About

Registered Number: 02372379
Date of Incorporation: 14/04/1989 (35 years ago)
Company Status: Active
Registered Address: St Etheldreda Art Studio, King Street, Norwich, NR1 2DF

 

St Etheldreda Art Studio was registered on 14 April 1989 and has its registered office in Norwich, it's status at Companies House is "Active". We do not know the number of employees at the organisation. This business has 15 directors listed as Chapman, Michael, Barnett, Miriam Jill, Cruse, Aileen Polly, Eliel, Frank Eric, Richards, Barbara, Rolph, Henry Denson, Bigge, Bill, Rodgers, Paul, Duffield, Brian Robert, English, Bill, Evans, Rosie, Kaye, Peter, Morris, Derek John, Sanderson, Michael, Shreeve, Tim.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Miriam Jill 28 February 2017 - 1
CRUSE, Aileen Polly 11 April 2001 - 1
ELIEL, Frank Eric 10 August 2010 - 1
RICHARDS, Barbara 14 January 1996 - 1
ROLPH, Henry Denson 16 November 2016 - 1
DUFFIELD, Brian Robert 14 January 1996 08 January 2013 1
ENGLISH, Bill N/A 01 April 2000 1
EVANS, Rosie 01 March 2009 29 May 2019 1
KAYE, Peter N/A 30 June 1992 1
MORRIS, Derek John 09 April 2000 16 November 2016 1
SANDERSON, Michael 30 June 1992 01 April 2000 1
SHREEVE, Tim N/A 08 April 1996 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Michael 30 June 1999 - 1
BIGGE, Bill 10 March 1998 28 June 1999 1
RODGERS, Paul N/A 10 March 1998 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 03 July 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 03 July 2019
TM01 - Termination of appointment of director 04 June 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 05 July 2017
AP01 - Appointment of director 06 March 2017
AP01 - Appointment of director 20 November 2016
TM01 - Termination of appointment of director 20 November 2016
AA - Annual Accounts 02 September 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 05 July 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 02 July 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 14 July 2013
TM01 - Termination of appointment of director 14 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 28 September 2011
AP01 - Appointment of director 27 July 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
363a - Annual Return 27 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
AA - Annual Accounts 13 July 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 24 July 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 19 July 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 18 July 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 20 September 2003
363s - Annual Return 04 August 2003
AA - Annual Accounts 18 October 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 07 July 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 15 October 1998
288a - Notice of appointment of directors or secretaries 15 October 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 30 January 1998
AA - Annual Accounts 30 January 1998
363s - Annual Return 28 July 1997
AA - Annual Accounts 13 January 1997
363s - Annual Return 03 August 1996
288 - N/A 03 August 1996
288 - N/A 03 August 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 01 August 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 29 June 1994
AA - Annual Accounts 09 December 1993
363s - Annual Return 08 October 1993
AA - Annual Accounts 30 November 1992
363s - Annual Return 14 August 1992
288 - N/A 14 August 1992
AA - Annual Accounts 12 December 1991
363b - Annual Return 02 August 1991
AA - Annual Accounts 05 October 1990
363 - Annual Return 12 July 1990
NEWINC - New incorporation documents 14 April 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.