Background WavePink WaveYellow Wave

ARTSADMIN (02979487)

ARTSADMIN (02979487) is an active UK company. incorporated on 17 October 1994. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. ARTSADMIN has been registered for 31 years. Current directors include CORNELIUS, Anna Elizabeth, HALE, Daisy Elizabeth Roberta, Mx, JANKOWSKI, Christoph Allan Bernhardt and 4 others.

Company Number
02979487
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 October 1994
Age
31 years
Address
Toynbee Studios, London, E1 6AB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
CORNELIUS, Anna Elizabeth, HALE, Daisy Elizabeth Roberta, Mx, JANKOWSKI, Christoph Allan Bernhardt, MARTINDALE, Kathryn Sarah, PATEL, Nadine Marielle, ROWSE, Alexandra Jane Li-Zhen, SMEETH, Jeremy
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTSADMIN

ARTSADMIN is an active company incorporated on 17 October 1994 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. ARTSADMIN was registered 31 years ago.(SIC: 90020)

Status

active

Active since 31 years ago

Company No

02979487

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

Age

31 Years

Incorporated 17 October 1994

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

THE ARTS ACCESS TRUST
From: 17 October 1994To: 8 June 1999
Contact
Address

Toynbee Studios 28 Commercial Street London, E1 6AB,

Timeline

42 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Oct 09
Director Joined
Dec 10
Director Joined
Feb 11
Director Left
Oct 12
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Loan Cleared
Nov 14
Loan Secured
Nov 14
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Mar 18
Director Joined
Dec 18
Director Left
Mar 19
Director Joined
May 19
Director Left
Jan 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jan 21
Director Left
Apr 21
Director Joined
Sept 21
Director Left
Oct 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Jul 22
Director Left
Oct 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Jun 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Mar 25
Director Joined
Sept 25
Director Joined
Nov 25
Director Joined
Jan 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

LONGMAN-JONES, Catherine Louise

Active
28 Commercial Street, LondonE1 6AB
Secretary
Appointed 04 Mar 2025

CORNELIUS, Anna Elizabeth

Active
28 Commercial Street, LondonE1 6AB
Born June 1986
Director
Appointed 09 Sept 2025

HALE, Daisy Elizabeth Roberta, Mx

Active
28 Commercial Street, LondonE1 6AB
Born February 1994
Director
Appointed 24 Nov 2021

JANKOWSKI, Christoph Allan Bernhardt

Active
28 Commercial Street, LondonE1 6AB
Born June 1980
Director
Appointed 20 Nov 2018

MARTINDALE, Kathryn Sarah

Active
28 Commercial Street, LondonE1 6AB
Born May 1975
Director
Appointed 04 Mar 2025

PATEL, Nadine Marielle

Active
28 Commercial Street, LondonE1 6AB
Born March 1974
Director
Appointed 15 Jan 2026

ROWSE, Alexandra Jane Li-Zhen

Active
28 Commercial Street, LondonE1 6AB
Born November 1988
Director
Appointed 03 Nov 2025

SMEETH, Jeremy

Active
28 Commercial Street, LondonE1 6AB
Born March 1969
Director
Appointed 23 Jul 2013

LLOYD, Gillian Elizabeth

Resigned
28 Commercial Street, LondonE1 6AB
Secretary
Appointed 25 Nov 2008
Resigned 20 Nov 2018

HAL MANAGEMENT LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate secretary
Appointed 17 Oct 1994
Resigned 25 Nov 2008

AINGER, Stephen David

Resigned
Downshire Hill, LondonNW3 1NR
Born November 1951
Director
Appointed 15 Oct 2002
Resigned 13 Aug 2013

BUDGE JOHNSTONE, Ama Josephine

Resigned
28 Commercial Street, LondonE1 6AB
Born April 1991
Director
Appointed 16 Feb 2022
Resigned 25 Jun 2024

CHOK, Vera Li-Ern

Resigned
28 Commercial Street, LondonE1 6AB
Born May 1977
Director
Appointed 15 Nov 2016
Resigned 23 Feb 2018

CLARE, Rachel Natasha

Resigned
Flat 4 21 Bolton Road, LondonW4 3TE
Born August 1960
Director
Appointed 31 Mar 1999
Resigned 06 Jun 2003

CONTEH, Feimatta

Resigned
28 Commercial Street, LondonE1 6AB
Born May 1981
Director
Appointed 22 Oct 2013
Resigned 28 Nov 2023

CULLEN, Stephanie Simba Joy Jenje

Resigned
28 Commercial Street, LondonE1 6AB
Born November 1988
Director
Appointed 06 Sept 2021
Resigned 30 Apr 2024

ETCHELLS, Timothy John

Resigned
85 Penrhyn Road, SheffieldS11 8UL
Born July 1962
Director
Appointed 31 Mar 1999
Resigned 01 Dec 1999

FERRIS, Katherine

Resigned
28 Commercial Street, LondonE1 6AB
Born February 1980
Director
Appointed 19 Feb 2019
Resigned 28 Nov 2023

FIGGIS, Michael Lawrence Dundas

Resigned
277 Ice Wharf, LondonN1 9RF
Born February 1948
Director
Appointed 10 Mar 2000
Resigned 14 Nov 2005

FRANKEN, Joost Marinus Willem Marie

Resigned
28 Commercial Street, LondonE1 6AB
Born January 1978
Director
Appointed 15 Nov 2016
Resigned 01 Oct 2020

GARRAD, Charles William Wynne

Resigned
137 Richmond Road, LondonE8 3NJ
Born August 1952
Director
Appointed 17 Oct 1994
Resigned 18 May 2021

GHOSH, Shreela

Resigned
4 Victoria Road, LondonN4 3SQ
Born September 1962
Director
Appointed 04 Mar 2003
Resigned 27 Oct 2009

GOH, Yiwen

Resigned
28 Commercial Street, LondonE1 6AB
Born December 1978
Director
Appointed 01 Oct 2020
Resigned 28 Nov 2023

HALL, Stella Mary

Resigned
28 Commercial Street, LondonE1 6AB
Born June 1955
Director
Appointed 08 Dec 2010
Resigned 27 Jan 2021

HODGES, Peter Lewis

Resigned
124 Emmanuel Road, LondonSW12 0HS
Born February 1956
Director
Appointed 15 Oct 2002
Resigned 22 Oct 2013

HORSNELL, Christopher Lloyd

Resigned
Flat 1 10 Keswick Road, LondonSW15 2JN
Born March 1963
Director
Appointed 19 Dec 1995
Resigned 27 Jan 2009

KEIDAN, Lois Elizabeth

Resigned
38 Eburne Road, LondonN7 6AU
Born February 1958
Director
Appointed 31 Mar 1999
Resigned 19 Nov 2019

KIEFFER, John Robert

Resigned
9a Odessa Road, LondonNW10 5YJ
Born May 1953
Director
Appointed 31 Mar 1999
Resigned 14 Nov 2005

LASCELLES, David Henry George, The Honourable

Resigned
3 Stratford Studios, LondonW8 6RG
Born October 1950
Director
Appointed 17 Oct 1994
Resigned 31 Mar 1999

LLOYD, Gillian Elizabeth

Resigned
31 Terrace Road, LondonE9 7ES
Born February 1954
Director
Appointed 17 Oct 1994
Resigned 31 Mar 1999

MARRIAGE, Helen Corder

Resigned
St. Ann Street, SalisburySP1 2DR
Born February 1958
Director
Appointed 17 Oct 1994
Resigned 02 Nov 2001

MURRAY, Freya

Resigned
28 Commercial Street, LondonE1 6AB
Born January 1986
Director
Appointed 09 Feb 2011
Resigned 19 Feb 2019

PARKER, Cornelia, Dr

Resigned
28 Old Nichol Street, LondonE2 7HR
Born July 1956
Director
Appointed 10 Mar 2000
Resigned 14 Nov 2005

RINSLER, Alex

Resigned
Poynings Road, LondonN19 5LH
Born May 1982
Director
Appointed 01 Oct 2020
Resigned 25 Jun 2024

RITCHIE, Alison

Resigned
Water Street, ShaftesburySP7 0HS
Born October 1952
Director
Appointed 17 Oct 1994
Resigned 24 Nov 2021
Fundings
Financials
Latest Activities

Filing History

165

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
19 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Resolution
26 August 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
24 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
7 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Mortgage Satisfy Charge Full
5 November 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Change Person Secretary Company With Change Date
18 October 2013
CH03Change of Secretary Details
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2012
AR01AR01
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2011
AR01AR01
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 November 2010
AR01AR01
Accounts With Accounts Type Full
25 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Legacy
28 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
287Change of Registered Office
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 February 2007
AAAnnual Accounts
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
9 December 2006
288cChange of Particulars
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
363aAnnual Return
Legacy
18 November 2005
288cChange of Particulars
Legacy
18 November 2005
288cChange of Particulars
Legacy
21 June 2005
395Particulars of Mortgage or Charge
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
19 November 2003
363aAnnual Return
Legacy
19 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2003
AAAnnual Accounts
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 2003
AAAnnual Accounts
Legacy
29 November 2002
363aAnnual Return
Accounts With Accounts Type Small
18 December 2001
AAAnnual Accounts
Legacy
18 December 2001
363aAnnual Return
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288cChange of Particulars
Legacy
4 October 2001
287Change of Registered Office
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
363aAnnual Return
Accounts With Accounts Type Small
12 January 2001
AAAnnual Accounts
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
5 January 2000
363aAnnual Return
Legacy
5 January 2000
288cChange of Particulars
Legacy
5 January 2000
288cChange of Particulars
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
6 November 1998
363aAnnual Return
Legacy
6 November 1998
288cChange of Particulars
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
11 November 1997
363aAnnual Return
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
363aAnnual Return
Legacy
16 December 1996
288cChange of Particulars
Accounts With Accounts Type Small
26 September 1996
AAAnnual Accounts
Legacy
8 November 1995
363x363x
Legacy
27 April 1995
224224
Incorporation Company
17 October 1994
NEWINCIncorporation