Background WavePink WaveYellow Wave

ARTS INITIATIVE LIMITED (01471963)

ARTS INITIATIVE LIMITED (01471963) is an active UK company. incorporated on 9 January 1980. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. ARTS INITIATIVE LIMITED has been registered for 46 years. Current directors include HALE, Daisy Elizabeth Roberta, JANKOWSKI, Christoph Allan Bernhardt, MARTINDALE, Kathryn Sarah and 1 others.

Company Number
01471963
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 January 1980
Age
46 years
Address
Toynbee Studios, London, E1 6AB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
HALE, Daisy Elizabeth Roberta, JANKOWSKI, Christoph Allan Bernhardt, MARTINDALE, Kathryn Sarah, SMEETH, Jeremy
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTS INITIATIVE LIMITED

ARTS INITIATIVE LIMITED is an active company incorporated on 9 January 1980 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. ARTS INITIATIVE LIMITED was registered 46 years ago.(SIC: 90020)

Status

active

Active since 46 years ago

Company No

01471963

PRIVATE-LIMITED-GUARANT-NSC Company

Age

46 Years

Incorporated 9 January 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

ARTS ADMINISTRATION LIMITED
From: 9 January 1980To: 8 June 1999
Contact
Address

Toynbee Studios 28 Commercial Street London, E1 6AB,

Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Director Left
Feb 21
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jun 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

ARTSADMIN

Active
28 Commercial Street, LondonE1 6AB
Corporate secretary
Appointed 28 Jan 2009

HALE, Daisy Elizabeth Roberta

Active
Toynbee Studios, LondonE1 6AB
Born February 1994
Director
Appointed 09 Jan 2025

JANKOWSKI, Christoph Allan Bernhardt

Active
28 Commercial Street, LondonE1 6AB
Born June 1980
Director
Appointed 01 Apr 2024

MARTINDALE, Kathryn Sarah

Active
Toynbee Studios, LondonE1 6AB
Born May 1975
Director
Appointed 03 Jun 2025

SMEETH, Jeremy

Active
28 Commercial Street, LondonE1 6AB
Born March 1969
Director
Appointed 01 Apr 2024

LLOYD, Gillian Elizabeth

Resigned
31 Terrace Road, LondonE9 7ES
Secretary
Appointed N/A
Resigned 31 Mar 2000

SMEETH, Jeremy

Resigned
58 Wheel House, LondonE14 3TB
Secretary
Appointed 16 Dec 2004
Resigned 28 Jan 2009

HAL MANAGEMENT LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate secretary
Appointed 31 Mar 2000
Resigned 16 Dec 2004

CHILDS, Nicola Elizabeth Hope

Resigned
12 Groveway, LondonSW9 0AR
Born August 1958
Director
Appointed 01 Dec 1999
Resigned 31 Dec 2024

CLARE, Rachel Natasha

Resigned
Flat 4 21 Bolton Road, LondonW4 3TE
Born August 1960
Director
Appointed 01 Dec 1999
Resigned 23 Dec 2005

CLARE, Rachel

Resigned
Flat 1 2 Dorncliffe Road, LondonSW6 5LF
Born August 1960
Director
Appointed N/A
Resigned 31 Mar 1999

ETCHELLS, Timothy John

Resigned
85 Penrhyn Road, SheffieldS11 8UL
Born July 1962
Director
Appointed N/A
Resigned 01 Dec 1999

KEIDAN, Lois Elizabeth

Resigned
38 Eburne Road, LondonN7 6AU
Born February 1958
Director
Appointed 01 Dec 1999
Resigned 10 Dec 2020

KEIDAN, Lois

Resigned
175 York Way, LondonN7 9NL
Born February 1958
Director
Appointed N/A
Resigned 31 Mar 1999

KNIGHT, Judith Anne

Resigned
97 Hertford Road, LondonN2 9BX
Born October 1950
Director
Appointed 01 Dec 1999
Resigned 31 Mar 2024

KNIGHT, Judith Anne

Resigned
97 Hertford Road, LondonN2 9BX
Born October 1950
Director
Appointed N/A
Resigned 31 Mar 1999

LASCELLES, David Henry George, The Honourable

Resigned
3 Stratford Studios, LondonW8 6RG
Born October 1950
Director
Appointed N/A
Resigned 21 Dec 1994

LLOYD, Gillian Elizabeth

Resigned
Tennyson Road, LondonE15 4DJ
Born February 1954
Director
Appointed 01 Dec 1999
Resigned 31 Mar 2024

MARRIAGE, Helen Corder

Resigned
40 Powerscroft Road, LondonE5 0PP
Born February 1958
Director
Appointed N/A
Resigned 21 Dec 1994

SOUTHWOOD, Russell

Resigned
20c The Pavement, LondonSW4 0HY
Born September 1952
Director
Appointed N/A
Resigned 23 Feb 1994

STEWART, Seonaid Mary Grosenor

Resigned
1 Gordon Street, OldhamOL4 4QE
Born March 1953
Director
Appointed N/A
Resigned 31 Mar 1999

WARE, Priscilla Sarah

Resigned
Flat 8, LondonSW5 9NW
Born April 1957
Director
Appointed N/A
Resigned 31 Mar 1999
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
11 June 2025
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
19 November 2009
AP04Appointment of Corporate Secretary
Legacy
7 February 2009
363aAnnual Return
Legacy
7 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
3 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2007
AAAnnual Accounts
Legacy
16 February 2007
363sAnnual Return (shuttle)
Legacy
16 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
287Change of Registered Office
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
363aAnnual Return
Accounts With Accounts Type Small
9 December 2004
AAAnnual Accounts
Legacy
15 January 2004
363aAnnual Return
Accounts With Accounts Type Full
22 September 2003
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2002
AAAnnual Accounts
Legacy
13 December 2002
363aAnnual Return
Accounts With Accounts Type Small
22 January 2002
AAAnnual Accounts
Legacy
21 January 2002
363aAnnual Return
Legacy
20 November 2001
288cChange of Particulars
Legacy
4 October 2001
287Change of Registered Office
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
15 January 2001
363aAnnual Return
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Memorandum Articles
15 June 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
17 December 1998
363aAnnual Return
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
9 January 1998
363aAnnual Return
Legacy
9 January 1998
288cChange of Particulars
Legacy
13 January 1997
363aAnnual Return
Accounts With Accounts Type Small
7 January 1997
AAAnnual Accounts
Legacy
23 December 1996
288cChange of Particulars
Legacy
15 January 1996
363x363x
Accounts With Accounts Type Small
11 December 1995
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Legacy
2 February 1995
288288
Legacy
20 January 1995
288288
Legacy
20 January 1995
288288
Legacy
20 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 March 1994
288288
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
2 February 1994
363x363x
Legacy
14 December 1992
363x363x
Accounts With Accounts Type Small
16 November 1992
AAAnnual Accounts
Legacy
25 August 1992
288288
Legacy
21 August 1992
288288
Legacy
14 August 1992
288288
Accounts With Accounts Type Small
24 March 1992
AAAnnual Accounts
Legacy
11 February 1992
288288
Legacy
29 January 1992
288288
Legacy
23 January 1992
363b363b
Legacy
8 July 1991
363aAnnual Return
Accounts With Accounts Type Small
14 March 1991
AAAnnual Accounts
Legacy
2 May 1990
363363
Accounts With Accounts Type Small
23 April 1990
AAAnnual Accounts
Legacy
6 March 1990
288288
Legacy
13 July 1989
363363
Accounts With Accounts Type Small
5 January 1989
AAAnnual Accounts
Legacy
23 May 1988
287Change of Registered Office
Legacy
18 February 1988
363363
Accounts With Accounts Type Small
3 February 1988
AAAnnual Accounts
Legacy
16 May 1987
363363
Accounts With Accounts Type Small
26 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 May 1986
363363