Advanced company searchLink opens in new window

SYDENHAM ARTS LTD

Company number 06835122

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Apr 2015 AD02 Register inspection address has been changed from C/O Suite 123, Regents House Business Centre 291 Kirkdale London SE26 4QD United Kingdom to Suite 120, Regents House Business Centre 291 Kirkdale London SE26 4QD
03 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
04 Dec 2014 AP01 Appointment of Ms Janette Elizabeth Stockwell as a director on 3 December 2014
04 Dec 2014 AP01 Appointment of Mr David Kenneth Smurthwaite as a director on 3 December 2014
03 Dec 2014 AP01 Appointment of Ms Catriona Isabel White as a director on 3 December 2014
03 Dec 2014 AP01 Appointment of Mr Thomas Daniel Tootal as a director on 3 December 2014
03 Dec 2014 AP01 Appointment of Mrs Barbara Janet Morse as a director on 3 December 2014
03 Dec 2014 AP01 Appointment of Mr George John Robson Clark as a director on 3 December 2014
03 Dec 2014 TM01 Termination of appointment of Jonathan Paul Kaufman as a director on 2 December 2014
03 Dec 2014 TM01 Termination of appointment of Milena Hilton as a director on 2 December 2014
16 Oct 2014 CERTNM Company name changed sydenham arts festival LIMITED\certificate issued on 16/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-30
26 Mar 2014 AA Micro company accounts made up to 31 October 2013
26 Mar 2014 AR01 Annual return made up to 13 March 2014 no member list
24 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
13 Mar 2013 AR01 Annual return made up to 13 March 2013 no member list
13 Mar 2013 AD03 Register(s) moved to registered inspection location
13 Mar 2013 AD02 Register inspection address has been changed
06 Mar 2013 TM01 Termination of appointment of Patricia Trembath as a director
04 Mar 2013 AP01 Appointment of Mrs Milena Hilton as a director
05 Apr 2012 AA Total exemption full accounts made up to 31 October 2011
13 Mar 2012 AR01 Annual return made up to 3 March 2012
13 Mar 2012 CH01 Director's details changed for Jonathan Paul Kaufman on 18 May 2011
24 Mar 2011 TM02 Termination of appointment of Kim Davenport as a secretary
11 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
08 Mar 2011 AR01 Annual return made up to 3 March 2011 no member list