
AA - Annual Accounts 03 June 1992
363a - Annual Return 05 September 1991
AA - Annual Accounts 02 January 1991
363 - Annual Return 02 January 1991
AA - Annual Accounts 30 November 1989
363 - Annual Return 30 November 1989
AA - Annual Accounts 07 March 1989
363 - Annual Return 07 March 1989
288 - N/A 28 July 1988
288 - N/A 18 March 1988
AA - Annual Accounts 05 January 1988
363 - Annual Return 05 January 1988
288 - N/A 09 November 1987
288 - N/A 29 May 1987
288 - N/A 15 April 1987
AA - Annual Accounts 13 March 1987
363 - Annual Return 13 March 1987
AA - Annual Accounts 20 June 1986
363 - Annual Return 08 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 March 1999 Fully Satisfied

N/A

Legal charge 18 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.