Action Factory Community Arts Limited BLACKBURN


Action Factory Community Arts Limited was officially closed on 2023-07-18. Action Factory Community Arts was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that was situated at The Exchange 71-73, King William Street, Blackburn, BB1 7DT, ENGLAND. Its total net worth was estimated to be around 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. The company (officially started on 1988-05-06) was run by 1 director.
Director Mohammed P. who was appointed on 24 May 2010.

The company was officially classified as "performing arts" (90010), "artistic creation" (90030), "operation of arts facilities" (90040). The most recent confirmation statement was sent on 2022-02-21 and last time the accounts were sent was on 27 March 2021. 2016-02-21 was the date of the latest annual return.

Action Factory Community Arts Limited Address / Contact

Office Address The Exchange 71-73
Office Address2 King William Street
Town Blackburn
Post code BB1 7DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02252339
Date of Incorporation Fri, 6th May 1988
Date of Dissolution Tue, 18th Jul 2023
Industry Performing arts
Industry Artistic creation
End of financial Year 27th March
Company age 35 years old
Account next due date Tue, 27th Dec 2022
Account last made up date Sat, 27th Mar 2021
Next confirmation statement due date Tue, 7th Mar 2023
Last confirmation statement dated Mon, 21st Feb 2022

Company staff

Mohammed P.

Position: Director

Appointed: 24 May 2010

Sadiya S.

Position: Director

Appointed: 26 October 2020

Resigned: 01 September 2021

Sonia A.

Position: Director

Appointed: 26 October 2020

Resigned: 01 September 2021

Kerry T.

Position: Secretary

Appointed: 07 March 2017

Resigned: 26 October 2020

Halima C.

Position: Director

Appointed: 20 March 2012

Resigned: 20 June 2019

Riaz B.

Position: Director

Appointed: 24 May 2011

Resigned: 26 October 2020

Anne W.

Position: Director

Appointed: 24 May 2010

Resigned: 04 January 2011

Maryam B.

Position: Director

Appointed: 24 May 2010

Resigned: 27 November 2019

Janet W.

Position: Secretary

Appointed: 24 May 2010

Resigned: 07 March 2017

Stephen R.

Position: Director

Appointed: 24 May 2010

Resigned: 20 September 2010

Peter F.

Position: Director

Appointed: 23 May 2010

Resigned: 10 May 2019

Keith M.

Position: Director

Appointed: 20 November 2008

Resigned: 24 May 2010

Ahmed E.

Position: Director

Appointed: 14 November 2007

Resigned: 24 May 2010

John F.

Position: Director

Appointed: 25 October 2005

Resigned: 24 May 2010

David E.

Position: Director

Appointed: 19 July 2004

Resigned: 25 July 2006

Roger M.

Position: Secretary

Appointed: 26 June 2003

Resigned: 24 May 2010

Susan P.

Position: Director

Appointed: 07 May 2001

Resigned: 06 February 2003

Ian C.

Position: Director

Appointed: 02 May 2001

Resigned: 13 November 2003

Debbie F.

Position: Director

Appointed: 02 May 2001

Resigned: 07 February 2007

Adrienne O.

Position: Secretary

Appointed: 02 April 1998

Resigned: 06 February 2003

Adrienne O.

Position: Director

Appointed: 20 August 1997

Resigned: 06 February 2003

Jacqueline F.

Position: Director

Appointed: 05 February 1997

Resigned: 24 May 2010

Kevin G.

Position: Director

Appointed: 31 January 1996

Resigned: 06 April 2010

Roger M.

Position: Director

Appointed: 31 January 1996

Resigned: 24 May 2010

Michael K.

Position: Director

Appointed: 10 March 1994

Resigned: 16 September 1996

Michael K.

Position: Secretary

Appointed: 10 March 1994

Resigned: 02 April 1998

Josephine L.

Position: Director

Appointed: 07 April 1993

Resigned: 16 September 1996

Edna A.

Position: Director

Appointed: 21 February 1992

Resigned: 10 March 1994

Francis B.

Position: Director

Appointed: 21 February 1992

Resigned: 10 March 1994

Peter W.

Position: Director

Appointed: 21 February 1992

Resigned: 24 May 2010

Alan B.

Position: Secretary

Appointed: 21 February 1992

Resigned: 23 March 1994

People with significant control

Mohammed P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sonia A.

Notified on 26 October 2020
Ceased on 1 September 2021
Nature of control: significiant influence or control

Sadiya S.

Notified on 26 October 2020
Ceased on 1 September 2021
Nature of control: significiant influence or control

Nudrat M.

Notified on 26 October 2020
Ceased on 10 August 2021
Nature of control: significiant influence or control

Riaz G.

Notified on 6 April 2016
Ceased on 26 October 2020
Nature of control: significiant influence or control

Maryam B.

Notified on 6 April 2016
Ceased on 27 November 2019
Nature of control: significiant influence or control

Halima C.

Notified on 6 April 2016
Ceased on 20 June 2019
Nature of control: significiant influence or control

Peter F.

Notified on 6 April 2016
Ceased on 10 May 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-272021-03-27
Balance Sheet
Current Assets2 4501 296
Net Assets Liabilities1 2961 296
Other
Creditors1 154 
Net Current Assets Liabilities1 2961 296
Total Assets Less Current Liabilities1 2961 296

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Micro company accounts made up to 27th March 2021
filed on: 28th, February 2022
Free Download (3 pages)

Company search