Masters Performing Arts College Ltd HOVE


Masters Performing Arts College started in year 2002 as Private Limited Company with registration number 04579855. The Masters Performing Arts College company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Hove at 38-42 Brunswick Street West. Postal code: BN3 1EL.

At present there are 2 directors in the the firm, namely Fiona P. and David J.. In addition one secretary - Fiona P. - is with the company. At present 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.

Masters Performing Arts College Ltd Address / Contact

Office Address 38-42 Brunswick Street West
Town Hove
Post code BN3 1EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04579855
Date of Incorporation Fri, 1st Nov 2002
Industry Technical and vocational secondary education
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (38 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Fiona P.

Position: Director

Appointed: 31 August 2023

Fiona P.

Position: Secretary

Appointed: 31 August 2023

David J.

Position: Director

Appointed: 20 March 2023

Ian C.

Position: Director

Appointed: 30 August 2022

Resigned: 30 April 2023

Ian C.

Position: Secretary

Appointed: 30 August 2022

Resigned: 30 April 2023

Bernard Y.

Position: Director

Appointed: 16 July 2021

Resigned: 23 June 2022

Bernard Y.

Position: Secretary

Appointed: 16 July 2021

Resigned: 23 June 2022

Adam C.

Position: Director

Appointed: 16 July 2021

Resigned: 20 March 2023

Paul H.

Position: Director

Appointed: 26 June 2015

Resigned: 01 January 2017

Matthew P.

Position: Director

Appointed: 15 August 2008

Resigned: 16 July 2021

Liam O.

Position: Director

Appointed: 15 August 2008

Resigned: 16 July 2021

Michaela H.

Position: Director

Appointed: 22 August 2005

Resigned: 21 May 2018

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 2002

Resigned: 01 November 2002

Wendy H.

Position: Director

Appointed: 01 November 2002

Resigned: 26 June 2015

Michaela H.

Position: Secretary

Appointed: 01 November 2002

Resigned: 21 May 2018

People with significant control

The register of PSCs who own or control the company is made up of 6 names. As we found, there is Bimm Limited from Hove, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Matthew P. This PSC owns 25-50% shares. The third one is Liam O., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Bimm Limited

38-42 Brunswick Street West, Hove, BN3 1EL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06347465
Notified on 16 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew P.

Notified on 1 November 2017
Ceased on 16 July 2021
Nature of control: 25-50% shares

Liam O.

Notified on 1 November 2016
Ceased on 16 July 2021
Nature of control: 25-50% shares

Michaela H.

Notified on 1 November 2016
Ceased on 25 June 2018
Nature of control: 25-50% shares

Matthew P.

Notified on 1 November 2016
Ceased on 2 November 2017
Nature of control: 25-50% shares

Paul H.

Notified on 1 November 2016
Ceased on 1 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-31
Balance Sheet
Cash Bank On Hand110 59174 310
Current Assets178 074115 355
Debtors67 48341 045
Net Assets Liabilities211 934104 883
Other Debtors44 03727 075
Property Plant Equipment158 692138 446
Other
Accumulated Amortisation Impairment Intangible Assets 28 500
Accumulated Depreciation Impairment Property Plant Equipment51 23872 262
Average Number Employees During Period45
Bank Borrowings Overdrafts 50 000
Comprehensive Income Expense44 60745 506
Corporation Tax Payable8 17314 159
Creditors95 862123 548
Current Tax For Period8 17314 159
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences2 415-3 600
Depreciation Rate Used For Property Plant Equipment 25
Dividends Paid30 183152 559
Dividends Paid On Shares30 183152 559
Fixed Assets158 692138 446
Income Expense Recognised Directly In Equity-30 183-152 559
Increase Decrease Through Other Changes Property Plant Equipment -1 123
Increase From Depreciation Charge For Year Property Plant Equipment 21 024
Intangible Assets Gross Cost28 50028 500
Net Current Assets Liabilities82 212-8 193
Other Creditors54 78646 064
Other Taxation Social Security Payable32 73613 158
Par Value Share 1
Profit Loss44 60745 506
Property Plant Equipment Gross Cost209 930210 708
Provisions28 97025 370
Provisions For Liabilities Balance Sheet Subtotal28 97025 370
Tax Tax Credit On Profit Or Loss On Ordinary Activities10 58810 559
Total Additions Including From Business Combinations Property Plant Equipment 1 901
Total Assets Less Current Liabilities240 904130 253
Trade Creditors Trade Payables167167
Trade Debtors Trade Receivables23 44613 970
Unused Provision Reversed 3 600
Advances Credits Directors19 663 
Advances Credits Made In Period Directors 19 663

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 22nd, May 2023
Free Download (11 pages)

Company search