Background WavePink WaveYellow Wave

HOLT ART PROJECTS LIMITED (04020663)

HOLT ART PROJECTS LIMITED (04020663) is an active UK company. incorporated on 23 June 2000. with registered office in Norwich. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. HOLT ART PROJECTS LIMITED has been registered for 25 years. Current directors include HURT, Anwen, Lady.

Company Number
04020663
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 June 2000
Age
25 years
Address
44 High Street, Norwich, NR11 8LH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
HURT, Anwen, Lady
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLT ART PROJECTS LIMITED

HOLT ART PROJECTS LIMITED is an active company incorporated on 23 June 2000 with the registered office located in Norwich. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. HOLT ART PROJECTS LIMITED was registered 25 years ago.(SIC: 90020)

Status

active

Active since 25 years ago

Company No

04020663

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 23 June 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

HOLT FESTIVAL LIMITED
From: 29 February 2012To: 11 June 2025
THE DIAL THEATRE
From: 23 June 2000To: 29 February 2012
Contact
Address

44 High Street Mundesley Norwich, NR11 8LH,

Previous Addresses

44 High Street Norwich NR11 8LH England
From: 15 July 2025To: 4 August 2025
44 High Street Mundesley Norwich NR11 8LH England
From: 15 July 2025To: 15 July 2025
44 High Street 44 High Street Mundesley Norwich NR11 8LH England
From: 15 July 2025To: 15 July 2025
1 Old Post Office Street, Fakenham, Norfolk Old Post Office Street Fakenham NR21 9BL England
From: 7 July 2017To: 15 July 2025
18 Beechwood Avenue Aylmerton Norwich NR11 8QQ
From: 30 December 2014To: 7 July 2017
Wood Farm House the Street, Barney Fakenham Norfolk NR21 0NN
From: 23 June 2000To: 30 December 2014
Timeline

35 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Apr 11
Director Left
Dec 11
Director Joined
Feb 12
Director Left
May 13
Director Joined
May 13
Director Joined
Apr 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Jul 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
New Owner
Mar 19
New Owner
Mar 19
New Owner
Mar 19
Director Joined
Mar 21
New Owner
Mar 21
Director Left
Aug 21
New Owner
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Left
Aug 23
Owner Exit
Aug 23
Director Left
May 25
New Owner
Jun 25
Owner Exit
Jun 25
Director Left
Nov 25
0
Funding
23
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

HURT, Anwen, Lady

Active
Hindolveston Road, DerehamNR20 5QS
Born August 1955
Director
Appointed 31 Aug 2021

BAKER, Nina Ann

Resigned
Fairfields Cawston, NorwichNR10 4AS
Secretary
Appointed 18 Jun 2009
Resigned 22 Feb 2012

MILLER, Eliza

Resigned
Home Farm, Kings LynnPE31 6TY
Secretary
Appointed 23 Jun 2000
Resigned 18 Jun 2009

ASTLEY, Delaval

Resigned
Wood Farm House, FakenhamNR21 0NN
Born April 1960
Director
Appointed 23 Jun 2000
Resigned 23 Apr 2013

BARDSLEY, Matthew

Resigned
Paradise House, AylshamNR11 6EX
Born May 1959
Director
Appointed 23 Jun 2000
Resigned 17 Feb 2009

BARKER, Raffaella

Resigned
Orsett Terrace, LondonW2 6AH
Born November 1964
Director
Appointed 23 Jun 2000
Resigned 17 Feb 2009

BRITTEN, Anthony Christopher

Resigned
The Old Reading Room, BrintonNR24 2QF
Born March 1955
Director
Appointed 17 Feb 2009
Resigned 01 Dec 2011

BRUCE-LOCKHART, Rhuraidh Agnew

Resigned
The Street, HoltNR25 7QF
Born August 1949
Director
Appointed 17 Feb 2009
Resigned 07 Sept 2015

CARRICK, Brian Robert Bullard

Resigned
Malthouse Crescent, King's LynnPE31 7EG
Born March 1949
Director
Appointed 09 Nov 2016
Resigned 31 Dec 2017

ELLIS, Richard Marriott

Resigned
Stody Road, Melton ConstableNR24 2QH
Born January 1955
Director
Appointed 23 Apr 2013
Resigned 31 Oct 2017

FINCH, Simon Timothy Keith

Resigned
53 Maddox Street, LondonW1S 2PN
Born March 1956
Director
Appointed 23 Jun 2000
Resigned 28 Feb 2009

GARNIER, Sarah Margaret

Resigned
Old Post Office Street, FakenhamNR21 9BL
Born December 1950
Director
Appointed 07 Sept 2015
Resigned 31 Aug 2021

GUEST, Susan Elizabeth

Resigned
Old Post Office Street, FakenhamNR21 9BL
Born December 1962
Director
Appointed 26 Nov 2014
Resigned 31 Oct 2017

MAWSON, Charles Iain Hayton

Resigned
Old Post Office Street, FakenhamNR21 9BL
Born June 1955
Director
Appointed 22 Nov 2017
Resigned 31 Aug 2021

MORRISSEY, Moira Theresa Ann

Resigned
Spratts Green, NorwichNR11 6TX
Born July 1958
Director
Appointed 31 Aug 2021
Resigned 05 Nov 2025

PAYNE, Adney

Resigned
Bird's Lane, NorwichNR10 4JV
Born August 1955
Director
Appointed 22 Feb 2012
Resigned 15 Aug 2023

PURNELL, Derek James

Resigned
Farm Cottage, SharringtonNR24 2AB
Born April 1954
Director
Appointed 17 Feb 2009
Resigned 31 Oct 2010

ROLLINGSON, Michelle

Resigned
Winns Close, HoltNR25 6NQ
Born January 1971
Director
Appointed 03 Mar 2021
Resigned 13 Aug 2021

TAYLOR, Annie

Resigned
Beresford Road, HoltNR25 6EW
Born October 1958
Director
Appointed 31 Aug 2021
Resigned 09 May 2025

Persons with significant control

6

1 Active
5 Ceased

Lady Anwen Hurt

Active
Hindolveston Road, DerehamNR20 5QS
Born August 1955

Nature of Control

Significant influence or control
Notified 07 Sept 2021

Mrs Annie Taylor

Ceased
Beresford Road, HoltNR25 6EW
Born October 1958

Nature of Control

Significant influence or control
Notified 31 Aug 2021
Ceased 16 May 2025

Miss Michelle Rollingson

Ceased
Winns Close, HoltNR25 6NQ
Born January 1971

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 03 Mar 2021
Ceased 13 Aug 2021

Mr Charles Iain Hayton Mawson

Ceased
Rectory Road, Melton ConstableNR24 2RJ
Born June 1955

Nature of Control

Significant influence or control
Notified 22 Nov 2017
Ceased 31 Aug 2021

Mr Adney Payne

Ceased
Malt House, SouthgateNR11 8LH
Born August 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Aug 2023

Mrs Sarah Margaret Garnier

Ceased
Craymere Beck Road, Melton ConstableNR24 2LN
Born December 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2021
Fundings
Financials
Latest Activities

Filing History

106

Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 June 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
11 June 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
29 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
7 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
8 March 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 March 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
28 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2012
AR01AR01
Certificate Change Of Name Company
29 February 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2011
AR01AR01
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 September 2010
AR01AR01
Change Person Director Company With Change Date
5 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 August 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
4 April 2009
288aAppointment of Director or Secretary
Legacy
4 April 2009
288aAppointment of Director or Secretary
Legacy
4 April 2009
288aAppointment of Director or Secretary
Legacy
4 April 2009
288bResignation of Director or Secretary
Legacy
4 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 September 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
14 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 September 2007
AAAnnual Accounts
Legacy
22 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 August 2006
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 August 2005
AAAnnual Accounts
Legacy
10 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 August 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2002
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Legacy
21 January 2001
225Change of Accounting Reference Date
Incorporation Company
23 June 2000
NEWINCIncorporation