Background WavePink WaveYellow Wave

ARTS GATEWAY MK LIMITED (06602989)

ARTS GATEWAY MK LIMITED (06602989) is an active UK company. incorporated on 27 May 2008. with registered office in Milton Keynes. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 3 other business activities. ARTS GATEWAY MK LIMITED has been registered for 17 years. Current directors include ALAGHA, Aria, BEST, John Vincent Matthew, DE SOUSA, Teresa and 6 others.

Company Number
06602989
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 May 2008
Age
17 years
Address
18-20 Burners Lane, Milton Keynes, MK11 3HB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ALAGHA, Aria, BEST, John Vincent Matthew, DE SOUSA, Teresa, FERNANDAZ, Junita, NORTH, Moira, PATEL, Afreen Akhter, RANYARD, Kim, RAVEN, Zoe Anne, SHARMA, Anjuli
SIC Codes
90010, 90020, 90030, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTS GATEWAY MK LIMITED

ARTS GATEWAY MK LIMITED is an active company incorporated on 27 May 2008 with the registered office located in Milton Keynes. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 3 other business activities. ARTS GATEWAY MK LIMITED was registered 17 years ago.(SIC: 90010, 90020, 90030, 90040)

Status

active

Active since 17 years ago

Company No

06602989

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 27 May 2008

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 19 December 2025 (4 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 27 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

18-20 Burners Lane Kiln Farm Milton Keynes, MK11 3HB,

Previous Addresses

Norfolk House East (3rd Floor) 106-108 Saxon Gate West Milton Keynes MK9 2DN England
From: 14 October 2015To: 8 June 2018
C/O Nicky Prince Station House Arts Central - 2nd Floor South 500 Elder Gate Milton Keynes Buckinghamshire MK9 1BB
From: 20 March 2015To: 14 October 2015
Acorn House 351 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 3HP
From: 27 May 2008To: 20 March 2015
Timeline

90 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jun 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Nov 14
Director Left
Jan 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jun 15
Director Left
Dec 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Jun 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jul 17
Director Left
Nov 17
Director Joined
Feb 18
Director Left
Jun 18
Loan Secured
Jul 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jun 19
Director Joined
Aug 20
Director Joined
Aug 20
Loan Cleared
Nov 20
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
May 21
Director Joined
Jan 22
Director Left
Mar 22
Director Left
May 22
Director Joined
Sept 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Sept 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Dec 23
Director Left
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Dec 24
Director Joined
Apr 25
Director Left
May 25
Director Joined
Aug 25
Director Joined
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
87
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ALAGHA, Aria

Active
Burners Lane, Milton KeynesMK11 3HB
Born February 1985
Director
Appointed 15 Aug 2025

BEST, John Vincent Matthew

Active
Burners Lane, Milton KeynesMK11 3HB
Born December 1948
Director
Appointed 08 Feb 2011

DE SOUSA, Teresa

Active
Burners Lane, Milton KeynesMK11 3HB
Born May 1962
Director
Appointed 27 Nov 2023

FERNANDAZ, Junita

Active
Burners Lane, Milton KeynesMK11 3HB
Born September 1966
Director
Appointed 25 Mar 2025

NORTH, Moira

Active
Burners Lane, Milton KeynesMK11 3HB
Born June 1953
Director
Appointed 17 Jul 2024

PATEL, Afreen Akhter

Active
Burners Lane, Milton KeynesMK11 3HB
Born April 1979
Director
Appointed 17 Nov 2025

RANYARD, Kim

Active
Burners Lane, Milton KeynesMK11 3HB
Born December 1959
Director
Appointed 17 Nov 2025

RAVEN, Zoe Anne

Active
Burners Lane, Milton KeynesMK11 3HB
Born February 1962
Director
Appointed 18 Jul 2024

SHARMA, Anjuli

Active
Burners Lane, Milton KeynesMK11 3HB
Born January 1997
Director
Appointed 07 Oct 2025

PRINCE, Nicky

Resigned
Station House, Milton KeynesMK9 1BB
Secretary
Appointed 19 Jun 2009
Resigned 30 Oct 2014

ADAMS, Nigel Anthony

Resigned
Burners Lane, Milton KeynesMK11 3HB
Born March 1963
Director
Appointed 12 Jul 2017
Resigned 15 Jan 2019

BRADFORD, Samantha

Resigned
Burners Lane, Milton KeynesMK11 3HB
Born November 1973
Director
Appointed 25 Mar 2019
Resigned 16 Jan 2021

BRADLEY-GOODSHIP, Christopher John

Resigned
Burners Lane, Milton KeynesMK11 3HB
Born April 1980
Director
Appointed 31 Jan 2018
Resigned 11 May 2021

BROPHY, Ben

Resigned
Burners Lane, Milton KeynesMK11 3HB
Born September 1990
Director
Appointed 09 Mar 2021
Resigned 01 Aug 2023

CHATFIELD, Diann Sarah Louise Johnston

Resigned
500 Elder Gate, Milton KeynesMK9 1BB
Born July 1953
Director
Appointed 05 Dec 2013
Resigned 18 Nov 2014

CHRISTENSEN, Michael

Resigned
Burners Lane, Milton KeynesMK11 3HB
Born November 1982
Director
Appointed 05 May 2013
Resigned 15 Jan 2019

COLLETT, Christopher

Resigned
Burners Lane, Milton KeynesMK11 3HB
Born November 1959
Director
Appointed 25 Mar 2019
Resigned 19 Jun 2019

CONNOLLY, Declan Sean

Resigned
Station House, Milton KeynesMK9 1BB
Born April 1956
Director
Appointed 15 May 2012
Resigned 02 Jan 2015

CRAIKE-PICKERING, Barnaby James

Resigned
351 Midsummer Boulevard, Milton KeynesMK9 3HP
Born September 1966
Director
Appointed 21 Feb 2012
Resigned 05 Dec 2013

CUTTS, Nick

Resigned
Burners Lane, Milton KeynesMK11 3HB
Born April 1973
Director
Appointed 20 May 2024
Resigned 19 May 2025

DAVIES, Lucy Christine

Resigned
Burners Lane, Milton KeynesMK11 3HB
Born May 1981
Director
Appointed 18 Aug 2020
Resigned 17 Mar 2022

FLOWERS, David Lawrence

Resigned
Newport Road, Milton KeynesMK13 0DY
Born August 1948
Director
Appointed 05 Aug 2014
Resigned 01 May 2016

GILLIES, Ryan John

Resigned
Burners Lane, Milton KeynesMK11 3HB
Born July 1984
Director
Appointed 18 Aug 2020
Resigned 28 Nov 2022

HAMEED, Faraz

Resigned
Burners Lane, Milton KeynesMK11 3HB
Born August 1976
Director
Appointed 25 Sept 2023
Resigned 09 Dec 2024

HILL, Rosemary Caroline

Resigned
106-108 Saxon Gate West, Milton KeynesMK9 2DN
Born December 1952
Director
Appointed 10 Jun 2014
Resigned 17 Dec 2015

JOHN, David Robin

Resigned
Abraham Close, Milton KeynesMK15 9JA
Born June 1944
Director
Appointed 27 May 2008
Resigned 31 Jan 2011

JONES, Shirley

Resigned
106-108 Saxon Gate West, Milton KeynesMK9 2DN
Born October 1958
Director
Appointed 17 Sept 2013
Resigned 31 Jan 2016

LUCAS-SMITH, Anthony John Henry, Dr

Resigned
106-108 Saxon Gate West, Milton KeynesMK9 2DN
Born June 1942
Director
Appointed 27 May 2008
Resigned 13 Dec 2015

LUFF, John William

Resigned
Burners Lane, Milton KeynesMK11 3HB
Born November 1953
Director
Appointed 13 Dec 2016
Resigned 13 Mar 2018

MALLYON, Alan Thomas

Resigned
Burners Lane, Milton KeynesMK11 3HB
Born September 1952
Director
Appointed 26 Feb 2015
Resigned 11 Dec 2018

MCCAULEY, Matt

Resigned
Burners Lane, Milton KeynesMK11 3HB
Born February 1993
Director
Appointed 28 Nov 2022
Resigned 25 Sept 2023

MCCAULEY, Matt

Resigned
18-20 Burners Lane, Milton KeynesMK11 3HB
Born February 1993
Director
Appointed 28 Nov 2022
Resigned 28 Nov 2022

METCALF, Myriam Del Socorro

Resigned
351 Midsummer Boulevard, Milton KeynesMK9 3HP
Born May 1948
Director
Appointed 15 May 2012
Resigned 12 Dec 2012

MILLIS, Darren Stuart

Resigned
Burners Lane, Milton KeynesMK11 3HB
Born October 1972
Director
Appointed 05 Aug 2014
Resigned 18 Nov 2024

NEWBOULD, Dominic Richard Augustine

Resigned
106-108 Saxon Gate West, Milton KeynesMK9 2DN
Born November 1948
Director
Appointed 08 Nov 2016
Resigned 07 Nov 2017
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
19 November 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
7 February 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
9 June 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 June 2015
AR01AR01
Move Registers To Registered Office Company With New Address
9 June 2015
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 June 2014
AR01AR01
Move Registers To Sail Company
24 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
24 June 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
22 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
8 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
8 June 2014
AP01Appointment of Director
Termination Director Company With Name
8 June 2014
TM01Termination of Director
Termination Director Company With Name
8 June 2014
TM01Termination of Director
Termination Director Company With Name
8 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2013
AR01AR01
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
25 June 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2012
AR01AR01
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2011
AR01AR01
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Memorandum Articles
5 August 2009
MEM/ARTSMEM/ARTS
Resolution
5 August 2009
RESOLUTIONSResolutions
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
225Change of Accounting Reference Date
Legacy
2 July 2009
363aAnnual Return
Incorporation Company
27 May 2008
NEWINCIncorporation