Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADEC (ARTS DEVELOPMENT IN EAST CAMBRIDGESHIRE)
Company Information for

ADEC (ARTS DEVELOPMENT IN EAST CAMBRIDGESHIRE)

BABYLON GALLERY BABYLON BRIDGE, WATERSIDE, ELY, CAMBRIDGESHIRE, CB7 4AU,
Company Registration Number
02999055
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Adec (arts Development In East Cambridgeshire)
ADEC (ARTS DEVELOPMENT IN EAST CAMBRIDGESHIRE) was founded on 1994-12-07 and has its registered office in Ely. The organisation's status is listed as "Active". Adec (arts Development In East Cambridgeshire) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM 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
ADEC (ARTS DEVELOPMENT IN EAST CAMBRIDGESHIRE)
 
Legal Registered Office
BABYLON GALLERY BABYLON BRIDGE
WATERSIDE
ELY
CAMBRIDGESHIRE
CB7 4AU
Other companies in CB7
 
Charity Registration
Charity Number 1043197
Charity Address BABYLON GALLERY, BABYLON BRIDGE, WATERSIDE, ELY, CB7 4AU
Charter ADEC PROVIDES ARTS DEVELOPMENT SERVICES IN CAMBRIDGESHIRE, PRIMARILY EAST CAMBRIDGESHIRE. SERVICES INCLUDE SUPPORT FOR COMMUNITY GROUPS, DIRECT PROMOTION OF ARTS EVENTS, AND ARTS BASED PROJECT ACTIVITY, IN PARTICULAR WITH YOUNG PEOPLE AND RURAL COMMUNITIES
Filing Information
Company Number 02999055
Company ID Number 02999055
Date formed 1994-12-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 10:08:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADEC (ARTS DEVELOPMENT IN EAST CAMBRIDGESHIRE)
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.

Company Officers of ADEC (ARTS DEVELOPMENT IN EAST CAMBRIDGESHIRE)

Current Directors
Officer Role Date Appointed
TED CONEY
Director 2009-10-17
IAIN ALASTAIR SMITH DOWNEY
Director 2018-05-02
SIMON TIMOTHY ANDREW GILLIGAN
Director 2012-01-26
LINDA HOLLAND
Director 2015-12-12
DAVID JOHNSON
Director 2018-05-02
MICHAEL FRANK MACEY
Director 2015-12-12
LYNDALL PHELPS
Director 2012-01-26
BRIAN ARTHUR WATSON
Director 2013-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
NATHAN JOHN JONES
Company Secretary 2014-04-30 2018-04-30
ALASTAIR PHILIP HAINES
Director 2008-03-19 2015-08-07
JANE MARGARET WILSON
Company Secretary 2003-02-28 2014-04-30
CAROLINE HELEN CAWLEY
Director 2014-03-11 2014-03-11
VIJAYALAKSHMI CHURCHMAN
Director 2006-09-27 2011-11-05
TERENCE GEORGE COLLIER
Director 2009-10-17 2011-07-21
ANNA MARIE BAILEY
Director 2007-07-26 2009-04-01
MALCOLM HESLOP GREEN
Director 2002-07-17 2009-04-01
BARBARA SUSAN BENDON
Director 2001-11-21 2008-09-24
MARJORY GILLIES
Director 2006-01-25 2008-09-24
STEVEN JOHN HAWES
Director 2006-09-27 2008-09-24
ALISTAIR HAINES
Director 2008-03-19 2008-03-19
STUART ALAN GREEN
Director 2004-09-29 2007-09-26
STEPHEN MANSFIELD ADAMSON
Director 1994-12-07 2006-09-27
MARTIN GENT
Director 1994-12-07 2005-09-28
DAVID WILLIAM COLLISON
Director 2002-07-17 2003-10-22
NICOLA CONSTANCE ADAMSON
Company Secretary 1999-07-05 2003-02-28
ANDREW MARK ALLEN
Director 1998-11-18 2002-09-14
SHEILA EDWINA FRIEND-SMITH
Director 1994-12-07 2002-05-15
DOUGLAS RICHARD HOGGER
Company Secretary 1998-07-15 1999-01-31
NICOLA CONSTANCE ADAMSON
Director 1997-09-17 1998-08-07
LESLIE MICHAEL HAMPSON
Company Secretary 1995-09-13 1998-06-30
TONY BOWLAND
Director 1996-10-02 1997-10-08
MARION LOUISE HARDIMENT
Director 1994-12-07 1997-10-08
GORDON CHESTERMAN
Director 1994-12-07 1996-10-02
ANDREW STEPHEN ENGLISH
Director 1994-12-07 1996-10-02
SUSANNA WENDY GRAHAM
Company Secretary 1994-12-07 1995-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON TIMOTHY ANDREW GILLIGAN ELY MALTINGS ARTS LTD Director 2014-09-22 CURRENT 2014-09-22 Dissolved 2016-10-11
LYNDALL PHELPS ELY MALTINGS ARTS LTD Director 2014-09-22 CURRENT 2014-09-22 Dissolved 2016-10-11
BRIAN ARTHUR WATSON BRIAN WATSON RETAIL LTD Director 2015-04-22 CURRENT 2015-04-22 Active - Proposal to Strike off
BRIAN ARTHUR WATSON ELY MALTINGS ARTS LTD Director 2014-09-22 CURRENT 2014-09-22 Dissolved 2016-10-11

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
2025-01-15APPOINTMENT TERMINATED, DIRECTOR IAIN ALASTAIR SMITH DOWNEY
2025-01-15Termination of appointment of Iain Alastair Smith Downey on 2025-01-02
2024-12-1631/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-12CONFIRMATION STATEMENT MADE ON 07/12/24, WITH NO UPDATES
2024-02-13APPOINTMENT TERMINATED, DIRECTOR JANET JEPHCOTT
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-08DIRECTOR APPOINTED MRS CHARLOTTE LAMOND SMITH
2023-12-07APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON
2023-12-07CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2022-12-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-01-24DIRECTOR APPOINTED MISS JANET JEPHCOTT
2022-01-24AP01DIRECTOR APPOINTED MISS JANET JEPHCOTT
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-11-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR AL TYRRELL
2021-11-23AP01DIRECTOR APPOINTED MRS DAWN MARIE BAINBRIDGE
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANK MACEY
2021-03-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19AP01DIRECTOR APPOINTED MX AL TYRRELL
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-10-23AP01DIRECTOR APPOINTED MRS CATHERINE HARVEY
2020-03-23AP01DIRECTOR APPOINTED MS THERESA ANNE VEITH
2020-01-22AP01DIRECTOR APPOINTED MRS LINDA MCCORD
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR EMILY CHASE
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-12-03RP04AP01Second filing of director appointment of David Johnson
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR TOM SHALLAKER
2018-10-19AP01DIRECTOR APPOINTED MRS VANDY JANE MASSEY
2018-09-18AP03Appointment of Mr Iain Alastair Smith Downey as company secretary on 2018-09-10
2018-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/18 FROM Babylon Gallery Babylon Bridge Waterside Ely Cambridgeshire CB7 4AU United Kingdom
2018-05-15AP01DIRECTOR APPOINTED MR IAIN ALASTAIR SMITH DOWNEY
2018-05-15AP01DIRECTOR APPOINTED MR DAVID JOHNSON
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA ANN PFROMMER
2018-04-30TM02Termination of appointment of Nathan John Jones on 2018-04-30
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON MORRIS
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR AFUA OSEI
2017-11-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CHLOE MOFFAT
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HUNTER
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LYNDALL PHELPS / 30/11/2016
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ARTHUR WATSON / 30/11/2016
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AFUA OSEI / 30/11/2016
2016-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2016 FROM BABYLON GALLERY BABYLON BRIDGE WATERSIDE ELY CAMBRIDGESHIRE CB7 4AU
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY ANDREW GILLIGAN / 30/11/2016
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER
2016-04-07AP01DIRECTOR APPOINTED MISS CHLOE ANNE MOFFAT
2016-04-06AP01DIRECTOR APPOINTED MRS PAMELA ANN PFROMMER
2016-03-22AP01DIRECTOR APPOINTED MRS ELIZABETH HUNTER
2016-03-22AP01DIRECTOR APPOINTED MRS LINDA HOLLAND
2016-03-22AP01DIRECTOR APPOINTED MR MICHAEL FRANK MACEY
2016-01-02AA31/03/15 TOTAL EXEMPTION FULL
2015-12-23AR0107/12/15 NO MEMBER LIST
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE CAWLEY
2015-11-05AP01DIRECTOR APPOINTED MRS CAROLINE HELEN CAWLEY
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR HAINES
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIE WEAVER
2014-12-19AA31/03/14 TOTAL EXEMPTION FULL
2014-12-17AR0107/12/14 NO MEMBER LIST
2014-12-16AP01DIRECTOR APPOINTED MRS ALLISON MORRIS
2014-12-16AP01DIRECTOR APPOINTED MR JOHN HUNTER
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW O HANLON
2014-12-15AP03SECRETARY APPOINTED MR NATHAN JOHN JONES
2014-12-15TM02APPOINTMENT TERMINATED, SECRETARY JANE WILSON
2014-01-07AA31/03/13 TOTAL EXEMPTION FULL
2014-01-02AR0107/12/13 NO MEMBER LIST
2014-01-02AP01DIRECTOR APPOINTED MR BRIAN WATSON
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NICK POWER
2013-01-04AR0107/12/12 NO MEMBER LIST
2013-01-03AP01DIRECTOR APPOINTED AFUA OSEI
2013-01-03AP01DIRECTOR APPOINTED MS LYNDALL PHELPS
2013-01-03AP01DIRECTOR APPOINTED MR SIMON GILLIGAN
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WAINWRIGHT
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PARK
2012-11-16AA31/03/12 TOTAL EXEMPTION FULL
2011-12-20AR0107/12/11 NO MEMBER LIST
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE COLLIER
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR VIJAYALAKSHMI CHURCHMAN
2011-11-24AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-07AR0107/12/10 NO MEMBER LIST
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MOORE
2010-11-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-01AP01DIRECTOR APPOINTED MR NICK POWER
2010-02-01AR0107/12/09 NO MEMBER LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW O HANLON / 01/10/2009
2010-01-29AP01DIRECTOR APPOINTED MR TERRY COLLIER
2010-01-29AP01DIRECTOR APPOINTED MR TED CONEY
2010-01-29AP01DIRECTOR APPOINTED MR JONATHAN DAVID WAINWRIGHT
2010-01-29AP01DIRECTOR APPOINTED MR SIMON PARK
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN WEAVER / 01/10/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANTHONY MOORE / 01/10/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR PHILIP HAINES / 01/10/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / VIJAYALAKSHMI CHURCHMAN / 01/10/2009
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR TESSA MCGINN
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM GREEN
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SCHUNMANN
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNA BAILEY
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-30363aANNUAL RETURN MADE UP TO 07/12/08
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR STEVEN HAWES
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR MARJORY GILLIES
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR BARBARA BENDON
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR PAUL PHILPOTT
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN LEEPER
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR ROWAN HAYSOM
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR HAINES
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-09288aDIRECTOR APPOINTED ALASTAIR HAINES
2008-03-10363aANNUAL RETURN MADE UP TO 07/12/07
2008-03-10288aDIRECTOR APPOINTED MR ANDREW O HANLON
2008-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILPOTT / 05/05/2007
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR STUART GREEN
2007-09-03288aNEW DIRECTOR APPOINTED
2007-08-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-19288aNEW DIRECTOR APPOINTED
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-06363sANNUAL RETURN MADE UP TO 07/12/06
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59140 - Motion picture projection activities

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts

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 ADEC (ARTS DEVELOPMENT IN EAST CAMBRIDGESHIRE) 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 ADEC (ARTS DEVELOPMENT IN EAST CAMBRIDGESHIRE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADEC (ARTS DEVELOPMENT IN EAST CAMBRIDGESHIRE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.137
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 59140 - Motion picture projection activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADEC (ARTS DEVELOPMENT IN EAST CAMBRIDGESHIRE)

Intangible Assets
Patents
We have not found any records of ADEC (ARTS DEVELOPMENT IN EAST CAMBRIDGESHIRE) registering or being granted any patents
Domain Names
We do not have the domain name information for ADEC (ARTS DEVELOPMENT IN EAST CAMBRIDGESHIRE)
Trademarks
We have not found any records of ADEC (ARTS DEVELOPMENT IN EAST CAMBRIDGESHIRE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADEC (ARTS DEVELOPMENT IN EAST CAMBRIDGESHIRE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59140 - Motion picture projection activities) as ADEC (ARTS DEVELOPMENT IN EAST CAMBRIDGESHIRE) are:

LIMELIGHT SPORTS LTD £ 1,560,509
JUST FLL LTD £ 243,704
CHAMBERS MANAGEMENT LIMITED £ 112,678
CREATIVE SHIFT LIMITED £ 101,000
CHIMES INTERNATIONAL ENTERTAINMENTS LTD. £ 55,293
VIVA CHAMBER ORCHESTRA LTD. £ 52,709
TRANSMITTA LIMITED £ 43,092
LIVE & LOCAL LTD. £ 39,682
CCO THEATRICAL LIMITED £ 34,650
CALLIANDRA PRODUCTIONS LIMITED £ 31,935
PRATTS LIMITED £ 8,433,909
MHA LIMITED £ 2,581,695
CHAMBERS MANAGEMENT LIMITED £ 2,060,760
CROSSROADS LIVE UK LTD £ 1,624,247
LIMELIGHT SPORTS LTD £ 1,560,509
CHAMBERS MANAGEMENT TOURING LIMITED £ 1,327,964
MOUSETRAP ON TOUR LTD £ 1,201,343
REAL LIFE LIMITED £ 1,074,104
MICK PERRIN WORLDWIDE HOLDINGS LIMITED £ 961,870
SERIOUS LIMITED £ 926,690
PRATTS LIMITED £ 8,433,909
MHA LIMITED £ 2,581,695
CHAMBERS MANAGEMENT LIMITED £ 2,060,760
CROSSROADS LIVE UK LTD £ 1,624,247
LIMELIGHT SPORTS LTD £ 1,560,509
CHAMBERS MANAGEMENT TOURING LIMITED £ 1,327,964
MOUSETRAP ON TOUR LTD £ 1,201,343
REAL LIFE LIMITED £ 1,074,104
MICK PERRIN WORLDWIDE HOLDINGS LIMITED £ 961,870
SERIOUS LIMITED £ 926,690
PRATTS LIMITED £ 8,433,909
MHA LIMITED £ 2,581,695
CHAMBERS MANAGEMENT LIMITED £ 2,060,760
CROSSROADS LIVE UK LTD £ 1,624,247
LIMELIGHT SPORTS LTD £ 1,560,509
CHAMBERS MANAGEMENT TOURING LIMITED £ 1,327,964
MOUSETRAP ON TOUR LTD £ 1,201,343
REAL LIFE LIMITED £ 1,074,104
MICK PERRIN WORLDWIDE HOLDINGS LIMITED £ 961,870
SERIOUS LIMITED £ 926,690
Outgoings
Business Rates/Property Tax
No properties were found where ADEC (ARTS DEVELOPMENT IN EAST CAMBRIDGESHIRE) 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 ADEC (ARTS DEVELOPMENT IN EAST CAMBRIDGESHIRE) 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 ADEC (ARTS DEVELOPMENT IN EAST CAMBRIDGESHIRE) 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.