Art360 Foundation LONDON


Art360 Foundation started in year 2014 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 09010886. The Art360 Foundation company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 33 Old Bethnal Green Road. Postal code: E2 6AA. Since 27th October 2017 Art360 Foundation is no longer carrying the name Dacs Foundation.

The firm has 6 directors, namely Jonathan G., David B. and Sarah M. and others. Of them, Keir M. has been with the company the longest, being appointed on 12 August 2015 and Jonathan G. has been with the company for the least time - from 3 May 2023. As of 19 April 2024, there were 8 ex directors - Sarah E., Brendan F. and others listed below. There were no ex secretaries.

Art360 Foundation Address / Contact

Office Address 33 Old Bethnal Green Road
Town London
Post code E2 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09010886
Date of Incorporation Fri, 25th Apr 2014
Industry Cultural education
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Jonathan G.

Position: Director

Appointed: 03 May 2023

David B.

Position: Director

Appointed: 11 November 2019

Sarah M.

Position: Director

Appointed: 23 October 2017

Cortina B.

Position: Director

Appointed: 24 October 2016

Rene G.

Position: Director

Appointed: 24 October 2016

Keir M.

Position: Director

Appointed: 12 August 2015

Sarah E.

Position: Director

Appointed: 11 November 2019

Resigned: 04 August 2023

Brendan F.

Position: Director

Appointed: 06 February 2017

Resigned: 04 August 2023

Melanie G.

Position: Director

Appointed: 24 October 2016

Resigned: 04 August 2023

Indre S.

Position: Director

Appointed: 14 September 2015

Resigned: 08 April 2020

Herman L.

Position: Director

Appointed: 10 June 2014

Resigned: 04 August 2023

Tomas W.

Position: Director

Appointed: 10 June 2014

Resigned: 21 October 2015

Mark S.

Position: Director

Appointed: 19 May 2014

Resigned: 04 August 2023

Keith A.

Position: Director

Appointed: 25 April 2014

Resigned: 10 June 2014

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Design and Artists Copyright Society from London, England. The abovementioned PSC is classified as "a company limited by guarantee", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

Design And Artists Copyright Society

33 Old Bethnal Green Road, London, E2 6AA, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England And Wales
Place registered Companies House
Registration number 01780482
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company previous names

Dacs Foundation October 27, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth70 30453 562    
Balance Sheet
Current Assets75 76558 09460 21579 90491 97094 146
Net Assets Liabilities 53 56252 98380 47588 67892 156
Net Assets Liabilities Including Pension Asset Liability70 30453 562    
Reserves/Capital
Profit Loss Account Reserve61 80449 762    
Shareholder Funds70 30453 562    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 0002 000  
Creditors 4 5325 2313 2343 2921 990
Net Current Assets Liabilities70 30453 56254 98382 47588 67892 156
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  4833 805  
Total Assets Less Current Liabilities70 30453 56252 98380 47588 67892 156
Creditors Due Within One Year5 4614 532    
Other Aggregate Reserves8 5003 800    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, October 2023
Free Download (23 pages)

Company search

Advertisements