Background WavePink WaveYellow Wave

MULTI-CULTURAL ARTS (02763418)

MULTI-CULTURAL ARTS (02763418) is an active UK company. incorporated on 9 November 1992. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. MULTI-CULTURAL ARTS has been registered for 33 years. Current directors include PITTS TUCKER, Anne, PONS, Lilian Jeanne, ROBINSON, Kathleen Theresa and 1 others.

Company Number
02763418
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 November 1992
Age
33 years
Address
Apartment 10 4 Barton Street, Manchester, M3 4NN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
PITTS TUCKER, Anne, PONS, Lilian Jeanne, ROBINSON, Kathleen Theresa, TAYLOR, Edward Mark Sansom
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULTI-CULTURAL ARTS

MULTI-CULTURAL ARTS is an active company incorporated on 9 November 1992 with the registered office located in Manchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. MULTI-CULTURAL ARTS was registered 33 years ago.(SIC: 90010)

Status

active

Active since 33 years ago

Company No

02763418

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

33 Years

Incorporated 9 November 1992

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 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Apartment 10 4 Barton Street Manchester, M3 4NN,

Previous Addresses

18 Sparkle Street Manchester M1 2NA
From: 26 August 2010To: 3 February 2015
3 Birch Polygon Manchester M14 5HX
From: 9 November 1992To: 26 August 2010
Timeline

6 key events • 1992 - 2018

Funding Officers Ownership
Company Founded
Nov 92
Director Left
Dec 11
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Nov 17
Director Joined
May 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

SHINE, Jeremy

Active
4 Barton Street, ManchesterM3 4NN
Secretary
Appointed 09 Nov 1992

PITTS TUCKER, Anne

Active
85 St Ives Road, ManchesterM14 5NH
Born July 1951
Director
Appointed 04 Dec 2014

PONS, Lilian Jeanne

Active
Lindow Road, ManchesterM16 0DP
Born August 1953
Director
Appointed 30 Apr 2018

ROBINSON, Kathleen Theresa

Active
37 Morrell Road, ManchesterM22 4WJ
Born November 1945
Director
Appointed 21 Jul 2004

TAYLOR, Edward Mark Sansom

Active
Barlow Street, BacupOL13 0QD
Born December 1956
Director
Appointed 09 Nov 1992

BARNETT, Paul

Resigned
Lower Smithy Farm, 6 Lower Smithy, Hebden BridgeHX7 7HP
Born June 1955
Director
Appointed 09 Nov 1992
Resigned 25 Nov 1999

GAUGHAN, Ann

Resigned
3 Birch Polygon, ManchesterM14 5HX
Born November 1956
Director
Appointed 01 Mar 2007
Resigned 01 Dec 2008

LIKOYA, Abina Juliette

Resigned
Flat 2 54 Mayfield Road, ManchesterM16 8EU
Born August 1950
Director
Appointed 05 Jul 2001
Resigned 04 Dec 2014

LIVESEY, Yvette Dawn

Resigned
The Loft 10a Little Peter Street, ManchesterM15 4PS
Born April 1968
Director
Appointed 21 Jul 2004
Resigned 07 Apr 2009

MARTIN, Rachel Margaret

Resigned
111 Cornwallis Road, OxfordOX4 3NH
Born October 1965
Director
Appointed 13 Nov 1996
Resigned 28 Oct 2003

MOUTREY, David John

Resigned
8 Quickedge Road, Ashton Under LyneOL5 0PR
Born February 1958
Director
Appointed 20 Oct 1994
Resigned 12 May 1999

NEWBERY, Catherine Lara

Resigned
34 Cranbourne Road, ManchesterM16 9PZ
Born June 1969
Director
Appointed 21 Jul 2004
Resigned 07 Jul 2006

QASIM KHAN, Abduljabbar

Resigned
4 Oakington Avenue, ManchesterM14 4AR
Born December 1966
Director
Appointed 01 Mar 2007
Resigned 06 Dec 2011

TAVERNOR, Peter

Resigned
The Fairway, ManchesterM40 0WT
Born July 1948
Director
Appointed 25 Mar 1998
Resigned 28 Feb 2003

TURNER, Mary

Resigned
99 Higham Common Road, BarnsleyS75 1NW
Born July 1933
Director
Appointed 09 Nov 1992
Resigned 17 Nov 2017

WRIGHT, Gillian Meredith

Resigned
3 Birch Polygon, ManchesterM14 5HX
Born January 1959
Director
Appointed 09 Nov 1992
Resigned 01 Mar 2007
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Termination Director Company With Name
10 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2010
AR01AR01
Change Person Secretary Company With Change Date
29 November 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
26 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Legacy
7 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Full
29 December 2007
AAAnnual Accounts
Legacy
3 December 2007
288cChange of Particulars
Legacy
3 December 2007
288cChange of Particulars
Legacy
3 December 2007
363aAnnual Return
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
5 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Legacy
14 November 2005
363aAnnual Return
Legacy
14 November 2005
288cChange of Particulars
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2004
AAAnnual Accounts
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 2003
AAAnnual Accounts
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2001
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2000
AAAnnual Accounts
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
7 December 1999
363sAnnual Return (shuttle)
Legacy
2 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 1999
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
4 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1997
AAAnnual Accounts
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 1995
AAAnnual Accounts
Legacy
1 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1995
AAAnnual Accounts
Legacy
21 November 1994
363sAnnual Return (shuttle)
Legacy
21 November 1994
288288
Legacy
16 November 1993
363sAnnual Return (shuttle)
Legacy
27 June 1993
224224
Legacy
7 April 1993
287Change of Registered Office
Incorporation Company
9 November 1992
NEWINCIncorporation