Co-opepys Community Arts Project LONDON


-opepys Community Arts Project started in year 1992 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02696974. The -opepys Community Arts Project company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in London at 1a Daubeney Tower. Postal code: SE8 3QN.

At present there are 2 directors in the the company, namely Katie P. and Luciana D.. In addition one secretary - James S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Co-opepys Community Arts Project Address / Contact

Office Address 1a Daubeney Tower
Office Address2 Bowditch
Town London
Post code SE8 3QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02696974
Date of Incorporation Fri, 13th Mar 1992
Industry Artistic creation
Industry Cultural education
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Katie P.

Position: Director

Appointed: 10 November 2021

James S.

Position: Secretary

Appointed: 26 July 2019

Luciana D.

Position: Director

Appointed: 26 March 2007

Renars B.

Position: Director

Appointed: 26 July 2019

Resigned: 08 March 2021

James S.

Position: Director

Appointed: 26 July 2019

Resigned: 03 September 2019

Jeremy B.

Position: Secretary

Appointed: 20 April 2016

Resigned: 26 July 2019

Jeremy B.

Position: Director

Appointed: 01 February 2014

Resigned: 30 March 2016

James D.

Position: Director

Appointed: 13 March 2010

Resigned: 14 February 2014

Angelo T.

Position: Director

Appointed: 06 January 2010

Resigned: 26 July 2019

Wonda H.

Position: Director

Appointed: 26 March 2007

Resigned: 07 September 2008

Caroline F.

Position: Director

Appointed: 26 March 2007

Resigned: 24 January 2008

Dalva O.

Position: Director

Appointed: 26 March 2007

Resigned: 13 April 2012

Christina B.

Position: Director

Appointed: 05 September 2005

Resigned: 26 March 2007

Ernest O.

Position: Director

Appointed: 05 September 2005

Resigned: 26 March 2007

Alexander L.

Position: Director

Appointed: 05 September 2005

Resigned: 07 February 2006

James D.

Position: Director

Appointed: 05 September 2005

Resigned: 07 February 2006

Edith C.

Position: Director

Appointed: 05 March 2004

Resigned: 05 September 2005

Alan K.

Position: Secretary

Appointed: 05 March 2004

Resigned: 24 October 2005

Alan K.

Position: Director

Appointed: 10 December 2002

Resigned: 24 October 2005

Limor C.

Position: Director

Appointed: 10 December 2002

Resigned: 13 July 2004

Tony B.

Position: Director

Appointed: 10 December 2002

Resigned: 03 January 2009

Joanne W.

Position: Director

Appointed: 11 October 2001

Resigned: 30 January 2004

Samson L.

Position: Director

Appointed: 11 October 2001

Resigned: 10 December 2002

Adrian L.

Position: Director

Appointed: 11 October 2001

Resigned: 10 February 2004

Claire M.

Position: Director

Appointed: 11 October 2001

Resigned: 10 December 2002

Pete P.

Position: Director

Appointed: 11 October 2001

Resigned: 26 March 2007

Sally M.

Position: Secretary

Appointed: 16 March 2000

Resigned: 05 March 2004

Sally M.

Position: Director

Appointed: 16 March 2000

Resigned: 01 July 2001

Kenneth D.

Position: Director

Appointed: 10 March 1999

Resigned: 24 November 1999

Jessica L.

Position: Director

Appointed: 22 May 1998

Resigned: 11 October 2001

Janet C.

Position: Director

Appointed: 28 April 1998

Resigned: 04 November 1999

Janet C.

Position: Secretary

Appointed: 28 April 1998

Resigned: 04 November 1999

Rod L.

Position: Director

Appointed: 23 January 1997

Resigned: 24 March 1998

Dawn D.

Position: Secretary

Appointed: 06 April 1995

Resigned: 24 March 1998

Dawn D.

Position: Director

Appointed: 06 April 1995

Resigned: 24 March 1998

Alan O.

Position: Director

Appointed: 06 April 1995

Resigned: 23 January 1997

Malcolm B.

Position: Director

Appointed: 08 September 1994

Resigned: 04 November 1999

Amy F.

Position: Director

Appointed: 22 July 1993

Resigned: 06 April 1995

Malcolm B.

Position: Secretary

Appointed: 22 July 1993

Resigned: 08 September 1994

Debra D.

Position: Secretary

Appointed: 22 July 1993

Resigned: 06 April 1995

Debra D.

Position: Director

Appointed: 22 July 1993

Resigned: 06 April 1995

John P.

Position: Director

Appointed: 22 July 1993

Resigned: 04 February 1994

John P.

Position: Secretary

Appointed: 22 July 1993

Resigned: 04 February 1994

Suzanne M.

Position: Director

Appointed: 13 March 1992

Resigned: 22 July 1993

Charlotte A.

Position: Secretary

Appointed: 13 March 1992

Resigned: 22 July 1993

Maureen O.

Position: Director

Appointed: 13 March 1992

Resigned: 22 July 1993

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Luciana P. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Luciana D. This PSC has significiant influence or control over the company,.

Luciana P.

Notified on 8 March 2017
Nature of control: significiant influence or control

Luciana D.

Notified on 10 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-31
Net Worth5 3975 082
Balance Sheet
Cash Bank In Hand5 3975 082
Current Assets5 3975 082
Net Assets Liabilities Including Pension Asset Liability5 3975 082
Reserves/Capital
Profit Loss Account Reserve5 3975 082
Shareholder Funds5 3975 082
Other
Net Current Assets Liabilities5 3975 082
Total Assets Less Current Liabilities5 3975 082

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, January 2024
Free Download (6 pages)

Company search

Advertisements