Brent Artists Resource Company Limited LONDON


Brent Artists Resource Company started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05700942. The Brent Artists Resource Company company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at 2 Montrose Avenue. Postal code: NW6 6LB.

Currently there are 5 directors in the the company, namely Gabriel P., Michael S. and Sally B. and others. In addition one secretary - Charles F. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Robert L. who worked with the the company until 13 April 2011.

Brent Artists Resource Company Limited Address / Contact

Office Address 2 Montrose Avenue
Town London
Post code NW6 6LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05700942
Date of Incorporation Tue, 7th Feb 2006
Industry Operation of arts facilities
End of financial Year 5th April
Company age 18 years old
Account next due date Fri, 5th Jan 2024 (127 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Gabriel P.

Position: Director

Appointed: 11 September 2013

Michael S.

Position: Director

Appointed: 11 September 2013

Sally B.

Position: Director

Appointed: 10 April 2013

Charles F.

Position: Secretary

Appointed: 13 April 2011

Charles F.

Position: Director

Appointed: 09 July 2008

John B.

Position: Director

Appointed: 07 February 2006

Joel W.

Position: Director

Appointed: 01 November 2014

Resigned: 23 January 2016

Marcella L.

Position: Director

Appointed: 10 April 2013

Resigned: 27 June 2014

Deryck S.

Position: Director

Appointed: 29 June 2011

Resigned: 07 October 2014

Margaret L.

Position: Director

Appointed: 29 June 2011

Resigned: 10 April 2013

Christine W.

Position: Director

Appointed: 13 April 2011

Resigned: 15 March 2015

Elizabeth G.

Position: Director

Appointed: 12 December 2009

Resigned: 14 January 2016

Anthony W.

Position: Director

Appointed: 09 July 2008

Resigned: 09 July 2010

Susan W.

Position: Director

Appointed: 09 July 2008

Resigned: 29 June 2011

Rosemary W.

Position: Director

Appointed: 28 July 2007

Resigned: 09 July 2008

Mary P.

Position: Director

Appointed: 07 February 2006

Resigned: 09 July 2008

Anna D.

Position: Director

Appointed: 07 February 2006

Resigned: 09 July 2008

Robert L.

Position: Secretary

Appointed: 07 February 2006

Resigned: 13 April 2011

Pete W.

Position: Director

Appointed: 07 February 2006

Resigned: 15 July 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-052020-04-05
Balance Sheet
Current Assets3 1542 950
Net Assets Liabilities3 1542 950
Other
Net Current Assets Liabilities3 1542 950
Other Operating Expenses Format2115451
Profit Loss145-204
Total Assets Less Current Liabilities3 1542 950
Turnover Revenue260247

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Wednesday 5th April 2023
filed on: 13th, January 2024
Free Download (3 pages)

Company search

Advertisements