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

MILTON KEYNES ARTS CENTRE LTD

GREAT LINFORD ARTS WORKSHOP THE BARN OFFICE, PARKLANDS, GREAT LINFORD, MILTON KEYNES, MK14 5DZ,
Company Registration Number
02618453
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Milton Keynes Arts Centre Ltd
MILTON KEYNES ARTS CENTRE LTD was founded on 1991-06-07 and has its registered office in Great Linford. The organisation's status is listed as "Active". Milton Keynes Arts Centre Ltd 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 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
MILTON KEYNES ARTS CENTRE LTD
 
Legal Registered Office
GREAT LINFORD ARTS WORKSHOP THE BARN OFFICE
PARKLANDS
GREAT LINFORD
MILTON KEYNES
MK14 5DZ
Other companies in MK14
 
Previous Names
ARTWORKS MK LIMITED10/10/2013
Charity Registration
Charity Number 1007409
Charity Address ARTWORKS - MM GREAT LINFORD, PARKLANDS, GREAT LINFORD, MILTON KEYNES, MK14 5DZ
Charter ARTWORKS MK IS A LEADING INDEPENDENT VISUAL ART AND CRAFT CHARITY OPERATING ACROSS THREE SPECIALIST CENTRES IN MILTON KEYNES FOR OVER 30 YEARS. THE THREE MAJOR AREAS OF WORK ARE AN EDUCATION AND WORKSHOP PROGRAMME, EXHIBITIONS AND ARTISTS' STUDIO SPACES. WE ALSO WORK ON SPECIALIST PROJECTS AND EVENTS.
Filing Information
Company Number 02618453
Company ID Number 02618453
Date formed 1991-06-07
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 07/06/2016
Return next due 05/07/2017
Type of accounts FULL
Last Datalog update: 2023-12-06 23:02:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILTON KEYNES ARTS CENTRE LTD
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 MILTON KEYNES ARTS CENTRE LTD

Current Directors
Officer Role Date Appointed
SARAH DAVIES
Director 2015-04-23
SALLY ELIZABETH FISHER
Director 2016-05-15
LORNA GEMMELL
Director 2016-05-30
OONA GRIMES
Director 2015-04-23
LAURA MARGARET KEEN
Director 2017-05-30
TOM MOLLOY
Director 2016-05-09
POPPY ELIZABETH SEBIRE
Director 2013-05-22
VALERIE ANNE WALLERSTEINER
Director 2016-06-30
ARZU REZVANI WEBB
Director 2017-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ALEXANDER CUMMING
Director 2013-05-22 2016-02-05
VERONICA ANN KIMBELL
Director 2013-05-22 2016-02-05
JAYNE FLINT
Director 2013-05-22 2014-04-22
MICHAEL DAVID CROFTS
Company Secretary 2007-04-01 2014-03-31
MICHAEL DAVID CROFTS
Director 1997-05-15 2014-03-31
RICHARD CHARLES PETER FREEMAN
Director 2003-05-08 2013-07-18
ALAN DAVID METCALF
Company Secretary 2002-06-26 2007-04-01
KATRINA ANNE CRYER
Director 2002-10-23 2005-06-11
JANET IRONS
Director 2002-12-06 2005-03-09
MARTIN ANDREW LEICESTER
Director 1997-05-15 2004-09-08
MICHAEL LEGG
Director 1999-05-11 2002-09-08
JOHN ARTHUR PONTER
Company Secretary 2000-12-13 2001-12-12
BRIAN RODERICK SALTER
Company Secretary 1997-05-15 2000-12-13
NORMA JAMIESON
Director 1992-07-20 1998-08-08
KENNETH LESLIE BEELEY
Director 1995-05-23 1997-06-30
GEORGE EDWARD PETER LAWS
Company Secretary 1996-01-25 1997-04-30
GEORGE EDWARD PETER LAWS
Director 1995-11-02 1997-04-30
ELIZABETH GEORGINA ANSON
Director 1995-11-02 1996-12-10
THOMAS STEPHEN SAYERS
Company Secretary 1993-07-19 1995-11-02
ARTHUR MICHAEL BARRETT
Director 1993-10-07 1994-07-26
BRIAN RODERICK SALTER
Company Secretary 1991-06-07 1993-07-19
PHILOMENA DAVIDSON DAVIS
Director 1991-07-15 1993-07-07
MARGARET PAULINE ANTALOPOULOS
Director 1991-10-14 1993-06-21
STEPHEN ANTHONY BUTCHER
Director 1991-06-07 1992-10-01
ANGELA IVE
Director 1991-06-07 1992-01-20
L & A SECRETARIAL LIMITED
Nominated Secretary 1991-06-07 1991-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OONA GRIMES TOONA LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
OONA GRIMES PARK STUDIOS LIMITED Director 2006-06-11 CURRENT 1991-04-19 Active
LAURA MARGARET KEEN UK COMMUNITY FOUNDATIONS Director 2015-11-05 CURRENT 1991-10-07 Active
LAURA MARGARET KEEN KEEN CONSULTING LIMITED Director 2011-06-21 CURRENT 1996-02-29 Active
POPPY ELIZABETH SEBIRE POPPY SEBIRE GALLERY LIMITED Director 2008-07-23 CURRENT 2008-07-23 Dissolved 2015-08-04

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
2024-02-02APPOINTMENT TERMINATED, DIRECTOR LAURA MARGARET KEEN
2024-02-02APPOINTMENT TERMINATED, DIRECTOR JONATHAN FREDERICK CLEMENTS
2024-02-02DIRECTOR APPOINTED MS CAMILLA KAY ALEXANDER-WHITE
2023-10-03DIRECTOR APPOINTED MS ROODA ABDILLAHI
2023-08-07DIRECTOR APPOINTED MS EMMA STONE
2023-08-07DIRECTOR APPOINTED MR KYLE ABRAHAM KIRKPATRICK
2023-07-17CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2022-11-24AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-01-21DIRECTOR APPOINTED MS ALICE DAISY BARNETT
2022-01-21AP01DIRECTOR APPOINTED MS ALICE DAISY BARNETT
2021-12-21APPOINTMENT TERMINATED, DIRECTOR POPPY ELIZABETH SEBIRE
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR POPPY ELIZABETH SEBIRE
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR HANIYA MEENOFER BHATTY
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-05-06AP01DIRECTOR APPOINTED MS HANIYA MEENOFER BHATTY
2021-05-04AP01DIRECTOR APPOINTED MR HAITHAN ASKAR
2020-11-12AP01DIRECTOR APPOINTED MR JONATHAN FREDERICK CLEMENTS
2020-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-05AP01DIRECTOR APPOINTED MR MICHAEL SMYTHE
2020-09-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DAVIES
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2019-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-10AP01DIRECTOR APPOINTED MR ALLAWEE ALBAGHDADI
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR TOM MOLLOY
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ELIZABETH FISHER
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR LORNA GEMMELL
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-06-22AP01DIRECTOR APPOINTED MRS ARZU REZVANI WEBB
2017-06-22AP01DIRECTOR APPOINTED MRS VALERIE ANNE WALLERSTEINER
2017-06-22AP01DIRECTOR APPOINTED MRS LAURA MARGARET KEEN
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-14AR0107/06/16 ANNUAL RETURN FULL LIST
2016-06-14AP01DIRECTOR APPOINTED MS SALLY ELIZABETH FISHER
2016-06-01AP01DIRECTOR APPOINTED MS LORNA GEMMELL
2016-05-10AP01DIRECTOR APPOINTED MR TOM MOLLOY
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY REED
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CUMMING
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA KIMBELL
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR FENNAH PODSCHIES
2015-06-12AR0107/06/15 ANNUAL RETURN FULL LIST
2015-05-11AP01DIRECTOR APPOINTED OONA GRIMES
2015-05-11AP01DIRECTOR APPOINTED SARAH DAVIES
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA PRECHTL
2015-01-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-01AR0107/06/14 ANNUAL RETURN FULL LIST
2014-07-01AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY REED
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE FLINT
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN METCALF
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CROFTS
2014-06-03TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CROFTS
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-18AP01DIRECTOR APPOINTED JESSICA PRECHTL
2013-11-18AP01DIRECTOR APPOINTED MISS POPPY ELIZABETH SEBIRE
2013-11-18AP01DIRECTOR APPOINTED FENNAH PODSCHIES
2013-11-18AP01DIRECTOR APPOINTED JAYNE FLINT
2013-10-10RES15CHANGE OF NAME 23/05/2013
2013-10-10CERTNMCOMPANY NAME CHANGED ARTWORKS MK LIMITED CERTIFICATE ISSUED ON 10/10/13
2013-10-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-20AUDAUDITOR'S RESIGNATION
2013-08-12AP01DIRECTOR APPOINTED JESSICA PRECHTL
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER CUMMING / 09/08/2013
2013-08-09AP01DIRECTOR APPOINTED MRS VERONICA ANN KIMBELL
2013-08-09AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER CUMMING
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FREEMAN
2013-06-21AR0107/06/13 NO MEMBER LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID METCALF / 12/10/2012
2012-07-03AR0107/06/12 NO MEMBER LIST
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PAWLEY
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-13AR0107/06/11 NO MEMBER LIST
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD PAWLEY / 15/02/2011
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID METCALF / 15/02/2011
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID CROFTS / 15/02/2011
2010-12-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-05AR0107/06/10 NO MEMBER LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD PAWLEY / 07/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID METCALF / 07/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES PETER FREEMAN / 07/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID CROFTS / 07/06/2010
2010-01-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-16363aANNUAL RETURN MADE UP TO 07/06/09
2009-01-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-04363aANNUAL RETURN MADE UP TO 07/06/08
2008-07-04288bAPPOINTMENT TERMINATED SECRETARY ALAN METCALF
2008-07-04288aSECRETARY APPOINTED MR MICHAEL DAVID CROFTS
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM THE BARN OFFICE PARKLANDS GREAT LINFORD MILTON KEYNES MK14 5DZ
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-10363sANNUAL RETURN MADE UP TO 07/06/07
2007-07-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-02288cDIRECTOR'S PARTICULARS CHANGED
2007-01-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-20363sANNUAL RETURN MADE UP TO 07/06/06
2006-01-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-10288bDIRECTOR RESIGNED
2006-01-10288bDIRECTOR RESIGNED
2006-01-10288bDIRECTOR RESIGNED
2005-08-16363sANNUAL RETURN MADE UP TO 07/06/05
2005-08-16288bDIRECTOR RESIGNED
2005-04-12288bDIRECTOR RESIGNED
2004-12-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-20363sANNUAL RETURN MADE UP TO 07/06/04
2004-03-23288aNEW DIRECTOR APPOINTED
2003-12-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to MILTON KEYNES ARTS CENTRE LTD 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 MILTON KEYNES ARTS CENTRE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MILTON KEYNES ARTS CENTRE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2021-03-31

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 MILTON KEYNES ARTS CENTRE LTD

Intangible Assets
Patents
We have not found any records of MILTON KEYNES ARTS CENTRE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MILTON KEYNES ARTS CENTRE LTD
Trademarks
We have not found any records of MILTON KEYNES ARTS CENTRE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILTON KEYNES ARTS CENTRE LTD. 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 (90030 - Artistic creation) as MILTON KEYNES ARTS CENTRE LTD are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where MILTON KEYNES ARTS CENTRE LTD 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 MILTON KEYNES ARTS CENTRE LTD 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 MILTON KEYNES ARTS CENTRE LTD 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.