Background WavePink WaveYellow Wave

DEVON ARTIST NETWORK LIMITED (06202878)

DEVON ARTIST NETWORK LIMITED (06202878) is an active UK company. incorporated on 4 April 2007. with registered office in Exeter. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. DEVON ARTIST NETWORK LIMITED has been registered for 19 years. Current directors include BENNETT, Rachael Anna, BURBIDGE, Gillian Mavis, COLEMAN, Susan Daphne and 5 others.

Company Number
06202878
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 April 2007
Age
19 years
Address
Redwoods, 2 Clyst Works Clyst Road, Exeter, EX3 0DB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BENNETT, Rachael Anna, BURBIDGE, Gillian Mavis, COLEMAN, Susan Daphne, ELDRIDGE, Kate Jane, FARMERY, Kathryn Ruth, MCSPARRON-EDWARDS, Allison Jane, O'CONNELL, Rachel Louise, SLATTER, Laura Therese
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVON ARTIST NETWORK LIMITED

DEVON ARTIST NETWORK LIMITED is an active company incorporated on 4 April 2007 with the registered office located in Exeter. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. DEVON ARTIST NETWORK LIMITED was registered 19 years ago.(SIC: 90040)

Status

active

Active since 19 years ago

Company No

06202878

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 4 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Redwoods, 2 Clyst Works Clyst Road Topsham Exeter, EX3 0DB,

Previous Addresses

C/O Cornwall Community Accountancy Service 61 Green Lane Redruth TR15 1LS England
From: 12 September 2016To: 16 April 2025
Hannaford Old House Poundsgate Newton Abbot Devon TQ13 7NX
From: 27 October 2014To: 12 September 2016
83 St David's Hill Exeter Devon EX4 4DW
From: 3 November 2012To: 27 October 2014
Hannaford Old House Poundsgate Newton Abbot Devon TQ13 7NX
From: 8 April 2010To: 3 November 2012
16 Devon Square Newton Abbot Devon TQ12 2HR
From: 4 April 2007To: 8 April 2010
Timeline

68 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Apr 07
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Left
May 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
Jan 11
Director Joined
Oct 11
Director Joined
Mar 12
Director Left
Apr 12
Director Joined
Sept 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
May 15
Director Left
Sept 16
Director Left
Jun 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Left
May 18
Director Left
May 19
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Jan 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Mar 23
Director Left
Apr 23
Director Left
May 23
New Owner
Jun 24
New Owner
Jun 24
New Owner
Jun 24
Owner Exit
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
61
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BENNETT, Rachael Anna

Active
Clyst Road, ExeterEX3 0DB
Born August 1956
Director
Appointed 20 Aug 2021

BURBIDGE, Gillian Mavis

Active
Clyst Road, ExeterEX3 0DB
Born November 1946
Director
Appointed 12 Nov 2024

COLEMAN, Susan Daphne

Active
Clyst Road, ExeterEX3 0DB
Born March 1959
Director
Appointed 12 Nov 2024

ELDRIDGE, Kate Jane

Active
Clyst Road, ExeterEX3 0DB
Born January 1979
Director
Appointed 18 Feb 2026

FARMERY, Kathryn Ruth

Active
Clyst Road, ExeterEX3 0DB
Born August 1969
Director
Appointed 20 Oct 2025

MCSPARRON-EDWARDS, Allison Jane

Active
Clyst Road, ExeterEX3 0DB
Born February 1955
Director
Appointed 12 Nov 2024

O'CONNELL, Rachel Louise

Active
Clyst Road, ExeterEX3 0DB
Born September 1968
Director
Appointed 18 Mar 2026

SLATTER, Laura Therese

Active
Clyst Road, ExeterEX3 0DB
Born March 1984
Director
Appointed 18 Feb 2026

WARD, Anne, Coun

Resigned
3 North Street, TotnesTQ9 5NZ
Secretary
Appointed 04 Apr 2007
Resigned 08 Nov 2008

ARNOLD, Bridget Ann

Resigned
Green Lane, RedruthTR15 1LS
Born November 1959
Director
Appointed 01 Jan 2021
Resigned 11 Oct 2022

AYRES, David

Resigned
Green Lane, RedruthTR15 1LS
Born May 1948
Director
Appointed 15 Jan 2015
Resigned 23 Jan 2021

BRANDON, Jacob Samuel

Resigned
Green Lane, RedruthTR15 1LS
Born July 1993
Director
Appointed 19 Aug 2022
Resigned 02 May 2023

BURNELL WALSH, Avenda Gay

Resigned
Clyst Road, ExeterEX3 0DB
Born June 1953
Director
Appointed 09 Apr 2021
Resigned 16 Nov 2025

DORMER, Denny Anne

Resigned
Green Lane, RedruthTR15 1LS
Born March 1956
Director
Appointed 25 Mar 2010
Resigned 01 Sept 2017

EVANS, Kate Elizabeth

Resigned
Millmoor, CullomptonEX15 3JJ
Born October 1976
Director
Appointed 25 Mar 2010
Resigned 03 May 2013

FRAMPTON, Catherine

Resigned
Green Lane, RedruthTR15 1LS
Born November 1972
Director
Appointed 01 Sept 2017
Resigned 10 Apr 2021

FRASER, Angus Julian

Resigned
1 Westdown, TivertonEX16 4NR
Born July 1967
Director
Appointed 19 Nov 2008
Resigned 31 Oct 2009

GABRIEL, Inka Ellen

Resigned
6 Orchard Park, DartmouthTQ6 0ET
Born September 1963
Director
Appointed 08 Nov 2008
Resigned 13 May 2010

HEAP, Nicholas John

Resigned
Green Lane, RedruthTR15 1LS
Born August 1959
Director
Appointed 01 Sept 2017
Resigned 29 May 2018

HOPE, Susan Lilian

Resigned
Green Lane, RedruthTR15 1LS
Born September 1949
Director
Appointed 19 Aug 2022
Resigned 03 Apr 2025

JEFFS, Peter Jeremy

Resigned
Green Lane, RedruthTR15 1LS
Born July 1957
Director
Appointed 15 Jan 2015
Resigned 01 Sept 2017

JOHNSON, Yvonne Mary

Resigned
Chineway Gardens, Ottery St. MaryEX11 1JL
Born February 1948
Director
Appointed 18 Mar 2008
Resigned 03 Dec 2012

MCCAMMON, Karen Elizabeth

Resigned
Poundsgate, Newton AbbotTQ13 7NX
Born June 1957
Director
Appointed 10 Feb 2012
Resigned 15 Jan 2015

MCCAMMON, Karen Elizabeth

Resigned
Perridge Close, ExeterEX2 9PX
Born June 1957
Director
Appointed 08 Nov 2008
Resigned 24 Apr 2009

MITCHELL, Janet Elizabeth

Resigned
Leechwell Cottage, TotnesTQ9 5SY
Born June 1942
Director
Appointed 04 Apr 2007
Resigned 13 Nov 2008

MULLINS, Jennifer

Resigned
Ardonay Cottage, DrewsteigntonEX6 6QR
Born February 1967
Director
Appointed 24 Sept 2007
Resigned 08 Nov 2008

MURRELL, Karen Elizabeth

Resigned
Green Lane, RedruthTR15 1LS
Born June 1955
Director
Appointed 15 Jul 2019
Resigned 25 Jan 2023

O'KEEFE, Anthony

Resigned
Green Lane, RedruthTR15 1LS
Born June 1958
Director
Appointed 15 Jan 2015
Resigned 20 Jun 2017

PATERSON, Willow Nan, Mrs.

Resigned
Green Lane, RedruthTR15 1LS
Born December 1969
Director
Appointed 30 Oct 2014
Resigned 31 Dec 2019

PETITJEAN, Janice

Resigned
Poundsgate, Newton AbbotTQ13 7NX
Born February 1953
Director
Appointed 25 Jul 2011
Resigned 30 Oct 2014

PHILLIPS, Frank

Resigned
Green Lane, RedruthTR15 1LS
Born January 1944
Director
Appointed 14 May 2015
Resigned 20 Jun 2019

POWNALL-FAGAN, Julie Caroline

Resigned
Hill View Cottage, ColytonEX24 6TG
Born April 1958
Director
Appointed 08 May 2007
Resigned 24 Aug 2007

PROSSER, Jennifer Hazel

Resigned
Place Lane, AshburtonTQ13 7EP
Born July 1949
Director
Appointed 08 Nov 2008
Resigned 13 May 2010

RADFORD, Joanna Margaret, Mrs.

Resigned
Poundsgate, Newton AbbotTQ13 7NX
Born November 1947
Director
Appointed 27 Oct 2014
Resigned 06 May 2016

RADFORD, Joanna Margaret, Mrs.

Resigned
Hannaford Old House, Newton AbbotTQ13 7NX
Born November 1947
Director
Appointed 19 Nov 2007
Resigned 03 Dec 2012

Persons with significant control

3

0 Active
3 Ceased

Mrs Rachael Anna Bennett

Ceased
Green Lane, RedruthTR15 1LS
Born August 1956

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 02 May 2023
Ceased 12 Nov 2024

Mrs Avenda Gay Burnell Walsh

Ceased
Green Lane, RedruthTR15 1LS
Born June 1953

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 02 May 2023
Ceased 12 Nov 2024

Mrs Susan Lilian Hope

Ceased
Green Lane, RedruthTR15 1LS
Born September 1949

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 02 May 2023
Ceased 12 Nov 2024
Fundings
Financials
Latest Activities

Filing History

150

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 April 2025
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
10 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 June 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
7 June 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
27 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
9 February 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Memorandum Articles
26 March 2014
MEM/ARTSMEM/ARTS
Resolution
26 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 October 2013
AAAnnual Accounts
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 May 2013
AR01AR01
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Memorandum Articles
15 May 2012
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
10 April 2012
AR01AR01
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Memorandum Articles
15 November 2011
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 May 2010
AR01AR01
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2010
CH01Change of Director Details
Termination Director Company With Name
2 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 January 2010
AAAnnual Accounts
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
363aAnnual Return
Memorandum Articles
27 March 2009
MEM/ARTSMEM/ARTS
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 December 2008
AAAnnual Accounts
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
363aAnnual Return
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
225Change of Accounting Reference Date
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Resolution
24 July 2007
RESOLUTIONSResolutions
Legacy
17 July 2007
287Change of Registered Office
Legacy
17 July 2007
288cChange of Particulars
Legacy
22 May 2007
288aAppointment of Director or Secretary
Incorporation Company
4 April 2007
NEWINCIncorporation