Modern Art Society (england) Limited(the) ISLINGTON


Founded in 1917, Modern Art Society (england) (the), classified under reg no. 00149199 is an active company. Currently registered at 19-23 White Lion Street N1 9PD, Islington the company has been in the business for one hundred and seven years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Benjamin B., Priscilla M.. Of them, Priscilla M. has been with the company the longest, being appointed on 26 July 1991 and Benjamin B. has been with the company for the least time - from 31 July 2002. At the moment 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.

Modern Art Society (england) Limited(the) Address / Contact

Office Address 19-23 White Lion Street
Town Islington
Post code N1 9PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00149199
Date of Incorporation Fri, 21st Dec 1917
Industry Other publishing activities
End of financial Year 31st March
Company age 107 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Benjamin B.

Position: Director

Appointed: 31 July 2002

Priscilla M.

Position: Director

Appointed: 26 July 1991

Mary E.

Position: Director

Appointed: 01 August 2006

Resigned: 04 March 2008

Carole F.

Position: Director

Appointed: 28 November 2002

Resigned: 15 August 2006

Arabella T.

Position: Director

Appointed: 31 July 2002

Resigned: 01 August 2011

Duncan G.

Position: Secretary

Appointed: 15 September 1999

Resigned: 04 August 2008

Jean M.

Position: Director

Appointed: 15 September 1999

Resigned: 31 July 2002

Elizabeth B.

Position: Director

Appointed: 15 September 1999

Resigned: 31 July 2002

Charles H.

Position: Director

Appointed: 09 August 1994

Resigned: 15 September 1999

Margaret P.

Position: Director

Appointed: 26 July 1991

Resigned: 04 August 2008

Alfred A.

Position: Secretary

Appointed: 26 July 1991

Resigned: 15 September 1999

John G.

Position: Director

Appointed: 26 July 1991

Resigned: 12 July 1995

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Prescilla M. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Elizabeth B. This PSC owns 25-50% shares.

Prescilla M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Elizabeth B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities498498498498498498498
Other
Fixed Assets500500500500500500500
Provisions For Liabilities Balance Sheet Subtotal2222222
Total Assets Less Current Liabilities500500500500500500500

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 10th, January 2024
Free Download (3 pages)

Company search

Advertisements