Background WavePink WaveYellow Wave

DEBORAH GAGE (WORKS OF ART) LIMITED (02052033)

DEBORAH GAGE (WORKS OF ART) LIMITED (02052033) is an active UK company. incorporated on 3 September 1986. with registered office in Hailsham. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. DEBORAH GAGE (WORKS OF ART) LIMITED has been registered for 39 years. Current directors include GAGE, Deborah Pamela, GAGE, Jonathan Moreton.

Company Number
02052033
Status
active
Type
ltd
Incorporated
3 September 1986
Age
39 years
Address
Pelham Cottage Church Lane, Hailsham, BN27 4HA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
GAGE, Deborah Pamela, GAGE, Jonathan Moreton
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEBORAH GAGE (WORKS OF ART) LIMITED

DEBORAH GAGE (WORKS OF ART) LIMITED is an active company incorporated on 3 September 1986 with the registered office located in Hailsham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. DEBORAH GAGE (WORKS OF ART) LIMITED was registered 39 years ago.(SIC: 90040)

Status

active

Active since 39 years ago

Company No

02052033

LTD Company

Age

39 Years

Incorporated 3 September 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

COPEBAR LIMITED
From: 3 September 1986To: 21 October 1986
Contact
Address

Pelham Cottage Church Lane Hellingly Hailsham, BN27 4HA,

Previous Addresses

38 Old Bond Street London W1S 4QW
From: 3 September 1986To: 8 September 2021
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Director Left
Mar 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GAGE, Jonathan Moreton

Active
Church Lane, HailshamBN27 4HA
Secretary
Appointed N/A

GAGE, Deborah Pamela

Active
Pelham Cottage, HailshamBN27 4HA
Born March 1950
Director
Appointed N/A

GAGE, Jonathan Moreton

Active
Church Lane, HailshamBN27 4HA
Born March 1954
Director
Appointed N/A

POWELL, Helen Elizabeth

Resigned
Iris Lane, Richmond
Born September 1942
Director
Appointed N/A
Resigned 28 Mar 2019

Persons with significant control

1

Ms Deborah Pamela Gage

Active
Church Lane, HailshamBN27 4HA
Born March 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 July 2025
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 April 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 March 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 March 2007
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 February 2006
AAAnnual Accounts
Legacy
23 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 January 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2003
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2003
AAAnnual Accounts
Resolution
22 October 2002
RESOLUTIONSResolutions
Legacy
22 October 2002
169169
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2002
AAAnnual Accounts
Auditors Resignation Company
13 September 2001
AUDAUD
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Legacy
30 November 2000
363aAnnual Return
Accounts With Accounts Type Full
24 March 2000
AAAnnual Accounts
Legacy
27 September 1999
363aAnnual Return
Legacy
27 September 1999
288cChange of Particulars
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
9 November 1998
363aAnnual Return
Accounts With Accounts Type Full
8 May 1998
AAAnnual Accounts
Legacy
12 August 1997
363aAnnual Return
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
24 February 1997
403aParticulars of Charge Subject to s859A
Legacy
5 August 1996
363aAnnual Return
Accounts With Accounts Type Full
7 May 1996
AAAnnual Accounts
Legacy
21 September 1995
363x363x
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 August 1994
363x363x
Accounts With Accounts Type Full
18 April 1994
AAAnnual Accounts
Legacy
2 August 1993
363x363x
Accounts With Accounts Type Full
4 May 1993
AAAnnual Accounts
Legacy
14 August 1992
363x363x
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Legacy
2 August 1991
363x363x
Accounts With Accounts Type Full
7 June 1991
AAAnnual Accounts
Legacy
9 August 1990
363363
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Legacy
14 September 1989
288288
Legacy
28 July 1989
363363
Legacy
6 February 1989
288288
Legacy
8 November 1988
288288
Resolution
3 November 1988
RESOLUTIONSResolutions
Memorandum Articles
3 November 1988
MEM/ARTSMEM/ARTS
Legacy
27 October 1988
288288
Legacy
21 October 1988
395Particulars of Mortgage or Charge
Legacy
20 October 1988
403aParticulars of Charge Subject to s859A
Legacy
20 October 1988
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
17 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 1988
AAAnnual Accounts
Legacy
10 October 1988
363363
Legacy
4 August 1988
395Particulars of Mortgage or Charge
Legacy
22 March 1988
288288
Legacy
22 March 1988
288288
Resolution
27 January 1988
RESOLUTIONSResolutions
Memorandum Articles
27 January 1988
MEM/ARTSMEM/ARTS
Legacy
21 January 1988
PUC 2PUC 2
Legacy
21 January 1988
123Notice of Increase in Nominal Capital
Resolution
21 January 1988
RESOLUTIONSResolutions
Resolution
21 January 1988
RESOLUTIONSResolutions
Legacy
14 January 1988
288288
Legacy
25 October 1987
288288
Resolution
30 September 1987
RESOLUTIONSResolutions
Legacy
24 July 1987
225(1)225(1)
Legacy
18 May 1987
288288
Legacy
20 January 1987
288288
Legacy
20 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
395Particulars of Mortgage or Charge
Legacy
3 November 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
21 October 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
3 September 1986
CERTINCCertificate of Incorporation