Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BATTERSEA ARTS CENTRE
Company Information for

BATTERSEA ARTS CENTRE

LAVENDER HILL, LONDON, SW11 5TN,
Company Registration Number
01569115
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Battersea Arts Centre
BATTERSEA ARTS CENTRE was founded on 1981-06-19 and has its registered office in . The organisation's status is listed as "Active". Battersea Arts Centre is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BATTERSEA ARTS CENTRE
 
Legal Registered Office
LAVENDER HILL
LONDON
SW11 5TN
Other companies in SW11
 
Charity Registration
Charity Number 282857
Charity Address BAC, LAVENDER HILL, BATTERSEA, LONDON, SW11 5TN
Charter TO ADVANCE EDUCATION IN THE ARTS FOR THE BENEFIT OF THE PUBLIC BY ENCOURAGING, AND PROVIDING FACILITIES FOR, THE UNDERSTANDING, APPRECIATION AND DEVELOPMENT OF THE ARTS GENERALLY, AND IN PARTICULAR IN THE FIELD OF DRAMATIC ART, MUSIC AND CRAFT. BAC AIMS TO ACHIEVE THESE OBJECTIVES BY IDENTIFYING AND INSPIRING THE NEXT GENERATION OF ARTISTS, STAFF AND AUDIENCES TO INVENT THE FUTURE OF THEATRE.
Filing Information
Company Number 01569115
Company ID Number 01569115
Date formed 1981-06-19
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 14:48:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATTERSEA ARTS CENTRE
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.
Companies with same name BATTERSEA ARTS CENTRE
The following companies were found which have the same name as BATTERSEA ARTS CENTRE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BATTERSEA ARTS CENTRE PRODUCTIONS LIMITED BATTERSEA ARTS CENTRE LAVENDER HILL LONDON SW11 5TN Active - Proposal to Strike off Company formed on the 2015-03-12

Company Officers of BATTERSEA ARTS CENTRE

Current Directors
Officer Role Date Appointed
REBECCA LOUISE HOLT
Company Secretary 2013-03-14
SHEILA ALLEN
Director 2016-07-07
JONATHAN LINTON CALLAWAY
Director 2016-07-07
MICHAEL PATRICK DAY
Director 2012-07-05
JOHN PAUL ELLIS
Director 2004-03-31
ELIZABETH GRIFFITH
Director 2009-02-25
SARAH ELIZABETH HALL
Director 2014-03-20
PATRICK JOHN HARRISON
Director 2017-10-05
FIONA MARGARET MACTAGGART
Director 2011-03-09
JOANNA SUNITA PANDYA
Director 2016-03-10
BRUCE OLIVER THOMPSON
Director 2008-10-29
PATRICK FINBARR WHOOLEY
Director 2016-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
CLARA MARY EISENBERG
Director 2013-12-05 2017-12-07
REBECCA BRANCH
Director 2013-09-26 2015-10-08
SARAH PREECE
Company Secretary 2011-09-22 2013-03-14
SAMANTHA MOLONEY
Company Secretary 2009-11-25 2012-12-01
ROANNE WATSON DODS
Director 2009-02-25 2011-11-25
ROSALIND HUNTER
Company Secretary 2005-06-15 2009-11-25
OLIVER CHIPPERFIELD
Director 2004-03-31 2007-11-23
HEATHER CAISLEY
Director 2004-03-31 2006-01-25
EMMA STENNING
Company Secretary 2002-01-30 2005-06-15
PAUL ELLIS
Director 2004-01-28 2005-01-26
ALISTAIR JAMES CRELLIN
Director 1995-04-24 2004-04-22
CAROLINE ANNE ROUTH
Company Secretary 1999-03-09 2002-01-30
FRANZ FRIEDRICH BUCHHAUS
Director 1992-03-31 2000-11-06
JOHN CROCKET BOWIS
Director 1998-01-26 1999-06-24
RICHARD THOMAS MORRIS
Company Secretary 1995-04-24 1999-03-09
RICHARD JOHANN DUNN
Director 1992-03-31 1998-08-04
RICHARD ARTHUR
Director 1992-06-22 1998-04-14
IRENE COOK
Director 1996-02-05 1996-04-15
PETER MICHAEL AINSWORTH
Director 1992-03-31 1995-10-02
PAUL ROBERT BLACKMAN
Company Secretary 1992-03-31 1995-04-07
JOHN CROCKET BOWIS
Director 1990-11-06 1993-09-13
DAVID PATRICK FANTHORPE
Director 1992-03-31 1993-02-15
GEORGINA CONNOLLY
Director 1992-03-31 1992-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHEILA ALLEN HA COURSES LTD Director 2010-08-10 CURRENT 2009-06-16 Dissolved 2015-09-08
SHEILA ALLEN WANDSWORTH MUSEUM COMPANY LIMITED Director 2009-03-10 CURRENT 2007-07-02 Dissolved 2017-07-18
JONATHAN LINTON CALLAWAY CWPLUS Director 2018-03-13 CURRENT 2016-10-04 Active
JONATHAN LINTON CALLAWAY WANDSWORTH MUSEUM COMPANY LIMITED Director 2010-10-15 CURRENT 2007-07-02 Dissolved 2017-07-18
MICHAEL PATRICK DAY THE ROYAL TENNIS COURT Director 2016-05-15 CURRENT 1994-05-19 Active
MICHAEL PATRICK DAY M & A DAY FARMING LTD Director 2014-09-22 CURRENT 2014-09-22 Active
MICHAEL PATRICK DAY PAUL CUMMINS CERAMICS BLOOD SWEPT LANDS AND SEAS OF RED C.I.C. Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2017-10-10
SARAH ELIZABETH HALL NEW PERSPECTIVES THEATRE COMPANY Director 2016-10-10 CURRENT 1996-08-15 Active
SARAH ELIZABETH HALL SHINE CREATIVE SOLUTIONS LIMITED Director 2016-01-25 CURRENT 2015-08-03 Active
SARAH ELIZABETH HALL BATTERSEA ARTS CENTRE PRODUCTIONS LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active - Proposal to Strike off
SARAH ELIZABETH HALL SEH CONSULT LTD Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
FIONA MARGARET MACTAGGART THE FAWCETT SOCIETY Director 2018-04-26 CURRENT 2002-11-26 Active
FIONA MARGARET MACTAGGART OMNIBUS-CLAPHAM Director 2018-03-06 CURRENT 2009-09-28 Active
FIONA MARGARET MACTAGGART CREATIVITY, CULTURE AND EDUCATION Director 2018-02-08 CURRENT 2008-05-22 Active
FIONA MARGARET MACTAGGART MACTAGGART THIRD FUND Director 2010-10-04 CURRENT 2010-10-04 Active
FIONA MARGARET MACTAGGART IAN MACTAGGART CHARITABLE TRUST Director 2010-10-04 CURRENT 2010-10-04 Active
FIONA MARGARET MACTAGGART COMMONWEAL HOUSING LIMITED Director 2006-11-07 CURRENT 2004-12-22 Active
FIONA MARGARET MACTAGGART MACTAGGART YOUTH AND COMMUNITIES OUTREACH SERVICE Director 1998-10-02 CURRENT 1998-10-02 Active
JOANNA SUNITA PANDYA ORANGE TREE THEATRE LIMITED Director 2016-12-07 CURRENT 1973-05-10 Active
JOANNA SUNITA PANDYA SUNITA PANDYA PRODUCTIONS LTD Director 2013-07-12 CURRENT 2013-07-12 Active
JOANNA SUNITA PANDYA BURTON LODGE (GARDEN BLOCK) (FREEHOLD) LIMITED Director 2007-08-20 CURRENT 2007-08-20 Active
BRUCE OLIVER THOMPSON STREEN LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active
BRUCE OLIVER THOMPSON BELGAVE LTD Director 2015-03-20 CURRENT 2015-03-20 Active
BRUCE OLIVER THOMPSON ELGAVE LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active
BRUCE OLIVER THOMPSON DORRINGTON INVESTMENT HOLDINGS PLC Director 2011-04-18 CURRENT 1987-07-29 Active
BRUCE OLIVER THOMPSON DORRINGTON SOUTHWARK LIMITED Director 2011-03-10 CURRENT 2011-03-10 Active
BRUCE OLIVER THOMPSON DORRINGTON PROJECTS LIMITED Director 2006-04-20 CURRENT 1946-09-03 Active
BRUCE OLIVER THOMPSON LONDON CONSOLIDATED INVESTMENTS LIMITED Director 2006-04-20 CURRENT 1972-06-22 Active
BRUCE OLIVER THOMPSON DORRINGTON HATTON LIMITED Director 2006-03-27 CURRENT 2006-03-20 Active
BRUCE OLIVER THOMPSON DORRINGTON FULWOOD LIMITED Director 2005-12-19 CURRENT 2005-12-14 Active
BRUCE OLIVER THOMPSON DORRINGTON PROPERTIES PLC Director 2004-04-01 CURRENT 1987-08-07 Active
BRUCE OLIVER THOMPSON DORRINGTON SOUTHSIDE LIMITED Director 2004-04-01 CURRENT 1999-07-08 Active
BRUCE OLIVER THOMPSON SPICE PROPERTY INVESTMENTS LIMITED Director 2004-04-01 CURRENT 1999-02-03 Active
BRUCE OLIVER THOMPSON LONDON CONSOLIDATED PROPERTIES LIMITED Director 2004-04-01 CURRENT 1973-06-13 Active
BRUCE OLIVER THOMPSON DORRINGTON WEST LIMITED Director 2004-04-01 CURRENT 1999-01-05 Active
BRUCE OLIVER THOMPSON THROGMORTON SECURITIES LIMITED Director 2004-04-01 CURRENT 1967-11-22 Active
BRUCE OLIVER THOMPSON SARSFIELD PROPERTIES LIMITED Director 2004-04-01 CURRENT 1961-03-22 Active
BRUCE OLIVER THOMPSON OYO PROPERTIES LIMITED Director 2004-04-01 CURRENT 1971-09-20 Active
BRUCE OLIVER THOMPSON CITY, WEST END & SUBURBAN SHOP PROPERTY COMPANY LIMITED Director 2004-04-01 CURRENT 1972-10-05 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Administration AssistantLondon*Please note that we do not accept CVs Deadline for applications: * 16 May 2016, 10am Battersea Arts Centre is a public space where people come together to2016-05-03
Events and Catering CoordinatorLondonWeek commencing 4th April 2016. Before applying for this role, please read the Applicant Information Pack for more information and return a completed...2016-03-10

Jobs results powered by Indeed
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
2024-04-08CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-07-18DIRECTOR APPOINTED MS CLAUDIA KENYATTA
2023-07-17APPOINTMENT TERMINATED, DIRECTOR HENRIETTA NWAKAEGO IMOREH
2023-07-17APPOINTMENT TERMINATED, DIRECTOR JUSTIN JAMES SHINEBOURNE
2023-03-23DIRECTOR APPOINTED MR MALIK GUL
2023-03-23DIRECTOR APPOINTED MR MALIK GUL
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-02-03CESSATION OF DAVID BRYAN AS A PERSON OF SIGNIFICANT CONTROL
2023-02-03PSC07CESSATION OF DAVID BRYAN AS A PERSON OF SIGNIFICANT CONTROL
2023-01-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-22DIRECTOR APPOINTED MS ALISON ANNE GANNAGE-STEWART
2022-12-22AP01DIRECTOR APPOINTED MS ALISON ANNE GANNAGE-STEWART
2022-12-21Director's details changed for Mr Patrick John Harrison on 2020-08-01
2022-12-21APPOINTMENT TERMINATED, DIRECTOR DAVID BRYAN
2022-12-21APPOINTMENT TERMINATED, DIRECTOR JOANNA SUNITA PANDYA
2022-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRYAN
2022-12-21CH01Director's details changed for Mr Patrick John Harrison on 2020-08-01
2022-10-06DIRECTOR APPOINTED MS RACHEL BAGSHAW
2022-10-06AP01DIRECTOR APPOINTED MS RACHEL BAGSHAW
2022-09-22TM02Termination of appointment of Jemima Rellie on 2022-09-22
2022-09-22AP03Appointment of Ms Amy-Rose Vaughan as company secretary on 2022-09-22
2022-09-22AP01DIRECTOR APPOINTED CLLR SARA LOUISE BEVERLEY LINTON
2022-09-06DIRECTOR APPOINTED MS ANU GIRI
2022-09-06AP01DIRECTOR APPOINTED MS ANU GIRI
2022-09-05APPOINTMENT TERMINATED, DIRECTOR BRUCE OLIVER THOMPSON
2022-09-05APPOINTMENT TERMINATED, DIRECTOR KIM CADDY
2022-09-05TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE OLIVER THOMPSON
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-02-12Termination of appointment of Rebecca Louise Holt on 2022-02-11
2022-02-12Appointment of Ms Jemima Rellie as company secretary on 2022-02-11
2022-02-12Appointment of Ms Jemima Rellie as company secretary on 2022-02-11
2022-02-12AP03Appointment of Ms Jemima Rellie as company secretary on 2022-02-11
2022-02-12TM02Termination of appointment of Rebecca Louise Holt on 2022-02-11
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-30AP01DIRECTOR APPOINTED MRS KIM CADDY
2020-08-06AP01DIRECTOR APPOINTED MISS HENRIETTA NWAKAEGO IMOREH
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GRIFFITH
2020-08-03AP01DIRECTOR APPOINTED MR CHRISTOPHER LAURENT CABOT
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-14AP01DIRECTOR APPOINTED MS LIZ FOSBURY
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH HALL
2020-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-26AP01DIRECTOR APPOINTED MISS MARSHA DE CORDOVA
2019-09-12AP01DIRECTOR APPOINTED MS SUSIE THORNBERRY
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA ALLEN
2019-09-02AP01DIRECTOR APPOINTED MR JUSTIN JAMES SHINEBOURNE
2019-08-30AP01DIRECTOR APPOINTED MS RACHEL SURRETHUN COLDICUTT
2019-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAREK ISKANDER
2019-07-22CC04Statement of company's objects
2019-07-22RES01ADOPT ARTICLES 22/07/19
2019-07-08PSC07CESSATION OF DAVID JONATHAN THOMAS JUBB AS A PERSON OF SIGNIFICANT CONTROL
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-01-30CH01Director's details changed for Rt Hon Fiona Margaret Mactaggart on 2019-01-25
2019-01-30AP01DIRECTOR APPOINTED MR DAVID BRYAN
2019-01-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BRYAN
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK DAY
2019-01-30PSC07CESSATION OF MICHAEL PATRICK DAY AS A PERSON OF SIGNIFICANT CONTROL
2018-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-05AP01DIRECTOR APPOINTED MR PATRICK JOHN HARRISON
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEWBIGIN
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JOAN OPRAY
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SENIOR
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MOLLOY
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CLARA EISENBERG
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR FIONA PEARCE
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-12AP01DIRECTOR APPOINTED MR PATRICK FINBARR WHOOLEY
2017-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-26AP01DIRECTOR APPOINTED MR JONATHAN LINTON CALLAWAY
2016-07-25AP01DIRECTOR APPOINTED MRS SHEILA ALLEN
2016-04-20AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-20AP01DIRECTOR APPOINTED MS JOANNA SUNITA PANDYA
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR HARUN MORRISON
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA BRANCH
2015-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-08AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-08CH01Director's details changed for Ms Sarah Elizabeth Hall on 2015-01-10
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANN O'NEILL
2014-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-01AR0131/03/14 ANNUAL RETURN FULL LIST
2014-03-21AP01DIRECTOR APPOINTED MS SARAH ELIZABETH HALL
2014-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA BRANCH / 21/03/2014
2014-03-03AP01DIRECTOR APPOINTED MS REBECCA BRANCH
2014-01-22AP01DIRECTOR APPOINTED MS CLARA MARY EISENBERG
2013-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ROHAN SILVA
2013-04-10AR0131/03/13 NO MEMBER LIST
2013-04-09AP03SECRETARY APPOINTED MS REBECCA LOUISE HOLT
2013-04-09AP01DIRECTOR APPOINTED MR JOHN LESSLIE NEWBIGIN
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA THOROLD
2013-04-09TM02APPOINTMENT TERMINATED, SECRETARY SARAH PREECE
2013-04-03TM02APPOINTMENT TERMINATED, SECRETARY SAMANTHA MOLONEY
2012-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-22AP01DIRECTOR APPOINTED MS FIONA PEARCE
2012-10-19AP01DIRECTOR APPOINTED MR MICHAEL PATRICK DAY
2012-04-23AR0131/03/12 NO MEMBER LIST
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARUN MORRISON / 17/04/2012
2012-04-18AP01DIRECTOR APPOINTED MR HARUN MORRISON
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR CAROL LAKE
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ROANNE DODS
2011-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-13AP01DIRECTOR APPOINTED MR ROHAN SILVA
2011-09-27AP03SECRETARY APPOINTED MS SARAH PREECE
2011-09-07AP01DIRECTOR APPOINTED MS FIONA MARGARET MACTAGGART
2011-04-12AR0131/03/11 NO MEMBER LIST
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA SAUNDERS
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WILLSON
2010-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-14AR0131/03/10 NO MEMBER LIST
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MCSHERRY
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARPER
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR JOHN GUY BRENT SENIOR / 31/03/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA SAUNDERS / 31/03/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN OPRAY / 31/03/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN LAKE / 31/03/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HARPER / 31/03/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GRIFFITH / 31/03/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL ELLIS / 31/03/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ROANNE WATSON DODS / 31/03/2010
2009-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STARR
2009-12-01TM02APPOINTMENT TERMINATED, SECRETARY ROSALIND HUNTER
2009-12-01AP03SECRETARY APPOINTED MS SAMANTHA MOLONEY
2009-07-06AUDAUDITOR'S RESIGNATION
2009-06-26AUDAUDITOR'S RESIGNATION
2009-04-20363aANNUAL RETURN MADE UP TO 31/03/09
2009-03-30288aDIRECTOR APPOINTED ELIZABETH GRIFFITH
2009-03-09288aDIRECTOR APPOINTED ROANNE WATSON DODS
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR MARTIN LINTON
2009-02-23288aDIRECTOR APPOINTED AMANADA SAUNDERS
2009-02-10288cSECRETARY'S CHANGE OF PARTICULARS / ROSALIND HUNTER / 18/09/2008
2009-01-23288aDIRECTOR APPOINTED MRS JULIE MARGARET MOLLOY
2009-01-23288aDIRECTOR APPOINTED MR BRUCE OLIVER THOMPSON
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY TUCK
2009-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-10-14RES01ADOPT MEM AND ARTS 28/05/2004
2008-08-19363aANNUAL RETURN MADE UP TO 31/03/08
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions



Licences & Regulatory approval
We could not find any licences issued to BATTERSEA ARTS CENTRE 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 BATTERSEA ARTS CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 1996-03-30 Outstanding YOUNG & CO'S BREWERY PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 BATTERSEA ARTS CENTRE

Intangible Assets
Patents
We have not found any records of BATTERSEA ARTS CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for BATTERSEA ARTS CENTRE
Trademarks
We have not found any records of BATTERSEA ARTS CENTRE registering or being granted any trademarks
Income
Government Income

Government spend with BATTERSEA ARTS CENTRE

Government Department Income DateTransaction(s) Value Services/Products
Eastleigh Borough Council 2012-11-15 GBP £1,700 Events/Performances

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BATTERSEA ARTS CENTRE 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
BATTERSEA ARTS CENTRE has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 2,500

CategoryAward Date Award/Grant
Haptic Theatre : Collaborative Research and Development 2009-10-01 £ 2,500

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded BATTERSEA ARTS CENTRE 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.