Company Information for BRITISH CERAMICS BIENNIAL
15 COLMORE ROW, BIRMINGHAM, B3 2BH,
|
Company Registration Number
06872889
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation |
Company Name | |
---|---|
BRITISH CERAMICS BIENNIAL | |
Legal Registered Office | |
15 COLMORE ROW BIRMINGHAM B3 2BH Other companies in ST4 | |
Company Number | 06872889 | |
---|---|---|
Company ID Number | 06872889 | |
Date formed | 2009-04-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 07/04/2016 | |
Return next due | 05/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 07:24:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IAIN NICHOLAS CARTWRIGHT |
||
BARNABAS MARTIN HARE DUKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JEREMY TRISTRAM THEOPHILUS |
Director | ||
MICHAEL JEREMY TRISTRAM THEOPHILUS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A FINE LINE CULTURAL PRACTICE LIMITED | Director | 2009-12-07 | CURRENT | 2009-12-07 | Dissolved 2016-06-28 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-08 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/18 FROM Staffordshire University Faculty of Arts Media & Design College Road Stoke-on-Trent Staffordshire ST4 2DE | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DS02 | Withdrawal of the company strike off application | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
ANNOTATION | Clarification | |
AR01 | 07/04/15 ANNUAL RETURN FULL LIST | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL THEOPHILUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL THEOPHILUS | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Iain Nicholas Cartwright as company secretary on 2011-03-15 | |
AR01 | 07/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Jeremy Tristram Theophilus on 2012-05-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2012 FROM STAFFORDSHIRE UNIVERSITY FACULTY OF ARTS, MEDIA & DESIGN COLLEGE ROAD STOKE-ON-TRENT STAFFORDSHIRE ST4 2DE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2012 FROM ROOM 4 SUTHERLAND INSTITUTE LIGHTWOOD ROAD STOKE-ON-TRENT ST3 4HY ENGLAND | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 07/04/11 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2011 FROM, 3 GROTON PLACE, GROTON STREET, SUDBURY, CO10 5EE, ENGLAND | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 07/04/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY THEOPHILUS / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JEREMY TRISTRAM THEOPHILUS / 31/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2010 FROM, ST JAMES HOUSE WEBBERLEY LANE, LONGTON, STOKE-ON-TRENT, STAFFORDSHIRE, ST3 1RJ, UK | |
287 | REGISTERED OFFICE CHANGED ON 04/08/2009 FROM, 21 RATHEN ROAD, WITHINGTON, MANCHESTER, LANCASHIRE, M20 4QJ | |
225 | CURRSHO FROM 30/04/2010 TO 31/03/2010 | |
288a | DIRECTOR APPOINTED MICHAEL JEREMY TRISTRAM THEOPHILUS | |
287 | REGISTERED OFFICE CHANGED ON 20/05/2009 FROM, 456 CHESTER ROAD, OLD TRAFFORD, MANCHESTER, M16 9HD, UNITED KINGDOM | |
288a | DIRECTOR APPOINTED BARNABAS MARTIN HARE DUKE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-05-15 |
Appointmen | 2018-05-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.36 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.18 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90040 - Operation of arts facilities
|
|
|
|
|
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 BRITISH CERAMICS BIENNIAL
The top companies supplying to UK government with the same SIC code (90040 - Operation of arts facilities) as BRITISH CERAMICS BIENNIAL are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | BRITISH CERAMICS BIENNIAL | Event Date | 2018-05-15 |
Initiating party | Event Type | Appointmen | |
Defending party | BRITISH CERAMICS BIENNIAL | Event Date | 2018-05-15 |
Company Number: 06872889 Name of Company: BRITISH CERAMICS BIENNIAL Nature of Business: Operation of Arts Facilities Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 15 Colmoreā¦ | |||
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. |