Arts Scholars Events Limited LONDON


Founded in 2012, Arts Scholars Events, classified under reg no. 08237991 is an active company. Currently registered at Furniture Makers' Hall EC2N 2HE, London the company has been in the business for twelve years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 2 directors in the the firm, namely Mary F. and Roy S.. In addition one secretary - Alan C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Arts Scholars Events Limited Address / Contact

Office Address Furniture Makers' Hall
Office Address2 12 Austin Friars
Town London
Post code EC2N 2HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08237991
Date of Incorporation Wed, 3rd Oct 2012
Industry Other reservation service activities n.e.c.
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 17th Oct 2023 (2023-10-17)
Last confirmation statement dated Mon, 3rd Oct 2022

Company staff

Alan C.

Position: Secretary

Appointed: 06 September 2021

Mary F.

Position: Director

Appointed: 18 May 2017

Roy S.

Position: Director

Appointed: 24 March 2015

John S.

Position: Director

Appointed: 14 May 2020

Resigned: 25 June 2023

Georgina G.

Position: Director

Appointed: 16 May 2019

Resigned: 14 May 2020

Paul V.

Position: Director

Appointed: 18 July 2018

Resigned: 16 May 2019

Christopher B.

Position: Secretary

Appointed: 18 May 2017

Resigned: 06 September 2021

Graham B.

Position: Secretary

Appointed: 22 July 2015

Resigned: 18 May 2017

Graham B.

Position: Director

Appointed: 24 March 2015

Resigned: 18 May 2017

Loyd G.

Position: Director

Appointed: 15 September 2014

Resigned: 18 July 2018

John S.

Position: Director

Appointed: 03 October 2012

Resigned: 22 July 2015

Colin S.

Position: Secretary

Appointed: 03 October 2012

Resigned: 22 July 2015

Colin S.

Position: Director

Appointed: 03 October 2012

Resigned: 22 July 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets9 20816 56117 05024 32817 58126 21049 580
Net Assets Liabilities    13 08115 89618 630
Cash Bank On Hand1 11112 81914 01819 218   
Debtors8 0973 7423 0325 110   
Other Debtors2 2916281 3901 611   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -4 450-6 901-17 137
Average Number Employees During Period    332
Creditors3 4466 9466 39410 638503 89914 012
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     486199
Total Assets Less Current Liabilities5 7629 61510 65613 69017 53122 79735 767
Amounts Owed By Associates8941 144619949   
Amounts Owed By Group Undertakings1 9121 2691 0232 550   
Net Current Assets Liabilities5 7629 61510 65613 690   
Other Creditors3 3212 3366 1496 768   
Other Taxation Social Security Payable 963245723   
Trade Creditors Trade Payables1253 647 3 147   
Trade Debtors Trade Receivables3 000701     

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Compulsory strike-off action has been discontinued
filed on: 27th, December 2023
Free Download (1 page)

Company search

Advertisements