Background WavePink WaveYellow Wave

SOUTH ASIAN ARTS-UK (03391845)

SOUTH ASIAN ARTS-UK (03391845) is an active UK company. incorporated on 25 June 1997. with registered office in Leeds. The company operates in the Education sector, engaged in cultural education and 2 other business activities. SOUTH ASIAN ARTS-UK has been registered for 28 years. Current directors include CHATURVEDI, Mohit Anant, CHAUHAN, Ramesh, FRENCH, Paul Hinton and 6 others.

Company Number
03391845
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 June 1997
Age
28 years
Address
Mill1, Ground Floor North, Leeds, LS9 7DZ
Industry Sector
Education
Business Activity
Cultural education
Directors
CHATURVEDI, Mohit Anant, CHAUHAN, Ramesh, FRENCH, Paul Hinton, NADARAJAN, Renuka, NEWMAN, Adele, RAY, Barsa, SORIA-DONLAN, Ines Ailsa, WARBURTON, Sidrah, YANG, Flora
SIC Codes
85520, 90010, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH ASIAN ARTS-UK

SOUTH ASIAN ARTS-UK is an active company incorporated on 25 June 1997 with the registered office located in Leeds. The company operates in the Education sector, specifically engaged in cultural education and 2 other business activities. SOUTH ASIAN ARTS-UK was registered 28 years ago.(SIC: 85520, 90010, 90030)

Status

active

Active since 28 years ago

Company No

03391845

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

Age

28 Years

Incorporated 25 June 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 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 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

LEEDS CENTRE FOR INDIAN MUSIC AND DANCE
From: 25 June 1997To: 20 February 2002
Contact
Address

Mill1, Ground Floor North Mabgate Mills Leeds, LS9 7DZ,

Previous Addresses

Munro House Duke Street Leeds LS9 8AG
From: 11 January 2012To: 19 July 2018
C/O Yorkshire Dance Centre Saint Peters Square Leeds West Yorkshire LS9 8AH
From: 25 June 1997To: 11 January 2012
Timeline

50 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Nov 09
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Sept 11
Director Left
Mar 12
Director Left
Jul 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Sept 13
Director Joined
Jun 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
May 16
Director Left
Dec 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Nov 18
Director Joined
Nov 18
New Owner
Jan 19
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Feb 20
Director Left
Jun 21
Director Joined
Jul 21
Owner Exit
Jan 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jun 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jul 25
0
Funding
47
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CHATURVEDI, Mohit Anant

Active
Mabgate Mills, LeedsLS9 7DZ
Born April 1980
Director
Appointed 04 Sept 2023

CHAUHAN, Ramesh

Active
Mabgate Mills, LeedsLS9 7DZ
Born July 1956
Director
Appointed 25 Apr 2023

FRENCH, Paul Hinton

Active
Mabgate Mills, LeedsLS9 7DZ
Born June 1953
Director
Appointed 11 Apr 2001

NADARAJAN, Renuka

Active
Mabgate Mills, LeedsLS9 7DZ
Born December 1978
Director
Appointed 16 Apr 2024

NEWMAN, Adele

Active
Mabgate Mills, LeedsLS9 7DZ
Born October 1988
Director
Appointed 21 Mar 2024

RAY, Barsa

Active
Mabgate Mills, LeedsLS9 7DZ
Born July 1977
Director
Appointed 21 Mar 2024

SORIA-DONLAN, Ines Ailsa

Active
Mabgate Mills, LeedsLS9 7DZ
Born December 1985
Director
Appointed 25 Jan 2022

WARBURTON, Sidrah

Active
Mabgate Mills, LeedsLS9 7DZ
Born July 1974
Director
Appointed 25 Jul 2023

YANG, Flora

Active
Mabgate Mills, LeedsLS9 7DZ
Born May 1985
Director
Appointed 25 Jan 2022

ATKINSON, Jenny Marie

Resigned
Mabgate Mills, LeedsLS9 7DZ
Secretary
Appointed 02 Nov 2018
Resigned 05 Jun 2021

DHADYALLA, Surmeet Singh

Resigned
Blake Grove, LeedsLS7 3LT
Secretary
Appointed 01 May 2008
Resigned 08 Jul 2010

KAKAR, Shahaa

Resigned
69 Easterly Crescent, LeedsLS8 2SG
Secretary
Appointed 25 Apr 2003
Resigned 20 Dec 2006

PRESTON, Edwin Charles Redshaw

Resigned
11 Woodbine Terrace, LeedsLS18 4NY
Secretary
Appointed 20 Dec 2006
Resigned 01 May 2008

TAYLOR, Neil Vincent

Resigned
2 Park Road, DewsburyWF13 4LQ
Secretary
Appointed 25 Jun 1997
Resigned 31 Jul 1999

TIFFNEY, Darren

Resigned
Mabgate Mills, LeedsLS9 7DZ
Secretary
Appointed 08 Jul 2010
Resigned 02 Nov 2018

ABBOTT, Paul John

Resigned
Mabgate Mills, LeedsLS9 7DZ
Born October 1979
Director
Appointed 23 Oct 2018
Resigned 19 Jul 2022

ARORA, Ranjit Kaur, Dr

Resigned
20 Heaton Park Drive, Heaton BradfordBD9 5QQ
Born April 1942
Director
Appointed 22 Sept 2000
Resigned 24 Apr 2006

BODDIE, Joel Jason

Resigned
Mabgate Mills, LeedsLS9 7DZ
Born July 1999
Director
Appointed 01 Oct 2022
Resigned 14 Jun 2023

BROWN, Katherine Ruth, Dr

Resigned
110 Main Street, Burley In WharfedaleLS29 7JX
Born March 1974
Director
Appointed 20 Jun 2007
Resigned 01 Dec 2010

CAMERON, Jacqueline Dawn

Resigned
325 Chapeltown Road, LeedsLS7 3LL
Born January 1964
Director
Appointed 04 Apr 2006
Resigned 12 Nov 2009

CHANA, Surinder

Resigned
9 Dominion Avenue, LeedsLS7 4NW
Born April 1955
Director
Appointed 22 Sept 2000
Resigned 13 Mar 2006

CHISHTIE, Halim Ahmed

Resigned
527 Street Lane, LeedsLS17 6LA
Born July 1941
Director
Appointed 22 Sept 2000
Resigned 09 May 2008

HOULT, David

Resigned
Old Hall Lane, StockportSK6 5PH
Born April 1948
Director
Appointed 10 Jan 2001
Resigned 31 Mar 2008

KABIR, Ananya Jahanara

Resigned
513 Chorlton Mill, ManchesterM1 5BZ
Born September 1970
Director
Appointed 19 Dec 2006
Resigned 21 Nov 2008

KHAN, Zafar Ali

Resigned
21 Linton Road, LeedsLS17 8QQ
Born February 1941
Director
Appointed 08 Jul 1998
Resigned 29 Jun 2004

LALL, Jasdeep Kaur

Resigned
Duke Street, LeedsLS9 8AG
Born September 1986
Director
Appointed 19 Mar 2010
Resigned 11 Jul 2013

MEADEN, Philip Douglas, Prof

Resigned
Sherbourne Drive, LeedsLS6 4QX
Born August 1955
Director
Appointed 16 Sept 2008
Resigned 12 Mar 2010

MEHMI, Jatinder Singh, Dr

Resigned
Mabgate Mills, LeedsLS9 7DZ
Born January 1967
Director
Appointed 20 Oct 2009
Resigned 19 Jul 2022

NOAKE, Richard James, Canon

Resigned
Duke Street, LeedsLS9 8AG
Born April 1964
Director
Appointed 13 Jun 2012
Resigned 01 Jun 2017

NOCKELS, Joanna Mary

Resigned
Mabgate Mills, LeedsLS9 7DZ
Born March 1979
Director
Appointed 20 Nov 2018
Resigned 24 Jan 2023

OWEN MORLEY, Alison Ann

Resigned
46 Barnsley Road, WakefieldWF1 5NW
Born November 1958
Director
Appointed 10 Jan 2001
Resigned 02 Jun 2010

PANESAR, Mandeep Kaur

Resigned
Duke Street, LeedsLS9 8AG
Born May 1981
Director
Appointed 27 Sept 2011
Resigned 25 Oct 2016

PLATT, Trevor Frederick

Resigned
12 Park Gate Crescent, LeedsLS20 8AT
Born October 1947
Director
Appointed 25 Jun 1997
Resigned 01 Oct 2003

POONI, Pritpal Singh

Resigned
Duke Street, LeedsLS9 8AG
Born June 1984
Director
Appointed 20 Dec 2013
Resigned 01 Jun 2016

POONI, Pritpal Singh

Resigned
Mabgate Mills, LeedsLS9 7DZ
Born June 1984
Director
Appointed 20 Mar 2012
Resigned 05 Feb 2019

Persons with significant control

1

0 Active
1 Ceased

Ms Keranjeet Kaur Virdee

Ceased
Mabgate Mills, LeedsLS9 7DZ
Born January 1961

Nature of Control

Significant influence or control
Notified 28 Jan 2019
Ceased 13 Jan 2022
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
23 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control
28 January 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 January 2019
PSC09Update to PSC Statements
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2016
AR01AR01
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2013
AAAnnual Accounts
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 June 2011
AR01AR01
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2010
AAAnnual Accounts
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Legacy
24 June 2009
363aAnnual Return
Legacy
17 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
363sAnnual Return (shuttle)
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
363sAnnual Return (shuttle)
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
9 June 2006
363sAnnual Return (shuttle)
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Memorandum Articles
29 December 2004
MEM/ARTSMEM/ARTS
Resolution
29 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 February 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
363sAnnual Return (shuttle)
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
11 August 1999
287Change of Registered Office
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 1998
AAAnnual Accounts
Legacy
3 August 1998
363sAnnual Return (shuttle)
Legacy
19 January 1998
225Change of Accounting Reference Date
Legacy
23 September 1997
287Change of Registered Office
Incorporation Company
25 June 1997
NEWINCIncorporation