Background WavePink WaveYellow Wave

VENTURE ARTS (10823617)

VENTURE ARTS (10823617) is an active UK company. incorporated on 16 June 2017. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. VENTURE ARTS has been registered for 8 years. Current directors include BANSAL, Atul, GRAHAM, Stephanie, HAGAN, Vanda and 7 others.

Company Number
10823617
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 June 2017
Age
8 years
Address
43 Old Birley Street, Manchester, M15 5RF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BANSAL, Atul, GRAHAM, Stephanie, HAGAN, Vanda, HALLER, Michelle O Cynthia, MROCZKOWSKI, Kate Deborah, PITTWOOD, Linda, RIFKIN, Howard Philip, ROBERTS, Mark Andrew, SALL, Dalinder, SETTERINGTON, Lynn, Dr
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTURE ARTS

VENTURE ARTS is an active company incorporated on 16 June 2017 with the registered office located in Manchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. VENTURE ARTS was registered 8 years ago.(SIC: 90040)

Status

active

Active since 8 years ago

Company No

10823617

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

Age

8 Years

Incorporated 16 June 2017

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 16 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

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

43 Old Birley Street Manchester, M15 5RF,

Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Jan 20
Director Left
Apr 20
Director Joined
Nov 20
Director Left
Dec 21
Director Left
Dec 21
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Apr 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

10 Active
8 Resigned

BANSAL, Atul

Active
Old Birley Street, ManchesterM15 5RF
Born January 1960
Director
Appointed 07 Oct 2019

GRAHAM, Stephanie

Active
Old Birley Street, ManchesterM15 5RF
Born January 1987
Director
Appointed 20 Jan 2020

HAGAN, Vanda

Active
Old Birley Street, ManchesterM15 5RF
Born June 1960
Director
Appointed 27 Feb 2025

HALLER, Michelle O Cynthia

Active
Old Birley Street, ManchesterM15 5RF
Born January 1960
Director
Appointed 16 Jun 2017

MROCZKOWSKI, Kate Deborah

Active
Old Birley Street, ManchesterM15 5RF
Born February 1984
Director
Appointed 03 Oct 2025

PITTWOOD, Linda

Active
Old Birley Street, ManchesterM15 5RF
Born June 1984
Director
Appointed 14 Nov 2023

RIFKIN, Howard Philip

Active
Old Birley Street, ManchesterM15 5RF
Born September 1953
Director
Appointed 27 Feb 2025

ROBERTS, Mark Andrew

Active
Old Birley Street, ManchesterM15 5RF
Born December 1967
Director
Appointed 03 Oct 2025

SALL, Dalinder

Active
Old Birley Street, ManchesterM15 5RF
Born August 1992
Director
Appointed 14 Nov 2023

SETTERINGTON, Lynn, Dr

Active
Old Birley Street, ManchesterM15 5RF
Born December 1960
Director
Appointed 26 Oct 2020

EVANS, Stephen Job

Resigned
Old Birley Street, ManchesterM15 5RF
Born May 1958
Director
Appointed 16 Jun 2017
Resigned 30 Oct 2023

GOWLAND, Kim

Resigned
Old Birley Street, ManchesterM15 5RF
Born January 1967
Director
Appointed 16 Jun 2017
Resigned 29 Nov 2021

HAGAN, Vanda

Resigned
Old Birley Street, ManchesterM15 5RF
Born June 1960
Director
Appointed 16 Jun 2017
Resigned 04 Nov 2024

PRICE, Denise

Resigned
Old Birley Street, ManchesterM15 5RF
Born June 1951
Director
Appointed 16 Jun 2017
Resigned 06 Apr 2020

RAABE-WEBBER, Tanya Elizabeth

Resigned
Old Birley Street, ManchesterM15 5RF
Born August 1965
Director
Appointed 07 Oct 2019
Resigned 28 Apr 2025

RIDING, Deborah

Resigned
Old Birley Street, ManchesterM15 5RF
Born July 1972
Director
Appointed 16 Jun 2017
Resigned 15 Jul 2019

RIFKIN, Howard Philip

Resigned
Old Birley Street, ManchesterM15 5RF
Born September 1953
Director
Appointed 16 Jun 2017
Resigned 04 Nov 2024

SHUBROOK, Emma Louise

Resigned
Old Birley Street, ManchesterM15 5RF
Born January 1977
Director
Appointed 16 Jun 2017
Resigned 29 Nov 2021
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
25 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
16 June 2017
NEWINCIncorporation