Visiting Arts SUTTON


Visiting Arts was formally closed on 2022-12-13. Visiting Arts was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that was located at 43 Paget Avenue, Sutton, SM1 3AX, Surrey, ENGLAND. This company (officially started on 2001-02-16) was run by 3 directors and 1 secretary.
Director Brian M. who was appointed on 20 December 2017.
Director Chrissie T. who was appointed on 17 April 2015.
Director Gareth O. who was appointed on 17 April 2015.
Among the secretaries, we can name: Yvette V. appointed on 16 December 2005.

The company was categorised as "support activities to performing arts" (90020). The most recent confirmation statement was filed on 2021-02-16 and last time the accounts were filed was on 31 March 2021. 2016-02-16 is the date of the latest annual return.

Visiting Arts Address / Contact

Office Address 43 Paget Avenue
Town Sutton
Post code SM1 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04162404
Date of Incorporation Fri, 16th Feb 2001
Date of Dissolution Tue, 13th Dec 2022
Industry Support activities to performing arts
End of financial Year 31st March
Company age 21 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Wed, 2nd Mar 2022
Last confirmation statement dated Tue, 16th Feb 2021

Company staff

Brian M.

Position: Director

Appointed: 20 December 2017

Chrissie T.

Position: Director

Appointed: 17 April 2015

Gareth O.

Position: Director

Appointed: 17 April 2015

Yvette V.

Position: Secretary

Appointed: 16 December 2005

Jevan C.

Position: Director

Appointed: 17 April 2015

Resigned: 10 February 2019

Michela M.

Position: Director

Appointed: 17 April 2015

Resigned: 14 November 2016

Susan C.

Position: Director

Appointed: 18 July 2009

Resigned: 02 March 2012

Guto H.

Position: Director

Appointed: 01 May 2009

Resigned: 17 April 2015

Robert P.

Position: Director

Appointed: 01 May 2009

Resigned: 17 April 2015

Nero U.

Position: Director

Appointed: 22 October 2008

Resigned: 25 September 2017

Ann H.

Position: Director

Appointed: 24 July 2008

Resigned: 16 December 2011

Tharuman S.

Position: Director

Appointed: 24 July 2008

Resigned: 30 October 2009

Graham L.

Position: Director

Appointed: 27 June 2005

Resigned: 31 March 2008

Iwona B.

Position: Director

Appointed: 16 December 2004

Resigned: 24 October 2006

Gordon C.

Position: Director

Appointed: 16 December 2004

Resigned: 01 May 2009

Francois M.

Position: Director

Appointed: 01 October 2004

Resigned: 14 October 2005

Romesh G.

Position: Director

Appointed: 01 October 2004

Resigned: 17 April 2015

Ajay C.

Position: Director

Appointed: 01 October 2003

Resigned: 14 November 2016

Cathie B.

Position: Director

Appointed: 01 June 2002

Resigned: 01 May 2009

John M.

Position: Director

Appointed: 22 February 2002

Resigned: 01 March 2004

Terence S.

Position: Secretary

Appointed: 05 March 2001

Resigned: 12 September 2005

Susan H.

Position: Director

Appointed: 16 February 2001

Resigned: 30 April 2002

Michael R.

Position: Director

Appointed: 16 February 2001

Resigned: 15 January 2003

Richard L.

Position: Director

Appointed: 16 February 2001

Resigned: 16 December 2004

People with significant control

Yvette V.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Dissolution Gazette Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 6th, January 2022
Free Download (11 pages)

Company search

Advertisements