Background WavePink WaveYellow Wave

LANDMARK ARTS CENTRE LTD (03061090)

LANDMARK ARTS CENTRE LTD (03061090) is a converted-closed UK company. incorporated on 25 May 1995. with registered office in Teddington. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. LANDMARK ARTS CENTRE LTD has been registered for 30 years. Current directors include CHILD, Joan Margaret, DEL RIO, Nicholas Ernest, EVANS, Julie and 5 others.

Company Number
03061090
Status
converted-closed
Type
converted-or-closed
Incorporated
25 May 1995
Age
30 years
Address
Ferry Road, Teddington, TW11 9NN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
CHILD, Joan Margaret, DEL RIO, Nicholas Ernest, EVANS, Julie, FARRELL, Audrenneive Alareen, GALE, Gabrielle Kathleen, KERSHAW, Edward Alexander, MCDONALD, Catherine Donna, NICHOLDS, Martin Graham
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDMARK ARTS CENTRE LTD

LANDMARK ARTS CENTRE LTD is an converted-closed company incorporated on 25 May 1995 with the registered office located in Teddington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. LANDMARK ARTS CENTRE LTD was registered 30 years ago.(SIC: 90040)

Status

converted-closed

Active since 30 years ago

Company No

03061090

CONVERTED-OR-CLOSED Company

Age

30 Years

Incorporated 25 May 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 21 September 2021 (4 years ago)
Period: 1 April 2020 - 31 March 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 25 May 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

ST ALBANS AT TEDDINGTON LOCK LTD.
From: 25 May 1995To: 23 December 2004
Contact
Address

Ferry Road Teddington Lock Teddington, TW11 9NN,

Timeline

22 key events • 1995 - 2020

Funding Officers Ownership
Company Founded
May 95
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Aug 12
Director Joined
Jul 16
Director Left
Aug 16
Director Joined
Nov 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Sept 17
Director Joined
May 18
Director Left
Nov 18
Director Joined
Jul 19
Director Left
Sept 19
Director Joined
Apr 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Oct 20
Director Joined
Dec 20
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

9 Active
17 Resigned

MCDONALD, Catherine Donna

Active
Ferry Road, TeddingtonTW11 9NN
Secretary
Appointed 14 Oct 2020

CHILD, Joan Margaret

Active
20 Weston Park, Thames DittonKT7 0HQ
Born May 1943
Director
Appointed 27 Sept 2004

DEL RIO, Nicholas Ernest

Active
Ferry Road, TeddingtonTW11 9NN
Born July 1956
Director
Appointed 11 Jul 2019

EVANS, Julie

Active
Ferry Road, TeddingtonTW11 9NN
Born December 1958
Director
Appointed 10 May 2018

FARRELL, Audrenneive Alareen

Active
Ferry Road, TeddingtonTW11 9NN
Born August 1961
Director
Appointed 24 Sept 2020

GALE, Gabrielle Kathleen

Active
Ferry Road, TeddingtonTW11 9NN
Born January 1963
Director
Appointed 17 Dec 2020

KERSHAW, Edward Alexander

Active
Ferry Road, TeddingtonTW11 9NN
Born November 1965
Director
Appointed 09 Apr 2020

MCDONALD, Catherine Donna

Active
Chelwood Gardens, RichmondTW9 4JQ
Born December 1942
Director
Appointed 17 May 2012

NICHOLDS, Martin Graham

Active
Ferry Road, TeddingtonTW11 9NN
Born June 1956
Director
Appointed 07 Sept 2017

PERRY, John Sinclair

Resigned
30 Bridgeman Road, TeddingtonTW11 9AH
Secretary
Appointed 25 May 1995
Resigned 14 Oct 2020

BECKWITH, Barbara

Resigned
34 Rivermead, East MoleseyKT8 9AZ
Born August 1939
Director
Appointed 27 Sept 2004
Resigned 13 Nov 2018

BROWN, Jean Rosina Florence

Resigned
16 Upper Teddington Road, Kingston Upon ThamesKT1 4DY
Born September 1922
Director
Appointed 26 Jun 1995
Resigned 20 Nov 2006

DARE, Wendy Angela Vivien

Resigned
Mill Dene, Moreton In MarshGL56 9HU
Born February 1942
Director
Appointed 26 Jun 1995
Resigned 01 Nov 1995

DOBSON HUNTER, George

Resigned
92 Teddington Park Road, TeddingtonTW11 8NE
Born June 1943
Director
Appointed 26 Jun 1995
Resigned 31 Dec 2016

HOLT, Andrew, Dr

Resigned
53 Elmfield Avenue, TeddingtonTW11 8BX
Born January 1944
Director
Appointed 27 Sept 2004
Resigned 20 Aug 2012

LANGELLA, Francesco Andrea

Resigned
37 Cromwell Road, TeddingtonTW11 9EL
Born June 1941
Director
Appointed 26 Jun 1995
Resigned 12 May 1997

MORGAN, Anna Sian

Resigned
Clarence Road, TeddingtonTW11 0BQ
Born May 1964
Director
Appointed 31 Oct 2016
Resigned 24 Sept 2020

MORGAN, Roger Philip, Dr

Resigned
19 Twickenham Road, TeddingtonTW11 8AQ
Born November 1952
Director
Appointed 12 May 1997
Resigned 19 Jul 2004

NIEPER, Anthony Robert

Resigned
12 Munster Road, TeddingtonTW11 9LL
Born April 1944
Director
Appointed 27 Sept 2004
Resigned 27 Aug 2016

PERRY, John Sinclair

Resigned
30 Bridgeman Road, TeddingtonTW11 9AH
Born May 1953
Director
Appointed 25 May 1995
Resigned 14 Oct 2020

STUBBS, Jeremy

Resigned
Ferry Road, TeddingtonTW11 9NN
Born April 1949
Director
Appointed 01 Aug 2016
Resigned 12 Sept 2019

SUTTON, Roger William

Resigned
79 Fairfax Road, TeddingtonTW11 9DA
Born December 1949
Director
Appointed 26 Jun 1995
Resigned 20 Jul 2004

WATSON, Graham Gordon

Resigned
57 Stanley Road, TeddingtonTW11 8UB
Born February 1926
Director
Appointed 01 Nov 1995
Resigned 31 Jul 2008

WHITE, Judy

Resigned
Ferry Road, TeddingtonTW11 9NN
Born October 1947
Director
Appointed 25 Nov 2010
Resigned 31 Oct 2011

WHITE, Judy

Resigned
Ferry Road, TeddingtonTW11 9NN
Born October 1947
Director
Appointed 21 Nov 2010
Resigned 31 Oct 2011

WYATT, Paul Christopher Bloxham

Resigned
24 Percival Mansions, BrightonBN2 1FP
Born August 1934
Director
Appointed 25 May 1995
Resigned 27 Sept 2004
Fundings
Financials
Latest Activities

Filing History

108

Resolution
15 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 May 2016
AR01AR01
Memorandum Articles
23 October 2015
MAMA
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2013
AR01AR01
Change Person Director Company With Change Date
27 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2012
AAAnnual Accounts
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 June 2012
AR01AR01
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2011
AR01AR01
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 November 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
16 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 November 2007
AAAnnual Accounts
Legacy
12 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 December 2006
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 January 2006
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
20 January 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 January 2005
AAAnnual Accounts
Legacy
6 January 2005
288aAppointment of Director or Secretary
Memorandum Articles
29 December 2004
MEM/ARTSMEM/ARTS
Legacy
29 December 2004
287Change of Registered Office
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2004
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 February 2003
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2002
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 March 2001
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 February 2000
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 February 1999
AAAnnual Accounts
Legacy
2 February 1999
287Change of Registered Office
Legacy
19 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
11 July 1995
224224
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Incorporation Company
25 May 1995
NEWINCIncorporation