The Arts Awards Ltd was established in 2014, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Smith, Michael Philip, Burfield, Robin Thomas, Smith, Michael Philip, Hopkins, Harriet Grace, O'donnell, Guy.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURFIELD, Robin Thomas | 07 September 2017 | - | 1 |
SMITH, Michael Philip | 24 October 2014 | - | 1 |
HOPKINS, Harriet Grace | 24 October 2014 | 01 November 2016 | 1 |
O'DONNELL, Guy | 24 October 2014 | 04 June 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Michael Philip | 24 October 2014 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 March 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 January 2019 | |
DS01 - Striking off application by a company | 19 December 2018 | |
CS01 - N/A | 04 July 2018 | |
AA - Annual Accounts | 04 July 2018 | |
TM01 - Termination of appointment of director | 13 March 2018 | |
AP01 - Appointment of director | 09 February 2018 | |
RESOLUTIONS - N/A | 06 February 2018 | |
MA - Memorandum and Articles | 06 February 2018 | |
AA - Annual Accounts | 13 July 2017 | |
CS01 - N/A | 13 July 2017 | |
CS01 - N/A | 07 November 2016 | |
TM01 - Termination of appointment of director | 07 November 2016 | |
AA - Annual Accounts | 13 July 2016 | |
AR01 - Annual Return | 02 December 2015 | |
AD01 - Change of registered office address | 30 November 2015 | |
TM01 - Termination of appointment of director | 16 June 2015 | |
AP01 - Appointment of director | 02 April 2015 | |
AP01 - Appointment of director | 02 April 2015 | |
AP01 - Appointment of director | 31 March 2015 | |
NEWINC - New incorporation documents | 24 October 2014 |