Background WavePink WaveYellow Wave

HAMPSTEAD ARTS FESTIVAL (07992590)

HAMPSTEAD ARTS FESTIVAL (07992590) is an active UK company. incorporated on 15 March 2012. with registered office in Ruislip. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 1 other business activities. HAMPSTEAD ARTS FESTIVAL has been registered for 14 years. Current directors include DOLMANS, Maurits Joost Felix Marie, KARPEL, Jeremy, WHITE, Jennifer Susan and 1 others.

Company Number
07992590
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 March 2012
Age
14 years
Address
C/O Sproull & Co, First Floor Jebson House, Ruislip, HA4 7BD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
DOLMANS, Maurits Joost Felix Marie, KARPEL, Jeremy, WHITE, Jennifer Susan, ZELKINA, Anna, Dr
SIC Codes
90010, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPSTEAD ARTS FESTIVAL

HAMPSTEAD ARTS FESTIVAL is an active company incorporated on 15 March 2012 with the registered office located in Ruislip. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 1 other business activity. HAMPSTEAD ARTS FESTIVAL was registered 14 years ago.(SIC: 90010, 90020)

Status

active

Active since 14 years ago

Company No

07992590

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

Age

14 Years

Incorporated 15 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (5 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

4 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

C/O Sproull & Co, First Floor Jebson House 53-61 High Street Ruislip, HA4 7BD,

Previous Addresses

C/O C/O Sproull & Co. 31/33 College Road Harrow Middlesex HA1 1EJ
From: 23 September 2014To: 27 April 2021
14 Church Row London NW3 6UU
From: 15 March 2012To: 23 September 2014
Timeline

23 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Jun 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Nov 13
Director Left
Jan 14
Director Left
Sept 14
Director Joined
Sept 15
Director Left
Jul 16
Director Joined
Jan 17
Director Joined
Sept 17
Director Joined
Feb 18
Director Joined
Jun 18
Director Left
Oct 19
Director Left
Dec 19
Director Left
Apr 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Sept 22
Director Left
Feb 23
Director Left
Oct 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

DOLMANS, Maurits Joost Felix Marie

Active
53-61 High Street, RuislipHA4 7BD
Born January 1960
Director
Appointed 18 Dec 2021

KARPEL, Jeremy

Active
53-61 High Street, RuislipHA4 7BD
Born July 1962
Director
Appointed 16 Jan 2017

WHITE, Jennifer Susan

Active
53-61 High Street, RuislipHA4 7BD
Born March 1948
Director
Appointed 11 Mar 2013

ZELKINA, Anna, Dr

Active
53-61 High Street, RuislipHA4 7BD
Born January 1967
Director
Appointed 06 Jun 2018

DUTTA-ROY, Urmi

Resigned
53-61 High Street, RuislipHA4 7BD
Born August 1978
Director
Appointed 16 May 2012
Resigned 30 Apr 2021

FLETCHER, Jeremy James, Revd

Resigned
53-61 High Street, RuislipHA4 7BD
Born July 1960
Director
Appointed 18 Dec 2021
Resigned 30 Jan 2023

GROENVOID, Jesper

Resigned
., HarrowHA1 1EJ
Born June 1957
Director
Appointed 15 Mar 2012
Resigned 15 Jul 2016

KEEVILL, John Ernest

Resigned
College Road, HarrowHA1 1EJ
Born April 1950
Director
Appointed 25 Sept 2015
Resigned 22 Dec 2019

MAGNUS, Ems

Resigned
Church Row, LondonNW3 6UU
Born March 1944
Director
Appointed 15 Mar 2012
Resigned 15 Dec 2013

PENNY, Andrew Hugh

Resigned
Fitzjohn's Avenue, LondonNW3 5NB
Born October 1955
Director
Appointed 15 Mar 2012
Resigned 11 Mar 2013

ROSEFIELD, John Stuart Ian

Resigned
College Road, HarrowHA1 1EJ
Born August 1944
Director
Appointed 13 Feb 2018
Resigned 12 Oct 2019

TUCKER, Stephen Reid, Reverend

Resigned
Church Row, LondonNW3 6UU
Born March 1951
Director
Appointed 15 Mar 2012
Resigned 01 Aug 2014

USADI, Eric

Resigned
53-61 High Street, RuislipHA4 7BD
Born May 1962
Director
Appointed 15 Mar 2012
Resigned 22 Sept 2022

VESCINA WARSZEWSKI, Maria Valeria

Resigned
53-61 High Street, RuislipHA4 7BD
Born April 1966
Director
Appointed 25 Sept 2017
Resigned 28 Oct 2025
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 March 2015
AR01AR01
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 April 2014
AR01AR01
Change Sail Address Company With Old Address
12 April 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 March 2013
AR01AR01
Move Registers To Sail Company
26 March 2013
AD03Change of Location of Company Records
Change Sail Address Company
26 March 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Resolution
11 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Incorporation Company
15 March 2012
NEWINCIncorporation