Background WavePink WaveYellow Wave

THE LINE PUBLIC ART WALK CIC (08826646)

THE LINE PUBLIC ART WALK CIC (08826646) is an active UK company. incorporated on 27 December 2013. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. THE LINE PUBLIC ART WALK CIC has been registered for 12 years. Current directors include DAWBER, Howard, FAULL, Michele Jean, HARBOUR, Ivan William.

Company Number
08826646
Status
active
Type
ltd
Incorporated
27 December 2013
Age
12 years
Address
Third Floor, London, W1D 1LP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
DAWBER, Howard, FAULL, Michele Jean, HARBOUR, Ivan William
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LINE PUBLIC ART WALK CIC

THE LINE PUBLIC ART WALK CIC is an active company incorporated on 27 December 2013 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. THE LINE PUBLIC ART WALK CIC was registered 12 years ago.(SIC: 90040)

Status

active

Active since 12 years ago

Company No

08826646

LTD Company

Age

12 Years

Incorporated 27 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

THE LINE SCULPTURE WALK COMMUNITY INTEREST COMPANY
From: 27 December 2013To: 17 December 2019
Contact
Address

Third Floor 104-108 Oxford Street London, W1D 1LP,

Previous Addresses

First Floor 104-108 Oxford Street London W1D 1LP
From: 27 December 2013To: 1 March 2021
Timeline

19 key events • 2017 - 2024

Funding Officers Ownership
Director Left
Jan 17
Director Joined
Nov 17
Director Left
Jul 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
New Owner
Nov 22
New Owner
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
0
Funding
11
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DAWBER, Howard

Active
104-108 Oxford Street, LondonW1D 1LP
Born July 1970
Director
Appointed 15 Apr 2024

FAULL, Michele Jean

Active
104-108 Oxford Street, LondonW1D 1LP
Born November 1960
Director
Appointed 21 Nov 2022

HARBOUR, Ivan William

Active
104-108 Oxford Street, LondonW1D 1LP
Born June 1962
Director
Appointed 15 Apr 2024

HOGBENS DUNPHY SECRETARIES LTD

Resigned
104-108 Oxford Street, LondonW1D 1LP
Corporate secretary
Appointed 27 Dec 2013
Resigned 15 Apr 2024

CARGILL, Duncan Kenneth

Resigned
104-108 Oxford Street, LondonW1D 1LP
Born October 1970
Director
Appointed 02 Nov 2017
Resigned 08 Feb 2018

DUTTON, Clive

Resigned
104-108 Oxford Street, LondonW1D 1LP
Born May 1953
Director
Appointed 27 Dec 2013
Resigned 06 Jun 2015

PIPER, Megan

Resigned
104-108 Oxford Street, LondonW1D 1LP
Born November 1984
Director
Appointed 27 Dec 2013
Resigned 15 Apr 2024

SHOYLEKOV, Richard Ivan

Resigned
104-108 Oxford Street, LondonW1D 1LP
Born July 1965
Director
Appointed 19 Nov 2019
Resigned 21 Nov 2022

WADHAMS, Richard Phillip

Resigned
104-108 Oxford Street, LondonW1D 1LP
Born March 1967
Director
Appointed 19 Nov 2019
Resigned 15 Apr 2024

Persons with significant control

6

0 Active
6 Ceased
104-108 Oxford Street, LondonW1D 1LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2023
Ceased 31 Aug 2023

Mrs Megan Piper

Ceased
104-108 Oxford Street, LondonW1D 1LP
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jun 2023
Ceased 31 Aug 2023

Mrs Michele Jean Faull

Ceased
104-108 Oxford Street, LondonW1D 1LP
Born November 1960

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 21 Nov 2022
Ceased 09 May 2023

Clive Dutton

Ceased
104-108 Oxford Street, LondonW1D 1LP
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 May 2023

Mrs Megan Piper

Ceased
104-108 Oxford Street, LondonW1D 1LP
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 May 2023

Megan Piper

Ceased
Hertford Street, LondonW1J 7RT
Born November 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
17 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
1 February 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 February 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
9 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
5 January 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control Statement
13 June 2023
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
13 June 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 June 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
13 June 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 January 2023
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
3 January 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 January 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
1 December 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Resolution
17 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Incorporation Community Interest Company
27 December 2013
CICINCCICINC