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

THE ART ACADEMY

MERMAID COURT, 165A BOROUGH HIGH STREET, LONDON, SE1 1HR,
Company Registration Number
03801729
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Art Academy
THE ART ACADEMY was founded on 1999-07-06 and has its registered office in London. The organisation's status is listed as "Active". The Art Academy is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE ART ACADEMY
 
Legal Registered Office
MERMAID COURT
165A BOROUGH HIGH STREET
LONDON
SE1 1HR
Other companies in SE1
 
Charity Registration
Charity Number 1078804
Charity Address LAMBERT HOUSE, 55 SOUTHWARK STREET, LONDON, SE1 1RU
Charter THE PURPOSE OF THE ART ACADEMY IS TO INSPIRE AND UPLIFT SOCIETY THROUGH ART AND ART EDUCATION ,PROVIDING ACCESS TO ART EXPERIENCE FOR ALL THE COMMUNITY. THE MOTTO OF THE ART ACADEMY IS CREATE - MASTER - INSPIRE
Filing Information
Company Number 03801729
Company ID Number 03801729
Date formed 1999-07-06
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts SMALL
Last Datalog update: 2024-07-05 20:39:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ART ACADEMY
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 THE ART ACADEMY
The following companies were found which have the same name as THE ART ACADEMY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE ART REVIVAL COMPANY LTD 91-93 BUCKINGHAM PALACE ROAD 3RD FLOOR LONDON SW1W 0RP Active - Proposal to Strike off Company formed on the 2012-11-13
THE ART 'N' CRAFT STORE PTY LTD NSW 2208 Active Company formed on the 2004-07-02
THE ART & DESIGN STUDIO LIMITED THE GRANARY CROWHILL FARM RAVENSDEN ROAD WILDEN BEDFORDSHIRE MK44 2QS Dissolved Company formed on the 2009-03-09
THE ART & HOBBY SHOP LIMITED HARDY HOUSE DAVERNS NORTHBRIDGE ROAD BERKHAMSTED HERTFORDSHIRE HP4 1EF Active Company formed on the 1997-11-03
THE ART & SOUL COMPANY NOTTINGHAM LIMITED 26 MANSFIELD LANE CALVERTON NOTTINGHAM UNITED KINGDOM NG14 6HL Dissolved Company formed on the 2014-10-07
THE ART & LANGUAGE FOUNDATION, INC. 250 BOWERY New York NEW YORK NY 10012 Active Company formed on the 1975-04-28
THE ART & SCIENCE OF DERMATOLOGY, P.C. 392 CENTRAL PARK W 2N NEW YORK NY 10025 Active Company formed on the 2009-03-04
THE ART & SIGNS LLC 911 W SHARM DR PHARR TX 78577 ACTIVE Company formed on the 2014-01-01
The Art & Science of Dermatology, P.C. 4320 BRAMBLETON AVE SUITE 1400 ROANOKE VA 24018 Active Company formed on the 2005-10-04
THE ART & FRAMING COMPANY PTY LIMITED NSW 2204 Active Company formed on the 2011-02-10
The Art & Soul Center 1380 Veteran Avenue #204 Los Angeles CA 90024 FTB Suspended Company formed on the 2002-06-24
THE ART & CRAFTS CONNECTION BUKIT TIMAH ROAD Singapore 259724 Dissolved Company formed on the 2008-09-12
THE ART & REPRO CO. 9050 PINES BLVD., SUITE 385A PEMBROKE PINES FL 33024 Inactive Company formed on the 1994-12-19
THE ART & SCIENCE OF TOUCH, LLC 2137 Linden Road Winter Park FL 32792 Active Company formed on the 2013-10-23
THE ART & AUCTION HOUSE, INC. 1840 SW 22ND ST. MIAMI FL 33145 Active Company formed on the 2008-07-31
THE ART & FRAME COLLECTION, INC. 343 ALMERIA AVENUE CORAL GABLES FL 33134 Inactive Company formed on the 1994-02-03
THE ART & AUCTION HOUSE, INC. 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2003-07-23
THE ART & MUSIC COOPERATIVE, INC. 530 FERN LAKE DRIVE ORLANDO FL 32825 Inactive Company formed on the 2011-02-16
THE ART & ANIMALS IMPORT COLLECTION, INC. 1004 NW 1ST ST. FT. LAUDERDALE, FL FL 33312 Inactive Company formed on the 2004-01-06
THE ART & CRAFT SHOP LIMITED NO 11 MERCHANTS SQUARE CO. CLARE V95 CF88 ENNIS, CLARE, V95CF88, IRELAND V95CF88 Active Company formed on the 2018-02-05

Company Officers of THE ART ACADEMY

Current Directors
Officer Role Date Appointed
SEYED MOHAMMAD AMIR ZAHEDI
Company Secretary 1999-07-06
STROUD CORNOCK
Director 2017-05-04
DAMIAN JOSEPH FENNELL
Director 2018-03-02
MELANIE RUTH CLARE GERLIS
Director 2017-05-04
PAUL JOHN HARRIS
Director 2016-08-01
PAUL RICHARD KULLICH
Director 2007-02-19
JENNA CAROLINE LITTLER
Director 2017-05-04
MARK WILLIAM TATTERSALL
Director 2012-05-01
DANIEL JOHN HOWELL WRIGHT
Director 2007-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
GARY STUART SCOTT
Director 2014-11-01 2018-02-20
STROUD CORNOCK
Director 2017-05-04 2017-05-04
MELANIE RUTH CLARE GERLIS
Director 2017-03-04 2017-03-04
DAVID TWIGG
Director 2014-10-01 2016-02-01
STEPHEN SIMON HUTTON
Director 2014-10-01 2015-09-01
ANDREW MACKAY PURVES
Director 2001-10-03 2014-11-01
PAUL DOUGLAS
Director 2004-01-28 2008-02-04
JEREMY THEODORSON SINCLAIR
Director 1999-07-06 2006-10-13
JAMES HODGSON ARMSTRONG
Director 1999-07-06 2005-07-11
GORDON ROBERT INGRAM
Director 1999-07-06 2001-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAMIAN JOSEPH FENNELL CITYSCAPE DIGITAL LIMITED Director 2015-01-29 CURRENT 2001-10-12 Active
DAMIAN JOSEPH FENNELL CITYSCAPE DIGITAL (HOLDINGS) LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
MELANIE RUTH CLARE GERLIS ART360 FOUNDATION Director 2016-10-24 CURRENT 2014-04-25 Active
PAUL JOHN HARRIS CURVEBALL RESTAURANTS LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
MARK WILLIAM TATTERSALL DORCHESTER ARTS TRADING LIMITED Director 2015-06-03 CURRENT 2015-06-03 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
2024-06-26CONFIRMATION STATEMENT MADE ON 11/06/24, WITH NO UPDATES
2024-05-07DIRECTOR APPOINTED MR TIMOTHY JAMES GLEDSTONE
2024-05-07DIRECTOR APPOINTED MS ABIMBOLA OLUWAKEMI APALARA
2024-04-30APPOINTMENT TERMINATED, DIRECTOR SOPHIA KISIELEWSKA
2024-04-30DIRECTOR APPOINTED MR ALAN DUNCAN CUSTIS
2023-09-06Director's details changed for Sophia Dunbar on 2023-09-06
2023-09-06DIRECTOR APPOINTED MR PAUL MULHOLLAND
2023-07-17DIRECTOR APPOINTED SOPHIA DUNBAR
2023-07-17CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-07-14DIRECTOR APPOINTED AMANDA BRIGHT
2023-07-13Director's details changed for Mr Damian Joseph Fennell on 2023-07-01
2023-07-13APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN HARRIS
2023-07-13APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD KULLICH
2023-07-13APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN HOWELL WRIGHT
2023-07-13DIRECTOR APPOINTED MR ROBERT PEPPER
2023-06-09SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2020-12-17AP01DIRECTOR APPOINTED MRS. KATE GORDON
2020-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-07-30TM01APPOINTMENT TERMINATED, DIRECTOR HENRY ROBERT WILLIAM LITTLE
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-02-20AP01DIRECTOR APPOINTED MR HENRY ROBERT WILLIAM LITTLE
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM TATTERSALL
2019-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR STROUD CORNOCK
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-03-05AP01DIRECTOR APPOINTED MR DAMIAN FENNELL
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GARY STUART SCOTT
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR STROUD CORNOCK
2017-08-16AP01DIRECTOR APPOINTED MR. STROUD CORNOCK
2017-06-07AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-05-28AP01DIRECTOR APPOINTED MRS JENNA CAROLINE LITTLER
2017-05-26AP01DIRECTOR APPOINTED MRS MELANIE RUTH CLARE GERLIS
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE RUTH CLARE GERLIS
2017-05-26AP01DIRECTOR APPOINTED MRS MELANIE RUTH CLARE GERLIS
2017-05-25AP01DIRECTOR APPOINTED MR STROUD CORNOCK
2017-05-19RES01ADOPT ARTICLES 19/05/17
2016-11-09AP01DIRECTOR APPOINTED MR PAUL JOHN HARRIS
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-05-27AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUTTON
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TWIGG
2015-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 038017290003
2015-08-01AR0106/07/15 ANNUAL RETURN FULL LIST
2015-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM TATTERSALL / 20/05/2015
2015-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD KULLICH / 20/05/2015
2015-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN HOWELL WRIGHT / 20/05/2015
2015-06-09RES01ADOPT ARTICLES 21/05/2015
2015-06-03AA31/08/14 TOTAL EXEMPTION FULL
2015-04-14AUDAUDITOR'S RESIGNATION
2014-11-18AP01DIRECTOR APPOINTED MR GARY SCOTT
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PURVES
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TWIGG / 16/10/2014
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE SIMON HUTTON / 16/10/2014
2014-10-06AP01DIRECTOR APPOINTED MR STEVE SIMON HUTTON
2014-10-06AP01DIRECTOR APPOINTED MR DAVID TWIGG
2014-07-15AR0106/07/14 NO MEMBER LIST
2014-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACKAY PURVES / 10/04/2014
2014-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-22AA31/08/13 TOTAL EXEMPTION FULL
2013-07-23AR0106/07/13 NO MEMBER LIST
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN HOWELL WRIGHT / 12/03/2013
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACKAY PURVES / 12/03/2013
2013-05-31AA31/08/12 TOTAL EXEMPTION FULL
2012-07-27AR0106/07/12 NO MEMBER LIST
2012-05-31AA31/08/11 TOTAL EXEMPTION FULL
2012-05-16AP01DIRECTOR APPOINTED MARK WILLIAM TATTERSALL
2011-07-20AR0106/07/11 NO MEMBER LIST
2011-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2011 FROM LAMBERT HOUSE SOUTHWARK STREET LONDON SE1 1RU
2011-05-23AA31/08/10 TOTAL EXEMPTION FULL
2010-07-21AR0106/07/10 NO MEMBER LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN HOWELL WRIGHT / 06/07/2010
2010-05-20AA31/08/09 TOTAL EXEMPTION FULL
2009-07-23363aANNUAL RETURN MADE UP TO 06/07/09
2009-06-30AA31/08/08 PARTIAL EXEMPTION
2008-07-22363aANNUAL RETURN MADE UP TO 06/07/08
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-02-15288bDIRECTOR RESIGNED
2007-10-04287REGISTERED OFFICE CHANGED ON 04/10/07 FROM: LAMBERT HOUSE 55 SOUTHWARK STREET LONDON SE1 1RU
2007-09-13287REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 201 UNION STREET LONDON SE1 0LN
2007-07-31288cDIRECTOR'S PARTICULARS CHANGED
2007-07-31363aANNUAL RETURN MADE UP TO 06/07/07
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-03-02288aNEW DIRECTOR APPOINTED
2007-03-02288aNEW DIRECTOR APPOINTED
2007-03-01288aNEW DIRECTOR APPOINTED
2007-03-01288aNEW DIRECTOR APPOINTED
2006-11-30288bDIRECTOR RESIGNED
2006-11-22288bDIRECTOR RESIGNED
2006-07-27363aANNUAL RETURN MADE UP TO 06/07/06
2006-07-03AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-08-01288bDIRECTOR RESIGNED
2005-07-20363sANNUAL RETURN MADE UP TO 06/07/05
2005-07-20288cDIRECTOR'S PARTICULARS CHANGED
2005-06-30AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-08-04363(287)REGISTERED OFFICE CHANGED ON 04/08/04
2004-08-04363sANNUAL RETURN MADE UP TO 06/07/04
2004-06-28AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-06-22395PARTICULARS OF MORTGAGE/CHARGE
2004-06-19395PARTICULARS OF MORTGAGE/CHARGE
2004-03-18288aNEW DIRECTOR APPOINTED
2003-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-02363sANNUAL RETURN MADE UP TO 06/07/03
2003-09-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-01AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-01-09CERTNMCOMPANY NAME CHANGED THE SCULPTURE ACADEMY CERTIFICATE ISSUED ON 09/01/03
2002-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-04363sANNUAL RETURN MADE UP TO 06/07/02
2002-07-14AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-01-18288bDIRECTOR RESIGNED
2001-11-27288aNEW DIRECTOR APPOINTED
2001-08-08363sANNUAL RETURN MADE UP TO 06/07/01
2001-05-08AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-01-12225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/08/00
2000-07-24363(287)REGISTERED OFFICE CHANGED ON 24/07/00
2000-07-24363sANNUAL RETURN MADE UP TO 06/07/00
1999-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85410 - Post-secondary non-tertiary education

85 - Education
854 - Higher education
85421 - First-degree level higher education

85 - Education
854 - Higher education
85422 - Post-graduate level higher education


Licences & Regulatory approval
We could not find any licences issued to THE ART ACADEMY 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 THE ART ACADEMY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-15 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2004-06-10 Satisfied VENAGLASS LIMITED
RENT DEPOSIT DEED 2004-06-10 Satisfied VENAGLASS LIMITED
Intangible Assets
Patents
We have not found any records of THE ART ACADEMY registering or being granted any patents
Domain Names
We do not have the domain name information for THE ART ACADEMY
Trademarks
We have not found any records of THE ART ACADEMY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ART ACADEMY. 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 (85410 - Post-secondary non-tertiary education) as THE ART ACADEMY are:

Outgoings
Business Rates/Property Tax
No properties were found where THE ART ACADEMY 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 THE ART ACADEMY 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 THE ART ACADEMY 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.