Background WavePink WaveYellow Wave

HMM ARTS LIMITED (05280336)

HMM ARTS LIMITED (05280336) is an active UK company. incorporated on 8 November 2004. with registered office in Shropshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. HMM ARTS LIMITED has been registered for 21 years. Current directors include BALL, Helen, GREEN, Nathaniel Jacob, GRIFFITHS, Michael John Wilson and 6 others.

Company Number
05280336
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 November 2004
Age
21 years
Address
5 Belmont, Shropshire, SY1 1TE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BALL, Helen, GREEN, Nathaniel Jacob, GRIFFITHS, Michael John Wilson, JONES, Luke, MILLER, Katherine Marie, Dr, PARTRIDGE, Gloria June, VOROPAI, Olha, WAGNER, Alexander Simon, WORROW, Kirsty Louise
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HMM ARTS LIMITED

HMM ARTS LIMITED is an active company incorporated on 8 November 2004 with the registered office located in Shropshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. HMM ARTS LIMITED was registered 21 years ago.(SIC: 90040)

Status

active

Active since 21 years ago

Company No

05280336

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 8 November 2004

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 4 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

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

BELMONT ARTS CENTRE
From: 8 November 2004To: 6 May 2008
Contact
Address

5 Belmont Shrewsbury Shropshire, SY1 1TE,

Timeline

69 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 12
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Aug 16
Director Left
Feb 17
Director Left
Jul 17
New Owner
Jul 17
Director Left
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
New Owner
Dec 17
Director Joined
Dec 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
New Owner
Jun 18
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Mar 19
Director Joined
May 19
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Mar 21
Director Joined
May 21
New Owner
Jun 21
New Owner
Jun 21
Director Joined
Jul 21
Director Left
Oct 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Apr 23
Director Joined
May 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
May 24
Director Left
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
59
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BALL, Helen

Active
5 Belmont, ShropshireSY1 1TE
Born July 1966
Director
Appointed 09 Apr 2019

GREEN, Nathaniel Jacob

Active
5 Belmont, ShropshireSY1 1TE
Born October 1966
Director
Appointed 12 Feb 2019

GRIFFITHS, Michael John Wilson

Active
5 Belmont, ShropshireSY1 1TE
Born September 1950
Director
Appointed 10 Dec 2009

JONES, Luke

Active
5 Belmont, ShropshireSY1 1TE
Born August 2004
Director
Appointed 04 Apr 2024

MILLER, Katherine Marie, Dr

Active
5 Belmont, ShropshireSY1 1TE
Born May 1994
Director
Appointed 09 Sept 2024

PARTRIDGE, Gloria June

Active
5 Belmont, ShropshireSY1 1TE
Born June 1951
Director
Appointed 04 May 2023

VOROPAI, Olha

Active
5 Belmont, ShropshireSY1 1TE
Born November 1996
Director
Appointed 26 Sept 2023

WAGNER, Alexander Simon

Active
5 Belmont, ShropshireSY1 1TE
Born March 2001
Director
Appointed 07 Oct 2025

WORROW, Kirsty Louise

Active
5 Belmont, ShropshireSY1 1TE
Born January 1980
Director
Appointed 07 May 2024

DRAGE, Paul Martin

Resigned
5 Belmont, ShropshireSY1 1TE
Secretary
Appointed 01 Mar 2005
Resigned 17 Dec 2010

KATZ, Victoria Jane

Resigned
105 Lyth Hill Road, ShrewsburySY3 0AT
Secretary
Appointed 08 Nov 2004
Resigned 01 Mar 2005

VIRMAN, Salla Onerva

Resigned
5 Belmont, ShropshireSY1 1TE
Secretary
Appointed 11 Nov 2014
Resigned 14 Feb 2017

BANNERMAN, Andrew David Murray

Resigned
Crescent Place, Town Walls, ShrewsburySY1 1TQ
Born March 1942
Director
Appointed 12 Jun 2011
Resigned 13 Dec 2017

BURNS, Paul Simon Scott

Resigned
10 Queen Street, ShrewsburySY1 2JT
Born October 1976
Director
Appointed 31 Aug 2006
Resigned 10 Apr 2008

CAREY JENKINS, Derval

Resigned
75 Kidderminster Road, BewdleyDY12 1DG
Born November 1963
Director
Appointed 22 Nov 2004
Resigned 08 Jan 2007

CLARK, Graham Bernard

Resigned
21 Barnfield Crescent, TelfordTF1 2EU
Born December 1946
Director
Appointed 22 Nov 2004
Resigned 31 Mar 2011

CODY, Kevin Darren

Resigned
Belle Vue Road, ShrewsburySY3 7LG
Born June 1980
Director
Appointed 27 Feb 2018
Resigned 27 Jul 2021

CROSS, Ivan

Resigned
The Old Meadow, ShrewsburySY2 6GA
Born March 1973
Director
Appointed 20 Sept 2017
Resigned 28 Sept 2018

DONOVAN, Peter Darren

Resigned
5 Belmont, ShropshireSY1 1TE
Born September 1960
Director
Appointed 14 May 2013
Resigned 09 Dec 2015

FISHER, Nicola Kerry

Resigned
3 Merry Lane, ShrewsburySY4 3JS
Born November 1966
Director
Appointed 14 Feb 2008
Resigned 16 Jul 2014

FROST, Deborah Jane

Resigned
5 Belmont, ShropshireSY1 1TE
Born March 1971
Director
Appointed 09 Dec 2015
Resigned 23 Dec 2017

HUNT, Thomas Joel

Resigned
5 Belmont, ShropshireSY1 1TE
Born January 1980
Director
Appointed 09 Sept 2024
Resigned 17 Sept 2025

KATZ, Victoria Jane

Resigned
105 Lyth Hill Road, ShrewsburySY3 0AT
Born February 1960
Director
Appointed 08 Nov 2004
Resigned 25 May 2005

KEY, Stephen John

Resigned
Vron, ShrewsburySY3 8QA
Born August 1955
Director
Appointed 31 Aug 2006
Resigned 14 Feb 2008

LIEBICH, Peter John

Resigned
Millmead, ShrewsburySY2 6DR
Born April 1954
Director
Appointed 20 Sept 2017
Resigned 02 Nov 2020

LLOYD JONES, Jonathan

Resigned
5 Belmont, ShropshireSY1 1TE
Born November 1954
Director
Appointed 21 May 2021
Resigned 11 Apr 2023

LOVE, Margaret

Resigned
5 Belmont, ShropshireSY1 1TE
Born February 1959
Director
Appointed 10 Dec 2009
Resigned 30 Sept 2013

MALIK-MANSELL, Habib Zia-Ullah

Resigned
5 Belmont, ShropshireSY1 1TE
Born May 1990
Director
Appointed 10 Dec 2009
Resigned 01 Jan 2011

MOSELEY, Pamela Ann

Resigned
5 Belmont, ShropshireSY1 1TE
Born January 1958
Director
Appointed 30 Sept 2015
Resigned 21 Jul 2016

NAPIER, Peter John

Resigned
5 Belmont, ShropshireSY1 1TE
Born April 1951
Director
Appointed 21 Jan 2013
Resigned 10 Jun 2015

O'CONNOR, Helen

Resigned
5 Belmont, ShropshireSY1 1TE
Born December 1991
Director
Appointed 02 Feb 2021
Resigned 17 Nov 2025

PACK, Peter Michael Walter

Resigned
5 Belmont, ShropshireSY1 1TE
Born March 1960
Director
Appointed 16 Jul 2014
Resigned 13 Jun 2024

PAHAL, Adam

Resigned
5 Belmont, ShropshireSY1 1TE
Born July 1987
Director
Appointed 12 Aug 2015
Resigned 17 May 2017

RICHARDS, Esther Lucia

Resigned
5 Belmont, ShropshireSY1 1TE
Born July 1985
Director
Appointed 11 Dec 2018
Resigned 21 Sept 2023

RICHARDSON, James Michael

Resigned
3 Longford Park, NewportTF10 8LW
Born January 1949
Director
Appointed 08 Nov 2004
Resigned 14 May 2013

Persons with significant control

5

1 Active
4 Ceased

Ms Cerin Mary Mills

Ceased
5 Belmont, ShropshireSY1 1TE
Born May 1965

Nature of Control

Significant influence or control
Notified 01 Jan 2021
Ceased 22 Nov 2021

Mr Kevin Darren Cody

Ceased
5 Belmont, ShropshireSY1 1TE
Born June 1980

Nature of Control

Significant influence or control
Notified 01 Jan 2021
Ceased 22 Nov 2021

Miss Stephanie Kate Jennings

Ceased
5 Belmont, ShropshireSY1 1TE
Born August 1979

Nature of Control

Significant influence or control
Notified 13 Nov 2017
Ceased 08 Mar 2018

Miss Stephanie Kate Jennings

Active
5 Belmont, ShropshireSY1 1TE
Born August 1979

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 13 Nov 2017

Ms Suzannah Jane West

Ceased
5 Belmont, ShropshireSY1 1TE
Born February 1967

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 26 Jul 2017
Ceased 12 Nov 2017
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
6 December 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 July 2015
AR01AR01
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 January 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 June 2014
AR01AR01
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 December 2013
AR01AR01
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2012
AR01AR01
Termination Director Company With Name
30 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2011
AR01AR01
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Termination Secretary Company With Name
12 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 December 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
14 December 2010
AR01AR01
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 October 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Full
2 December 2008
AAAnnual Accounts
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Memorandum Articles
8 May 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Full
12 September 2006
AAAnnual Accounts
Legacy
17 November 2005
363aAnnual Return
Legacy
8 September 2005
395Particulars of Mortgage or Charge
Resolution
28 July 2005
RESOLUTIONSResolutions
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
225Change of Accounting Reference Date
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288cChange of Particulars
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Incorporation Company
8 November 2004
NEWINCIncorporation