Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PADDINGTON ARTS
Company Information for

PADDINGTON ARTS

32 WOODFIELD ROAD, LONDON, W9 2BE,
Company Registration Number
02224403
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Paddington Arts
PADDINGTON ARTS was founded on 1988-02-25 and has its registered office in . The organisation's status is listed as "Active". Paddington Arts is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PADDINGTON ARTS
 
Legal Registered Office
32 WOODFIELD ROAD
LONDON
W9 2BE
Other companies in W9
 
Charity Registration
Charity Number 298879
Charity Address PADDINGTON ARTS, 32 WOODFIELD ROAD, LONDON, W9 2BE
Charter PADDINGTON ARTS IS AN ARTS AND MEDIA CENTRE FOR YOUNG PEOPLE BETWEEN THE AGES OF 6 AND 26.
Filing Information
Company Number 02224403
Company ID Number 02224403
Date formed 1988-02-25
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:26:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PADDINGTON ARTS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PADDINGTON ARTS
The following companies were found which have the same name as PADDINGTON ARTS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PADDINGTON WORKS LIMITED GROUND FLOOR THREEWAYS HOUSE 40-44 CLIPSTONE STREET LONDON W1W 5DW Active Company formed on the 2013-02-14
PADDINGTON AND COMPANY LIMITED 3rd Floor 3 Pancras Square 3 PANCRAS SQUARE London N1C 4AG Active Company formed on the 1973-07-31
PADDINGTON ASSOCIATES LIMITED 75A FOXLEY LANE PURLEY CR8 3HP Active Company formed on the 2011-12-29
PADDINGTON BASIN BUSINESS BARGES LIMITED 9 HARBET ROAD LONDON W2 1AJ Active Company formed on the 2002-04-24
PADDINGTON BASIN DEVELOPMENTS LIMITED 9 HARBET ROAD LONDON W2 1AJ Active Company formed on the 1988-09-29
PADDINGTON BASIN MANAGEMENT LIMITED 9 HARBET ROAD LONDON W2 1AJ Active Company formed on the 2001-01-04
PADDINGTON BUSINESS IMPROVEMENT DISTRICT LIMITED 1 SPRING STREET LONDON W2 3RA Active Company formed on the 2005-02-08
PADDINGTON CARS LIMITED OFFICE 1 & 2 203 THE VALE LONDON W3 7QS Active Company formed on the 1998-12-03
PADDINGTON CASINO LIMITED 7TH FLOOR, ONE STRATFORD PLACE, WESTFIELD STRATFORD CITY MONTFICHET ROAD LONDON E20 1EJ Active - Proposal to Strike off Company formed on the 2003-01-29
PADDINGTON CENTRAL I (GP) LIMITED YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX Active Company formed on the 1999-12-06
PADDINGTON CENTRAL I LP YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX Active Company formed on the 2000-01-05
PADDINGTON CENTRAL II (GP) LIMITED YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX Active Company formed on the 2004-04-02
PADDINGTON CENTRAL II LP YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX Active Company formed on the 2004-03-16
PADDINGTON CENTRAL III (GP) LIMITED 30 FINSBURY SQUARE LONDON EC2A 1AG Liquidation Company formed on the 2005-08-30
PADDINGTON CENTRAL III LP ST HELEN'S 1 UNDERSHAFT LONDON EC3P 3DQ Active Company formed on the 2005-12-19
PADDINGTON CENTRAL IV PROPERTY ADVISER LIMITED NO 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP Dissolved Company formed on the 2007-12-19
PADDINGTON COLLEGE LTD DEPT 400 61 PRAED STREET LONDON UNITED KINGDOM W2 1NS Dissolved Company formed on the 2013-01-07
PADDINGTON COMMERCIAL LIMITED 5 GIFFARD WAY LONG CRENDON BUCKINGHAMSHIRE HP18 9DW Active - Proposal to Strike off Company formed on the 2011-05-17
PADDINGTON CONSTRUCTION LIMITED 6 WHARF STUDIOS 28 WHARF ROAD LONDON N1 7GR Active Company formed on the 1972-09-04
PADDINGTON CONSULTING LIMITED 12 JAPAN CRESCENT LONDON N4 4BB Active Company formed on the 2012-08-09

Company Officers of PADDINGTON ARTS

Current Directors
Officer Role Date Appointed
LEANDRA BOX
Director 2012-04-05
ADELE BRAITHWAITE
Director 2009-11-19
ICILDA BUCKLEY
Director 2006-11-23
YVONNE DAWOOD
Director 2014-09-03
SONIA GOMEZ SEOANE
Director 2018-02-16
ALAN DAVID HAYLING
Director 1998-11-20
LIONEL ALBERT MCCALMAN
Director 2005-09-17
SHEILA JOSEPHINE MEEHAN
Director 2018-02-16
ANGELA PATRICIA PIDDOCK
Director 2011-12-01
ALISON JANE STANLEY
Director 2005-11-17
BARRIE KEITH TAYLOR
Director 2014-09-03
JENNIFER PATRICIA WILLIAMS
Director 2008-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
LUKE NELSON
Company Secretary 2014-09-03 2016-12-20
THOMAS KIRBY
Company Secretary 2011-12-01 2014-03-06
DAVID EGAN
Director 2011-12-01 2013-05-23
SIMON IAN GEORGE
Company Secretary 2005-01-20 2011-12-01
SIMON IAN GEORGE
Director 2005-01-20 2011-12-01
PAMELA GLINTENKAMP
Director 2009-11-19 2010-11-18
MARY CASEY
Director 2008-06-30 2009-11-19
ZELLAH DAIDAI
Director 2006-03-09 2007-11-26
RAPHAEL CHARLES
Director 2004-11-18 2006-10-26
IWONA BANDURSK SAS
Director 2002-12-12 2005-11-03
JACKIE ROSENBERG
Company Secretary 2000-11-23 2004-11-18
SION SAN EE
Director 2003-12-12 2004-08-19
KHAN EMIR FEISAL
Director 1998-11-20 2003-01-27
DANIELA DELL'ACQUA
Director 1999-11-12 2002-07-16
ANDREA FARRELL
Director 1991-02-15 2002-05-12
TONY DONALDSON
Director 1999-11-12 2001-04-03
ARTHUR ANTOINE ALBERT
Director 1995-10-06 2001-01-02
ALAN GEOFFREY LAZARUS
Company Secretary 2000-01-27 2000-11-23
KELLY ETIENNE
Director 1999-11-12 2000-11-21
ALEX PETER CARVER
Director 1998-11-20 2000-09-01
CARL DRAYTON
Company Secretary 1991-02-15 1999-09-01
PETER CUTTS
Director 1995-02-03 1999-09-01
JONATHAN CHADWICK
Director 1991-02-15 1997-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEANDRA BOX BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED Director 2015-08-05 CURRENT 2004-01-05 Active
LIONEL ALBERT MCCALMAN HOLD A HAND LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active - Proposal to Strike off
LIONEL ALBERT MCCALMAN COVO CONNECTING VOICES Director 2005-07-02 CURRENT 2001-05-17 Active
LIONEL ALBERT MCCALMAN MTC LEARNING Director 2001-11-26 CURRENT 1988-12-08 Active
ANGELA PATRICIA PIDDOCK THE WESTMINSTER ACADEMY (WESTBOURNE GREEN) Director 2016-01-02 CURRENT 2004-04-15 Active
ANGELA PATRICIA PIDDOCK WENLOCK POETRY FESTIVAL LIMITED Director 2015-06-25 CURRENT 2009-12-21 Active - Proposal to Strike off
ANGELA PATRICIA PIDDOCK THE BEAUCHAMP LODGE SETTLEMENT Director 2012-10-29 CURRENT 2002-12-11 Active
ALISON JANE STANLEY BELARUS FREE THEATRE Director 2012-01-04 CURRENT 2012-01-04 Active
ALISON JANE STANLEY THE IMMIGRANTS' AID TRUST Director 2008-03-29 CURRENT 2008-03-29 Active
ALISON JANE STANLEY BRYMON COURT (FREEHOLD) LIMITED Director 2006-05-17 CURRENT 2006-05-17 Active
BARRIE KEITH TAYLOR PADDINGTON FARM TRUST LIMITED Director 2015-11-07 CURRENT 1983-02-18 Active
BARRIE KEITH TAYLOR PADDINGTON YOUTH ENTERPRISES LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active - Proposal to Strike off
BARRIE KEITH TAYLOR 254 ASHMORE ROAD MANAGEMENT COMPANY LIMITED Director 1996-08-13 CURRENT 1996-08-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22APPOINTMENT TERMINATED, DIRECTOR BARRIE KEITH TAYLOR
2024-03-22CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-03-02CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2023-02-17DIRECTOR APPOINTED MS TRACEY WEEKS
2023-02-17DIRECTOR APPOINTED MS CHERYL DIANE JOSEPH
2022-11-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-28AP01DIRECTOR APPOINTED MR JAMES TACUMA SMALL-EDWARDS
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR COBUS KRUGELL
2021-07-08PSC08Notification of a person with significant control statement
2021-06-21PSC07CESSATION OF ICILDA BUCKLEY AS A PERSON OF SIGNIFICANT CONTROL
2021-06-18PSC07CESSATION OF ADELE BRAITHWAITE AS A PERSON OF SIGNIFICANT CONTROL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2021-04-20PSC07CESSATION OF JENNIFER PATRICIA WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2021-04-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COBUS KRUGELL
2020-12-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-23AP01DIRECTOR APPOINTED MR HAMZA TAOUZZALE
2020-09-04AP01DIRECTOR APPOINTED MR ALAN GEOFFREY LAZARUS
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2020-02-17PSC07CESSATION OF VANESSA SURI AS A PERSON OF SIGNIFICANT CONTROL
2020-02-17AP01DIRECTOR APPOINTED MR COBUS KRUGELL
2019-12-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA JOSEPHINE MEEHAN
2019-04-29CH01Director's details changed for Alan David Hayling on 2019-04-29
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER PATRICIA WILLIAMS
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08AP01DIRECTOR APPOINTED MR ANSEL WONG
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE DAWOOD
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA SURI
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MCCARTHY
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2018-02-19AP01DIRECTOR APPOINTED MISS SHEILA JOSEPHINE MEEHAN
2018-02-19AP01DIRECTOR APPOINTED MISS SONIA GOMEZ SEOANE
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20TM02Termination of appointment of Luke Nelson on 2016-12-20
2016-12-20CH01Director's details changed for Ms Leandra Box on 2016-12-20
2016-03-21AR0115/02/16 ANNUAL RETURN FULL LIST
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-31AR0115/02/15 ANNUAL RETURN FULL LIST
2015-03-02AP01DIRECTOR APPOINTED MR DANIEL MCCARTHY
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-12CH01Director's details changed for Ielda Buckley on 2014-03-01
2014-10-14AP01DIRECTOR APPOINTED MS YVONNE DAWOOD
2014-09-25AP03SECRETARY APPOINTED MS YVONNE DAWOOD
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MCALLISTER
2014-09-25AP03SECRETARY APPOINTED MR LUKE NELSON
2014-09-25CH01Director's details changed for Ms Leandra Box on 2014-09-25
2014-09-25AP01DIRECTOR APPOINTED MISS VANESSA SURI
2014-09-25AP01DIRECTOR APPOINTED CLLR BARRIE KEITH TAYLOR
2014-09-25Annotation
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR NANCY VANDENBERGH
2014-04-16TM02APPOINTMENT TERMINATED, SECRETARY THOMAS KIRBY
2014-02-28AR0115/02/14 NO MEMBER LIST
2014-01-07AA31/03/13 TOTAL EXEMPTION FULL
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH PETERSON
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CLARA HOALIM-JONES
2013-09-30AP01DIRECTOR APPOINTED MISS PATRICIA MCALLISTER
2013-09-30AP01DIRECTOR APPOINTED MS LEANDRA BOX
2013-09-27AP01DIRECTOR APPOINTED MS CLARA HOALIM-JONES
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR GUTHRIE MCKIE
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR TANYA HARRIS
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EGAN
2013-04-09AR0115/02/13 NO MEMBER LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-02AR0115/02/12 NO MEMBER LIST
2012-04-02AP03SECRETARY APPOINTED MR THOMAS KIRBY
2012-02-27AP01DIRECTOR APPOINTED MRS ANGELA PIDDOCK
2012-02-24AP01DIRECTOR APPOINTED MR DAVID EGAN
2012-02-24AP01DIRECTOR APPOINTED MISS TANYA HARRIS
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA SHAW
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR TANISHA JONES-WATSON
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GEORGE
2012-02-24TM02APPOINTMENT TERMINATED, SECRETARY SIMON GEORGE
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-04AR0115/02/11 NO MEMBER LIST
2011-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS TANISHA JONES-WATSON / 03/03/2011
2011-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEORGE / 04/03/2011
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA GLINTENKAMP
2010-12-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER PATRICIA WILLIAMS / 01/10/2010
2010-10-05AP01DIRECTOR APPOINTED MS PAMELA GLINTENKAMP
2010-10-04AP01DIRECTOR APPOINTED MR SIMON GEORGE
2010-10-04AP01DIRECTOR APPOINTED MISS TANISHA JONES-WATSON
2010-10-04AP01DIRECTOR APPOINTED MISS ADELE BRAITHWAITE
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ICILDA BUCKLEY / 01/10/2010
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HUGHES
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MARY CASEY
2010-03-29AR0115/02/10 NO MEMBER LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER PATRICIA WILLIAMS / 14/02/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NANCY KAREN VANDENBERGH / 14/02/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA SHAW / 14/02/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH PETERSON / 14/02/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH HUGHES / 14/02/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARY CASEY / 14/02/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ICILDA BUCKLEY / 14/02/2010
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-13363aANNUAL RETURN MADE UP TO 15/02/09
2009-03-06288aDIRECTOR APPOINTED MS MARY CASEY
2009-03-05288aDIRECTOR APPOINTED MISS SARAH HUGHES
2009-03-05288aDIRECTOR APPOINTED MS JUDITH PETERSON
2009-03-05288aDIRECTOR APPOINTED MISS JENNIFER PATRICIA WILLIAMS
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-19363aANNUAL RETURN MADE UP TO 15/02/08
2007-11-29288bDIRECTOR RESIGNED
2001-05-04New director appointed
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities




Licences & Regulatory approval
We could not find any licences issued to PADDINGTON ARTS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PADDINGTON ARTS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-08-01 Satisfied THE ARTS COUNCIL OF ENGLAND
Intangible Assets
Patents
We have not found any records of PADDINGTON ARTS registering or being granted any patents
Domain Names
We do not have the domain name information for PADDINGTON ARTS
Trademarks
We have not found any records of PADDINGTON ARTS registering or being granted any trademarks
Income
Government Income

Government spend with PADDINGTON ARTS

Government Department Income DateTransaction(s) Value Services/Products
City of Westminster Council 2013-10-26 GBP £18,250
City of Westminster Council 2013-10-02 GBP £1,273
City of Westminster Council 2013-10-02 GBP £1,273
City of Westminster Council 2013-10-02 GBP £1,273
City of Westminster Council 2013-10-02 GBP £1,427
City of Westminster Council 2013-10-02 GBP £1,427
City of Westminster Council 2013-10-02 GBP £1,427
City of Westminster Council 2013-09-20 GBP £3,260
City of Westminster Council 2013-09-20 GBP £3,300
City of Westminster Council 2013-09-20 GBP £3,300
City of Westminster Council 2013-09-20 GBP £3,300
City of Westminster Council 2013-09-15 GBP £600
City of Westminster Council 2013-04-03 GBP £18,250

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PADDINGTON ARTS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PADDINGTON ARTS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PADDINGTON ARTS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.