Cardiff
CF10 1ES
Wales
Secretary Name | Mr John David Abell |
---|---|
Status | Closed |
Appointed | 22 August 2017(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 May 2019) |
Role | Company Director |
Correspondence Address | Suite 5, Second Floor St Davids House Wood Street Cardiff CF10 1ES Wales |
Director Name | Carolyn Ann Westwater |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Artistic Director/ Theatre Director |
Country of Residence | Wales |
Correspondence Address | Suite 5, Second Floor, St Davids House Wood Street Cardiff CF10 1ER Wales |
Secretary Name | Mr David Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Clare Road Cardiff CF11 6QQ Wales |
Director Name | Mr Alexander Dunedin |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 January 2011(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 21 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | (Top Floor) 7 Water Row Govan Glasgow G51 3UW Scotland |
Director Name | Mr Calum Beaton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 February 2012(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 August 2017) |
Role | Actor |
Country of Residence | Scotland |
Correspondence Address | Fablevision Studios, 7 Water Row 3rd Floor Govan Glasgow G51 3UW Scotland |
Secretary Name | Ms Helene Roberts |
---|---|
Status | Resigned |
Appointed | 30 January 2017(7 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 June 2017) |
Role | Company Director |
Correspondence Address | Suite 5, Second Floor, St Davids House Wood Street Cardiff CF10 1ER Wales |
Secretary Name | Miss Tegan Adara Newman |
---|---|
Status | Resigned |
Appointed | 15 June 2017(8 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 August 2017) |
Role | Company Director |
Correspondence Address | Fablevision Studios, 7 Water Row 3rd Floor Govan Glasgow G51 3UW Scotland |
Director Name | Miss Carolyn Ann Westwater |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2018(8 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 25 May 2018) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Fablevision Studios, 7 Water Row 3rd Floor Govan Glasgow G51 3UW Scotland |
Registered Address | Fablevision Studios, 7 Water Row 3rd Floor Govan Glasgow G51 3UW Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Year | 2014 |
---|---|
Net Worth | £436 |
Cash | £6 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2018 | Termination of appointment of Carolyn Ann Westwater as a director on 25 May 2018 (1 page) |
3 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
18 January 2018 | Appointment of Miss Carolyn Ann Westwater as a director on 18 January 2018 (2 pages) |
18 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
22 August 2017 | Cessation of Carilyn Ann Westwater as a person with significant control on 22 August 2017 (1 page) |
22 August 2017 | Appointment of Miss Elizabeth Jennifer Greenhalgh as a director on 22 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Carolyn Ann Westwater as a director on 22 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Calum Beaton as a director on 22 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Tegan Adara Newman as a secretary on 22 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Carolyn Ann Westwater as a director on 22 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Calum Beaton as a director on 22 August 2017 (1 page) |
22 August 2017 | Appointment of Miss Elizabeth Jennifer Greenhalgh as a director on 22 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr John David Abell as a secretary on 22 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Tegan Adara Newman as a secretary on 22 August 2017 (1 page) |
22 August 2017 | Appointment of Mr John David Abell as a secretary on 22 August 2017 (2 pages) |
22 August 2017 | Cessation of Carilyn Ann Westwater as a person with significant control on 22 August 2017 (1 page) |
28 June 2017 | Director's details changed for Carrie Westwater on 27 June 2017 (2 pages) |
28 June 2017 | Director's details changed for Carrie Westwater on 27 June 2017 (2 pages) |
27 June 2017 | Secretary's details changed for Miss Tégan Adara Newman on 27 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Helene Roberts as a secretary on 27 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Helene Roberts as a secretary on 27 June 2017 (1 page) |
27 June 2017 | Secretary's details changed for Miss Tégan Adara Newman on 27 June 2017 (1 page) |
16 June 2017 | Resolutions
|
16 June 2017 | Resolutions
|
15 June 2017 | Registered office address changed from 7 Water Row Gtac, Top Floor 7 Water Row Glasgow G51 3UW Scotland to Fablevision Studios, 7 Water Row 3rd Floor Govan Glasgow G51 3UW on 15 June 2017 (1 page) |
15 June 2017 | Appointment of Miss Tégan Adara Newman as a secretary on 15 June 2017 (2 pages) |
15 June 2017 | Registered office address changed from 7 Water Row Gtac, Top Floor 7 Water Row Glasgow G51 3UW Scotland to Fablevision Studios, 7 Water Row 3rd Floor Govan Glasgow G51 3UW on 15 June 2017 (1 page) |
15 June 2017 | Appointment of Miss Tégan Adara Newman as a secretary on 15 June 2017 (2 pages) |
8 April 2017 | Confirmation statement made on 25 March 2017 with updates (4 pages) |
8 April 2017 | Confirmation statement made on 25 March 2017 with updates (4 pages) |
30 January 2017 | Appointment of Ms Helene Roberts as a secretary on 30 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of David Newman as a secretary on 30 January 2017 (1 page) |
30 January 2017 | Director's details changed for Carrie Ann-Newman on 25 January 2017 (3 pages) |
30 January 2017 | Termination of appointment of David Newman as a secretary on 30 January 2017 (1 page) |
30 January 2017 | Appointment of Ms Helene Roberts as a secretary on 30 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Carrie Ann-Newman on 25 January 2017 (3 pages) |
24 January 2017 | Registered office address changed from C/O Hopscotch Theatre Co 7 Water Row Water Row Glasgow G51 3UW Scotland to 7 Water Row Gtac, Top Floor 7 Water Row Glasgow G51 3UW on 24 January 2017 (1 page) |
24 January 2017 | Registered office address changed from C/O Hopscotch Theatre Co 7 Water Row Water Row Glasgow G51 3UW Scotland to 7 Water Row Gtac, Top Floor 7 Water Row Glasgow G51 3UW on 24 January 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Registered office address changed from C/O Gtac (Top Floor) 7 Water Row Govan Glasgow G51 3UW to C/O Hopscotch Theatre Co 7 Water Row Water Row Glasgow G51 3UW on 30 December 2016 (1 page) |
30 December 2016 | Registered office address changed from C/O Gtac (Top Floor) 7 Water Row Govan Glasgow G51 3UW to C/O Hopscotch Theatre Co 7 Water Row Water Row Glasgow G51 3UW on 30 December 2016 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 April 2016 | Annual return made up to 25 March 2016 no member list (4 pages) |
26 April 2016 | Annual return made up to 25 March 2016 no member list (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 April 2015 | Annual return made up to 25 March 2015 no member list (4 pages) |
22 April 2015 | Director's details changed for Carrie Ann-Newman on 10 January 2015 (2 pages) |
22 April 2015 | Secretary's details changed for Mr David Newman on 14 January 2015 (1 page) |
22 April 2015 | Secretary's details changed for Mr David Newman on 14 January 2015 (1 page) |
22 April 2015 | Annual return made up to 25 March 2015 no member list (4 pages) |
22 April 2015 | Director's details changed for Carrie Ann-Newman on 10 January 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
7 April 2014 | Annual return made up to 25 March 2014 no member list (4 pages) |
7 April 2014 | Annual return made up to 25 March 2014 no member list (4 pages) |
30 December 2013 | Director's details changed for Carrie Westwater on 29 December 2013 (3 pages) |
30 December 2013 | Director's details changed for Carrie Westwater on 29 December 2013 (3 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 December 2013 | Secretary's details changed for Mr David Newman on 29 December 2013 (1 page) |
29 December 2013 | Secretary's details changed for Mr David Newman on 29 December 2013 (1 page) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 June 2013 | Annual return made up to 25 March 2013 no member list (3 pages) |
17 June 2013 | Annual return made up to 25 March 2013 no member list (3 pages) |
29 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 May 2012 | Annual return made up to 25 March 2012 no member list (3 pages) |
17 May 2012 | Annual return made up to 25 March 2012 no member list (3 pages) |
22 February 2012 | Company name changed ragged arts LIMITED\certificate issued on 22/02/12
|
22 February 2012 | Appointment of Mr Calum Beaton as a director (2 pages) |
22 February 2012 | Appointment of Mr Calum Beaton as a director (2 pages) |
22 February 2012 | Company name changed ragged arts LIMITED\certificate issued on 22/02/12
|
21 February 2012 | Termination of appointment of Alexander Dunedin as a director (1 page) |
21 February 2012 | Termination of appointment of Alexander Dunedin as a director (1 page) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
11 May 2011 | Registered office address changed from 68 Stewarton Drive Cambuslang Glasgow Renfrewshire G72 8DG on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from 68 Stewarton Drive Cambuslang Glasgow Renfrewshire G72 8DG on 11 May 2011 (1 page) |
11 May 2011 | Annual return made up to 25 March 2011 no member list (3 pages) |
11 May 2011 | Annual return made up to 25 March 2011 no member list (3 pages) |
10 May 2011 | Secretary's details changed for Mr David Newman on 10 May 2011 (1 page) |
10 May 2011 | Secretary's details changed for Mr David Newman on 10 May 2011 (1 page) |
17 February 2011 | Company name changed found arts LIMITED\certificate issued on 17/02/11
|
17 February 2011 | Company name changed found arts LIMITED\certificate issued on 17/02/11
|
28 January 2011 | Appointment of Mr Alex Dunedin as a director (2 pages) |
28 January 2011 | Appointment of Mr Alex Dunedin as a director (2 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
21 April 2010 | Secretary's details changed for David Newman on 25 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 25 March 2010 no member list (2 pages) |
21 April 2010 | Director's details changed for Carrie Westwater on 25 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Carrie Westwater on 25 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 25 March 2010 no member list (2 pages) |
21 April 2010 | Secretary's details changed for David Newman on 25 March 2010 (2 pages) |
25 March 2009 | Incorporation (56 pages) |
25 March 2009 | Incorporation (56 pages) |