About

Registered Number: 01244398
Date of Incorporation: 13/02/1976 (49 years and 2 months ago)
Company Status: Active
Date of Dissolution: 17/11/2015 (9 years and 4 months ago)
Registered Address: Orchard House, Turkey Street, Llantwit Major, South Glamorgan, CF61 1SR

 

Having been setup in 1976, St. Donat's Arts Centre Ltd has its registered office in South Glamorgan, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The companies directors are listed as Harland, John David, Knapp, Josephine Mireille, Smith, Janet Ann, Booker, David Alan, Booker, David Alan, Christopher, Richard, Clee, Peter William, Corn, Kenneth David, Davies, Peter Frederick, Dawson, Joan, Doughty, Barry John, Grist, Michael Wilfred, Hawkins, David Edward, Hill-williams, Constance Ruth, Hobman, David Peter, Hughes, Lorna, Hydon, Jane Mary, James, Andrew Charles, Jenkins, Colin David Owen, John, Gwyn, Councillor, Lane, Brinley, Lemner, Roy, Malin, Eirwen Lys, Mendelssohn, Judith Alison, Pearce, Marcus, Phillips, Lesley, Preston, Audrey Jean, Councillor, Schweitzer, Eugen Michael, Thomas, Robert Gwyn, Vince, Russ, Professor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARLAND, John David 17 March 2015 - 1
KNAPP, Josephine Mireille 27 May 2016 - 1
SMITH, Janet Ann 12 April 2016 - 1
BOOKER, David Alan 20 November 2006 05 March 2010 1
BOOKER, David Alan 26 November 1996 31 July 2000 1
CHRISTOPHER, Richard 25 November 2008 12 October 2009 1
CLEE, Peter William N/A 11 December 1991 1
CORN, Kenneth David 28 September 2000 24 November 2009 1
DAVIES, Peter Frederick N/A 26 November 1996 1
DAWSON, Joan 19 December 1995 31 May 1999 1
DOUGHTY, Barry John 12 October 1993 31 May 1999 1
GRIST, Michael Wilfred 13 February 1995 20 November 2006 1
HAWKINS, David Edward 25 November 2008 12 February 2013 1
HILL-WILLIAMS, Constance Ruth N/A 24 November 1993 1
HOBMAN, David Peter N/A 17 September 1996 1
HUGHES, Lorna N/A 19 April 2004 1
HYDON, Jane Mary N/A 31 July 2000 1
JAMES, Andrew Charles 28 April 1993 16 June 1995 1
JENKINS, Colin David Owen N/A 31 July 2000 1
JOHN, Gwyn, Councillor 06 November 2007 25 November 2008 1
LANE, Brinley N/A 24 November 1993 1
LEMNER, Roy N/A 28 November 1995 1
MALIN, Eirwen Lys 26 November 1996 07 February 2012 1
MENDELSSOHN, Judith Alison 08 November 2001 08 March 2008 1
PEARCE, Marcus 11 December 1991 31 May 1999 1
PHILLIPS, Lesley 21 November 2005 24 November 2009 1
PRESTON, Audrey Jean, Councillor 18 July 2006 14 December 2010 1
SCHWEITZER, Eugen Michael N/A 17 September 1996 1
THOMAS, Robert Gwyn N/A 11 December 1991 1
VINCE, Russ, Professor 28 September 2000 04 August 2004 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 01 December 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 29 November 2018
TM01 - Termination of appointment of director 16 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 20 April 2017
AP01 - Appointment of director 22 February 2017
CS01 - N/A 22 November 2016
AP01 - Appointment of director 31 May 2016
AP01 - Appointment of director 31 May 2016
AA - Annual Accounts 07 May 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 02 March 2016
TM01 - Termination of appointment of director 02 March 2016
RT01 - Application for administrative restoration to the register 02 March 2016
GAZ2 - Second notification of strike-off action in London Gazette 17 November 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AR01 - Annual Return 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
AR01 - Annual Return 24 June 2014
TM01 - Termination of appointment of director 24 June 2014
AD01 - Change of registered office address 24 June 2014
TM01 - Termination of appointment of director 24 June 2014
DISS40 - Notice of striking-off action discontinued 30 April 2014
AA - Annual Accounts 29 April 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
RESOLUTIONS - N/A 18 June 2013
AA - Annual Accounts 28 February 2013
TM01 - Termination of appointment of director 20 February 2013
AR01 - Annual Return 02 October 2012
TM01 - Termination of appointment of director 02 October 2012
AP01 - Appointment of director 13 February 2012
TM01 - Termination of appointment of director 13 February 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 10 October 2011
TM01 - Termination of appointment of director 10 October 2011
AA01 - Change of accounting reference date 12 July 2011
AP01 - Appointment of director 25 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AP01 - Appointment of director 15 October 2010
RESOLUTIONS - N/A 26 July 2010
TM01 - Termination of appointment of director 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
AP01 - Appointment of director 26 April 2010
TM01 - Termination of appointment of director 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 28 September 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
AA - Annual Accounts 13 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
363a - Annual Return 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
AA - Annual Accounts 08 December 2005
363a - Annual Return 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 18 October 2004
AA - Annual Accounts 14 December 2003
363s - Annual Return 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
AA - Annual Accounts 16 December 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
363s - Annual Return 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 19 October 2001
AA - Annual Accounts 10 November 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
363s - Annual Return 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
AA - Annual Accounts 16 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
363s - Annual Return 01 December 1999
288a - Notice of appointment of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
AA - Annual Accounts 05 November 1998
363s - Annual Return 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
AA - Annual Accounts 26 November 1997
363s - Annual Return 26 October 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
AA - Annual Accounts 18 November 1996
363s - Annual Return 23 October 1996
288 - N/A 22 November 1995
AA - Annual Accounts 09 November 1995
363s - Annual Return 08 November 1995
288 - N/A 08 November 1995
288 - N/A 04 January 1995
363s - Annual Return 25 October 1994
AA - Annual Accounts 24 October 1994
AA - Annual Accounts 07 November 1993
363s - Annual Return 07 October 1993
288 - N/A 07 October 1993
AA - Annual Accounts 03 December 1992
288 - N/A 24 November 1992
363s - Annual Return 01 October 1992
363a - Annual Return 13 January 1992
AA - Annual Accounts 31 October 1991
363a - Annual Return 14 August 1991
AA - Annual Accounts 13 December 1990
AA - Annual Accounts 31 October 1989
363 - Annual Return 06 October 1989
AA - Annual Accounts 01 December 1988
AA - Annual Accounts 08 February 1988
363 - Annual Return 08 February 1988
288 - N/A 29 January 1987
AA - Annual Accounts 08 January 1987
288 - N/A 08 January 1987
363 - Annual Return 07 January 1987
NEWINC - New incorporation documents 13 February 1976

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.