Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOUNTVIEW ACADEMY OF THEATRE ARTS LIMITED
Company Information for

MOUNTVIEW ACADEMY OF THEATRE ARTS LIMITED

120 PECKHAM HILL STREET, LONDON, SE15 5JT,
Company Registration Number
01019858
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Mountview Academy Of Theatre Arts Ltd
MOUNTVIEW ACADEMY OF THEATRE ARTS LIMITED was founded on 1971-08-04 and has its registered office in London. The organisation's status is listed as "Active". Mountview Academy Of Theatre Arts Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MOUNTVIEW ACADEMY OF THEATRE ARTS LIMITED
 
Legal Registered Office
120 PECKHAM HILL STREET
LONDON
SE15 5JT
Other companies in N22
 
Telephone0208-829-0036
 
Charity Registration
Charity Number 274166
Charity Address MOUNTVIEW ARTS CENTRE LTD, RALPH RICHARDSON MEMORIAL STUDIO, KINGFISHER PLACE, CLARENDON ROAD, LONDON, N22 6XF
Charter TO PROVIDE AND ASSIST IN THE ADVANCEMENT OF EDUCATION IN THEATRICAL ART, DRAMA, SPEECH TRAINING, PUBLIC SINGING, DANCING, ELOCUTION AND OTHER ACCOMPLISHMENTS AND ACQUIREMENTS AS MAY BE THOUGHT NECESSARY. IN PARTICULAR BY THE ESTABLISHMENT AND MAINTENANCE OF SCHOOLS OR INSTITUTES OR OTHERWISE, STUDIOS, PRACTICE ROOMS AND EXHIBITION ROOMS.
Filing Information
Company Number 01019858
Company ID Number 01019858
Date formed 1971-08-04
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 21:14:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOUNTVIEW ACADEMY OF THEATRE ARTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOUNTVIEW ACADEMY OF THEATRE ARTS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY SMEETH
Company Secretary 2016-08-01
BRENDAN PAUL BARBER
Director 2014-03-10
COLETTE BOWE
Director 2016-03-03
VICTORIA MARY TAYLOR HEYWOOD
Director 2013-03-21
ARIAN MIRZAALI
Director 2016-12-08
ANDREW JOHN PARKER
Director 2014-01-06
ANDRE JAN PTASZYNSKI
Director 2017-10-12
JOHN LLOYD REISS
Director 2018-02-22
DAVID PAUL ROBERTS
Director 2010-06-25
PATRICK JOHN SPOTTISWOODE
Director 2010-06-25
BENJAMIN RODGER SUMNER
Director 2016-04-28
VINCENT ANTONIO WANG
Director 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM HARRIS
Company Secretary 2012-12-10 2016-08-01
ANTHONY AGEH
Director 2014-05-30 2016-03-18
IBINABO JACK
Director 2013-11-25 2016-03-03
ANNE JENNIFER FOSSEY
Director 2007-10-17 2014-07-08
ANDREW MICHAEL HAIGH
Director 2010-06-25 2014-06-23
ANUPAM GANGULI
Director 2009-07-21 2014-01-14
MARTIN DAVID ANSON DUNCAN
Director 2010-09-30 2013-10-04
H S (NOMINEES) LIMITED
Company Secretary 2004-03-17 2013-01-29
JOSETTE BUSHELL MINGO
Director 2010-06-25 2012-10-05
JOHN DAVID HYATT
Director 2000-05-19 2010-03-24
JEAN COLETTE BROWN
Director 2001-02-22 2009-09-30
SYLVIA ANNE KING
Director 2003-12-01 2009-03-23
ALAN GEORGE COX
Director 2003-12-03 2008-07-31
AMANDA JANET JORDAN
Director 2001-02-22 2008-05-15
JOHN CAIRD
Director 2000-01-07 2006-12-31
MAURICE PETER COXHEAD
Company Secretary 1992-07-03 2003-10-22
MAURICE PETER COXHEAD
Director 1992-07-03 2003-10-22
PETER FLANNERY
Director 2000-01-07 2003-10-22
HELEN HOBSON
Director 1999-10-29 2003-10-22
ALLAN LEIGH LAWSON
Director 1999-03-25 2003-10-22
CHRISTOPHER DEREK LOUIS COXHEAD
Director 1993-09-01 2003-01-31
SUZY BASSANI
Director 1999-10-29 2002-01-31
MICHAEL FOSTER
Director 2000-05-19 2002-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDAN PAUL BARBER MOUNTVIEW PRODUCTIONS LTD Director 2014-12-03 CURRENT 2014-10-24 Active
BRENDAN PAUL BARBER MOUNTVIEW ARTS CENTRE LIMITED Director 2014-04-08 CURRENT 1966-12-30 Active - Proposal to Strike off
BRENDAN PAUL BARBER MUSWELL HILL GOLF COMPANY LIMITED(THE) Director 2007-01-15 CURRENT 1924-04-04 Active
VICTORIA MARY TAYLOR HEYWOOD NATIONAL THEATRE LIVE LIMITED Director 2018-06-01 CURRENT 2015-04-14 Active
VICTORIA MARY TAYLOR HEYWOOD NATIONAL THEATRE STAGING LIMITED Director 2018-06-01 CURRENT 2011-12-16 Active
VICTORIA MARY TAYLOR HEYWOOD THE FOYLE FOUNDATION Director 2017-09-21 CURRENT 2000-05-26 Active
VICTORIA MARY TAYLOR HEYWOOD THE ROYAL NATIONAL THEATRE Director 2017-07-31 CURRENT 1963-02-08 Active
VICTORIA MARY TAYLOR HEYWOOD MOUNTVIEW PRODUCTIONS LTD Director 2015-04-10 CURRENT 2014-10-24 Active
VICTORIA MARY TAYLOR HEYWOOD MOUNTVIEW ARTS CENTRE LIMITED Director 2014-05-29 CURRENT 1966-12-30 Active - Proposal to Strike off
ANDREW JOHN PARKER THE OXFORD PLAYHOUSE TRUST Director 2017-09-21 CURRENT 1989-06-21 Active
ANDREW JOHN PARKER SOMERVILLE COLLEGE DEVELOPMENTS LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
ANDREW JOHN PARKER THE COTSWOLD SCHOOL ACADEMY TRUST Director 2015-11-30 CURRENT 2010-08-06 Active
ANDREW JOHN PARKER MOUNTVIEW PRODUCTIONS LTD Director 2015-04-13 CURRENT 2014-10-24 Active
ANDREW JOHN PARKER MOUNTVIEW ARTS CENTRE LIMITED Director 2014-05-29 CURRENT 1966-12-30 Active - Proposal to Strike off
ANDREW JOHN PARKER SOMERVILLE COLLEGE TRADING LIMITED Director 2013-01-08 CURRENT 2010-11-16 Active
JOHN LLOYD REISS VDMS NEWCO LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active - Proposal to Strike off
JOHN LLOYD REISS KATY REISS AGENCY LTD Director 2016-06-02 CURRENT 2016-06-02 Active
JOHN LLOYD REISS AGILITY ANALYTICS LIMITED Director 2015-05-22 CURRENT 2005-12-13 Active - Proposal to Strike off
JOHN LLOYD REISS PECKHAMPLEX LIMITED Director 2002-11-28 CURRENT 1989-12-05 Active
JOHN LLOYD REISS FIRST RESEARCH INTERNATIONAL LTD Director 2001-03-23 CURRENT 2000-12-06 Dissolved 2014-05-27
JOHN LLOYD REISS PREMIER PUBLIC RELATIONS LTD Director 2000-04-07 CURRENT 1983-03-17 Active
JOHN LLOYD REISS DUBBS LIMITED Director 1996-10-21 CURRENT 1996-08-09 Dissolved 2014-05-13
JOHN LLOYD REISS CREATIVE ART PRODUCTS LIMITED Director 1993-01-14 CURRENT 1991-01-14 Active
JOHN LLOYD REISS JOHN REISS & ASSOCIATES LIMITED Director 1991-07-25 CURRENT 1986-08-05 Active
DAVID PAUL ROBERTS MOUNTVIEW PRODUCTIONS LTD Director 2015-04-30 CURRENT 2014-10-24 Active
DAVID PAUL ROBERTS MOUNTVIEW ARTS CENTRE LIMITED Director 2014-05-29 CURRENT 1966-12-30 Active - Proposal to Strike off
DAVID PAUL ROBERTS THE INNOVATION UNIT LIMITED Director 2011-04-04 CURRENT 2006-11-13 Active
DAVID PAUL ROBERTS NOTTINGHAM CONTEMPORARY Director 2010-09-07 CURRENT 2006-01-17 Active
VINCENT ANTONIO WANG SOUNDSPACE PAVILION LTD Director 2010-07-14 CURRENT 2010-07-14 Active - Proposal to Strike off
VINCENT ANTONIO WANG HEALTHCARE PROPERTY PARTNERS LTD. Director 2008-05-08 CURRENT 2008-05-08 Active - Proposal to Strike off
VINCENT ANTONIO WANG HEALTHCARE DEVELOPMENT PARTNERS LTD Director 2008-05-06 CURRENT 2008-05-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-04Memorandum articles filed
2024-05-01APPOINTMENT TERMINATED, DIRECTOR PORTIA MWANGANGYE
2024-05-01Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-04-29APPOINTMENT TERMINATED, DIRECTOR CLAIRE MERA-NELSON
2024-01-26APPOINTMENT TERMINATED, DIRECTOR LAURA GANDER-HOWE
2023-12-13Director's details changed for Ms Portia Mwangangye on 2023-12-13
2023-09-13DIRECTOR APPOINTED DR CLAIRE MERA-NELSON
2023-09-13APPOINTMENT TERMINATED, DIRECTOR JOHNSON ADENIYI SITU
2023-09-13CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-08-15DIRECTOR APPOINTED MR IAIN RAWDON BARBOUR
2023-06-09FULL ACCOUNTS MADE UP TO 31/08/22
2023-05-01DIRECTOR APPOINTED MS PORTIA MWANGANGYE
2023-04-28DIRECTOR APPOINTED MR TIMOTHY EDWARD JONES
2023-03-10DIRECTOR APPOINTED MRS ELIZABETH JANE DILWIHS HOLDEN
2023-03-10Termination of appointment of Samuel Hansford on 2023-03-10
2023-03-10Appointment of Mr Nathan Smith as company secretary on 2023-03-10
2023-03-10DIRECTOR APPOINTED MR TIMOTHY SHEADER
2023-03-09DIRECTOR APPOINTED TALI PELMAN
2023-02-03APPOINTMENT TERMINATED, DIRECTOR GILES TIRAYI TERERA
2023-02-03APPOINTMENT TERMINATED, DIRECTOR BRENDAN PAUL BARBER
2022-10-11DIRECTOR APPOINTED MISS SHADEE RAKIA YAGHOUBI
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-06-01AP01DIRECTOR APPOINTED MRS HELEN JOHNSTONE ENRIGHT
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MARY TAYLOR HEYWOOD
2022-05-13AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-04-29AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-04-20AP01DIRECTOR APPOINTED DAME ROSEMARY ANNE SQUIRE
2021-04-20CH01Director's details changed for Mr Brendan Paul Barber on 2021-04-20
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT ANTONIO WANG
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE JAN PTASZYNSKI
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-02-19AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-01-27AP01DIRECTOR APPOINTED MR BENJAMIN NOBLE
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR COLETTE BOWE
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL ROBERTS
2019-06-06AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-04-17AP01DIRECTOR APPOINTED LADY SUSAN CHINN
2019-04-16AP01DIRECTOR APPOINTED MS LAURA GANDER-HOWE
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RODGER SUMNER
2018-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/18 FROM Ralph Richardson Memorial Studios Kingfisher Place Clarendon Road Wood Green London N22 6XF
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-08-10AP01DIRECTOR APPOINTED MR JOHNSON SITU
2018-06-06AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK PETER WILLIAMS
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR INDHU RUBASINGHAM
2018-04-26AP01DIRECTOR APPOINTED MR JOHN LLOYD REISS
2018-04-26AP01DIRECTOR APPOINTED MR ANDRE JAN PTASZYNSKI
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-06-29AP01DIRECTOR APPOINTED MR MARK PETER WILLIAMS
2017-06-29AP01DIRECTOR APPOINTED MR ARIAN MIRZAALI
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR HAMBLE LOUISE WALLACE
2017-04-13AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 010198580002
2016-08-04AP03Appointment of Mr Jeremy Smeeth as company secretary on 2016-08-01
2016-08-04TM02Termination of appointment of William Harris on 2016-08-01
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-08-04AP01DIRECTOR APPOINTED MR BENJAMIN RODGER SUMNER
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / INAHU RUBASINGHAM / 02/04/2016
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY AGEH
2016-03-07AP01DIRECTOR APPOINTED DAME COLETTE BOWE
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR IBINABO JACK
2015-08-17AP01DIRECTOR APPOINTED INAHU RUBASINGHAM
2015-07-24AR0103/07/15 NO MEMBER LIST
2015-06-02AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-07-25AP01DIRECTOR APPOINTED HAMBLE LOUISE WALLACE
2014-07-21AR0103/07/14 NO MEMBER LIST
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ANNE FOSSEY
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAIGH
2014-06-09AP01DIRECTOR APPOINTED ANTHONY AGEH
2014-04-10AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-11AP01DIRECTOR APPOINTED SIR BRENDAN PAUL BARBER
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANUPAM GANGULI
2014-01-14AP01DIRECTOR APPOINTED MR ANDREW JOHN PARKER
2013-11-27AP01DIRECTOR APPOINTED IBINABO JACK
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DUNCAN
2013-07-24AR0103/07/13 NO MEMBER LIST
2013-07-23TM02APPOINTMENT TERMINATED, SECRETARY H S (NOMINEES) LIMITED
2013-04-25AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-04-04AP01DIRECTOR APPOINTED VICTORIA MARY TAYLOR HEYWOOD
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA MORRIS SYKES
2013-02-13AP03SECRETARY APPOINTED WILLIAM HARRIS
2013-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 21 BEDFORD SQUARE LONDON WC1B 3HH
2013-01-29TM02TERMINATE SEC APPOINTMENT
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ORR
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JOSETTE BUSHELL MINGO
2012-07-31AR0103/07/12 NO MEMBER LIST
2012-06-06AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-05-29AP01DIRECTOR APPOINTED MR VINCENT ANTONIO WANG
2011-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-07AP01DIRECTOR APPOINTED JOSETTE BUSHELL MINGO
2011-09-01AR0103/07/11 NO MEMBER LIST
2011-06-01AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-07AP01DIRECTOR APPOINTED MARTIN DAVID ANSON DUNCAN
2011-03-07AP01DIRECTOR APPOINTED PATRICK SPOTTISWOODS
2011-03-07AP01DIRECTOR APPOINTED MR ANDREW MICHAEL HAIGH
2011-03-07AP01DIRECTOR APPOINTED MR DAVID PAUL ROBERTS
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HYATT
2010-09-14AR0103/07/10 NO MEMBER LIST
2010-08-20RES01ADOPT ARTICLES 25/06/2010
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-02-10AP01DIRECTOR APPOINTED ANUPAM GANGULI
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JEAN BROWN
2009-08-11363aANNUAL RETURN MADE UP TO 03/07/09
2009-05-09288cDIRECTOR'S CHANGE OF PARTICULARS / ANNE BERENDT / 07/04/2009
2009-04-22AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-04-14288aDIRECTOR APPOINTED JAMES ALEXANDER MACCONNELL ORR
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR SYLVIA KING
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR ALAN COX
2008-08-07363aANNUAL RETURN MADE UP TO 03/07/08
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR AMANDA JORDAN
2008-05-30AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-11-16288aNEW DIRECTOR APPOINTED
2007-08-17363aANNUAL RETURN MADE UP TO 03/07/07
2007-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-03-23288bDIRECTOR RESIGNED
2006-08-18363aANNUAL RETURN MADE UP TO 03/07/06
2006-07-03AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-08-17363aANNUAL RETURN MADE UP TO 03/07/05
2005-08-16288cDIRECTOR'S PARTICULARS CHANGED
2005-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-01-17363aANNUAL RETURN MADE UP TO 03/07/04
2004-11-02287REGISTERED OFFICE CHANGED ON 02/11/04 FROM: RALPH RICHARDSON MEMORIAL STUDIOS KINGFISHER PLACE CLARENDON ROAD WOOD GREEN LONDON N22 6XF
2004-07-05AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03
2004-06-18AAFULL ACCOUNTS MADE UP TO 31/08/03
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85421 - First-degree level higher education

85 - Education
854 - Higher education
85422 - Post-graduate level higher education

85 - Education
855 - Other education
85520 - Cultural education

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities

Licences & Regulatory approval
We could not find any licences issued to MOUNTVIEW ACADEMY OF THEATRE ARTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOUNTVIEW ACADEMY OF THEATRE ARTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-14 Outstanding THE MAYOR AND BURGESSES OF THE LONDON BOROUGH OF SOUTHWARK
RENT DEPOSIT DEED 2011-10-26 Outstanding OMAHA NOMINEES (A) LIMITED AND OMAHA NOMINEES (B) LIMITED
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOUNTVIEW ACADEMY OF THEATRE ARTS LIMITED

Intangible Assets
Patents
We have not found any records of MOUNTVIEW ACADEMY OF THEATRE ARTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MOUNTVIEW ACADEMY OF THEATRE ARTS LIMITED owns 1 domain names.

mountview.ac.uk  

Trademarks
We have not found any records of MOUNTVIEW ACADEMY OF THEATRE ARTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOUNTVIEW ACADEMY OF THEATRE ARTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85421 - First-degree level higher education) as MOUNTVIEW ACADEMY OF THEATRE ARTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MOUNTVIEW ACADEMY OF THEATRE ARTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOUNTVIEW ACADEMY OF THEATRE ARTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOUNTVIEW ACADEMY OF THEATRE ARTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.