Background WavePink WaveYellow Wave

YARDLEY ARTS COMMUNITY INTEREST COMPANY (08034592)

YARDLEY ARTS COMMUNITY INTEREST COMPANY (08034592) is an active UK company. incorporated on 17 April 2012. with registered office in Towcester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. YARDLEY ARTS COMMUNITY INTEREST COMPANY has been registered for 14 years. Current directors include ARTUS, Richard Nicholas, PARRISH, Lisa Tiffany.

Company Number
08034592
Status
active
Type
ltd
Incorporated
17 April 2012
Age
14 years
Address
Henge Barn Pury Hill Business Park, Towcester, NN12 7LS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ARTUS, Richard Nicholas, PARRISH, Lisa Tiffany
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YARDLEY ARTS COMMUNITY INTEREST COMPANY

YARDLEY ARTS COMMUNITY INTEREST COMPANY is an active company incorporated on 17 April 2012 with the registered office located in Towcester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. YARDLEY ARTS COMMUNITY INTEREST COMPANY was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

08034592

LTD Company

Age

14 Years

Incorporated 17 April 2012

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

YARDLEY ARTS LTD
From: 3 May 2017To: 15 June 2017
THE OLD SCHOOL HALL LTD
From: 16 March 2017To: 3 May 2017
DOWNHOME MUSIC LIMITED
From: 17 April 2012To: 16 March 2017
Contact
Address

Henge Barn Pury Hill Business Park Alderton Road Towcester, NN12 7LS,

Previous Addresses

The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS
From: 21 October 2014To: 23 April 2025
Home Ground Barn Pury Hill Business Park Alderton Road Towcester NN12 7LS
From: 6 July 2012To: 21 October 2014
4-6 High Street Northampton NN7 1ER England
From: 17 April 2012To: 6 July 2012
Timeline

10 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Apr 12
Director Left
Jul 13
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Nov 18
Director Left
Jul 19
Director Left
Oct 19
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ARTUS, Richard Nicholas

Active
High Street, NorthamptonNN7 1ER
Secretary
Appointed 17 Apr 2012

ARTUS, Richard Nicholas

Active
High Street, NorthamptonNN7 1ER
Born June 1953
Director
Appointed 17 Apr 2012

PARRISH, Lisa Tiffany

Active
The Square, Yardley HastingsNN7 1EU
Born December 1966
Director
Appointed 04 May 2017

ELLIS, Mark

Resigned
Pury Hill Business Park, TowcesterNN12 7LS
Born January 1970
Director
Appointed 26 Apr 2012
Resigned 16 Apr 2013

KEEN, Matthew Adrian

Resigned
Pury Hill Business Park, Alderton RoadNN12 7LS
Born July 1956
Director
Appointed 04 May 2017
Resigned 15 Jul 2019

ROBERTS, Jane

Resigned
Pury Hill Business Park, Alderton RoadNN12 7LS
Born January 1955
Director
Appointed 04 May 2017
Resigned 23 Sept 2019

TIPPING, Simon

Resigned
Pury Hill Business Park, Alderton RoadNN12 7LS
Born May 1963
Director
Appointed 04 May 2017
Resigned 14 Nov 2018

Persons with significant control

2

Mr Richard Nicholas Artus

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016

Ms Lisa Tiffany Parrish

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

50

Gazette Notice Compulsory
14 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 April 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
17 April 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Change Of Name Community Interest Company
15 June 2017
CICCONCICCON
Resolution
15 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
15 June 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Resolution
3 May 2017
RESOLUTIONSResolutions
Resolution
16 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Dormant
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Incorporation Company
17 April 2012
NEWINCIncorporation