Background WavePink WaveYellow Wave

REGENT ACADEMY OF FINE ARTS LIMITED (02502592)

REGENT ACADEMY OF FINE ARTS LIMITED (02502592) is an active UK company. incorporated on 16 May 1990. with registered office in Holsworthy. The company operates in the Information and Communication sector, engaged in other publishing activities. REGENT ACADEMY OF FINE ARTS LIMITED has been registered for 35 years. Current directors include WEBB, Andrew Paul.

Company Number
02502592
Status
active
Type
ltd
Incorporated
16 May 1990
Age
35 years
Address
Oakwood Dunsland Cross, Holsworthy, EX22 7YT
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
WEBB, Andrew Paul
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENT ACADEMY OF FINE ARTS LIMITED

REGENT ACADEMY OF FINE ARTS LIMITED is an active company incorporated on 16 May 1990 with the registered office located in Holsworthy. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. REGENT ACADEMY OF FINE ARTS LIMITED was registered 35 years ago.(SIC: 58190)

Status

active

Active since 35 years ago

Company No

02502592

LTD Company

Age

35 Years

Incorporated 16 May 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Oakwood Dunsland Cross Brandis Corner Holsworthy, EX22 7YT,

Previous Addresses

Lyne Akres Brandis Corner Holsworthy Devon EX22 7YH
From: 10 April 2013To: 25 January 2022
6 John Street London WC1N 2ES United Kingdom
From: 16 May 1990To: 10 April 2013
Timeline

4 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
May 90
Director Joined
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SMITH, Stephanie Jane

Active
Dunsland Cross, HolsworthyEX22 7YT
Secretary
Appointed 16 Aug 2024

WEBB, Andrew Paul

Active
Dunsland Cross, HolsworthyEX22 7YT
Born February 1967
Director
Appointed 16 Aug 2024

BISHOP, Carol Lesley

Resigned
59b Shortheath Road, FarnhamGU9 8SH
Secretary
Appointed 31 Mar 2005
Resigned 20 Mar 2009

FLACK, Derek Edward

Resigned
Brandis Corner, HolsworthyEX22 7YH
Secretary
Appointed 20 Mar 2009
Resigned 03 Apr 2014

LANIADO, Nathalie

Resigned
19 Greenaway Gardens, LondonNW3 7DH
Secretary
Appointed 16 Jan 2002
Resigned 31 Mar 2005

LANIADO, Philip

Resigned
19 Greenaway Gardens, LondonNW3 7DH
Secretary
Appointed N/A
Resigned 16 Jan 2002

SCANNELL, Andrew

Resigned
Piccadilly, LondonW1J 9HF
Secretary
Appointed 26 May 2014
Resigned 16 Aug 2024

BISHOP, Carol Lesley

Resigned
Downside House, FarnhamGU9 8SH
Born October 1951
Director
Appointed 01 Jul 2004
Resigned 01 Aug 2007

LANIADO, Deborah Jill Suzanne

Resigned
Flat 2, LondonNW6 3HN
Born January 1974
Director
Appointed 05 Sept 2001
Resigned 16 Jan 2002

LANIADO, Maurice Elie

Resigned
15 Ranulf Road, LondonNW2 2BT
Born March 1937
Director
Appointed N/A
Resigned 03 Sept 2001

LANIADO, Philip Paul

Resigned
Dunsland Cross, HolsworthyEX22 7YT
Born April 1966
Director
Appointed N/A
Resigned 16 Aug 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Philip Paul Laniado

Ceased
Dunsland Cross, HolsworthyEX22 7YT
Born April 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Aug 2024
Dunsland Cross, HolsworthyEX22 7YT

Nature of Control

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

Filing History

124

Accounts With Accounts Type Micro Entity
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
16 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 May 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 May 2014
AR01AR01
Termination Secretary Company With Name
3 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
29 May 2009
190190
Legacy
29 May 2009
353353
Legacy
29 May 2009
287Change of Registered Office
Legacy
20 March 2009
287Change of Registered Office
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 February 2009
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
3 June 2008
353353
Legacy
3 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 April 2008
AAAnnual Accounts
Legacy
28 August 2007
287Change of Registered Office
Accounts With Accounts Type Small
31 July 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Legacy
18 May 2006
363aAnnual Return
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
25 June 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
287Change of Registered Office
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Small
31 October 2003
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2002
AAAnnual Accounts
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
363sAnnual Return (shuttle)
Legacy
22 February 2002
403aParticulars of Charge Subject to s859A
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 November 2001
AAAnnual Accounts
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2000
AAAnnual Accounts
Legacy
21 August 2000
287Change of Registered Office
Legacy
26 June 2000
363aAnnual Return
Accounts With Accounts Type Small
9 December 1999
AAAnnual Accounts
Legacy
13 August 1999
395Particulars of Mortgage or Charge
Legacy
8 July 1999
363sAnnual Return (shuttle)
Legacy
22 April 1999
225Change of Accounting Reference Date
Legacy
9 September 1998
287Change of Registered Office
Legacy
26 August 1998
363aAnnual Return
Legacy
26 August 1998
353353
Legacy
26 August 1998
325325
Legacy
26 August 1998
288cChange of Particulars
Legacy
26 August 1998
288cChange of Particulars
Resolution
26 August 1998
RESOLUTIONSResolutions
Resolution
26 August 1998
RESOLUTIONSResolutions
Resolution
26 August 1998
RESOLUTIONSResolutions
Resolution
26 August 1998
RESOLUTIONSResolutions
Resolution
26 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
14 August 1997
288cChange of Particulars
Legacy
14 August 1997
363aAnnual Return
Accounts With Accounts Type Small
4 May 1997
AAAnnual Accounts
Legacy
31 May 1996
363aAnnual Return
Accounts With Accounts Type Small
3 May 1996
AAAnnual Accounts
Legacy
21 June 1995
363x363x
Accounts With Accounts Type Small
11 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 July 1994
363x363x
Accounts With Accounts Type Small
7 April 1994
AAAnnual Accounts
Accounts With Accounts Type Small
17 June 1993
AAAnnual Accounts
Legacy
17 June 1993
363x363x
Legacy
23 March 1993
88(2)R88(2)R
Legacy
10 March 1993
287Change of Registered Office
Legacy
19 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1992
AAAnnual Accounts
Legacy
31 January 1992
225(1)225(1)
Legacy
14 January 1992
363b363b
Resolution
14 June 1990
RESOLUTIONSResolutions
Legacy
5 June 1990
287Change of Registered Office
Legacy
5 June 1990
288288
Legacy
5 June 1990
288288
Incorporation Company
16 May 1990
NEWINCIncorporation