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

THE SCHOOL OF COMMUNICATION ARTS LIMITED

64 CHESHIRE STREET, LONDON, E2 6EH,
Company Registration Number
02917476
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The School Of Communication Arts Ltd
THE SCHOOL OF COMMUNICATION ARTS LIMITED was founded on 1994-04-11 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". The School Of Communication Arts Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE SCHOOL OF COMMUNICATION ARTS LIMITED
 
Legal Registered Office
64 CHESHIRE STREET
LONDON
E2 6EH
Other companies in E1
 
Charity Registration
Charity Number 1042471
Charity Address 9 GRAPHITE SQUARE, VAUXHALL WALK, LONDON, SE11 5EE
Charter EDUCATION OF POST GRADUATE STUDENTS IN COMMUNICATION ARTS. PRESENTLY THE CHARITY IS DORMANT.
Filing Information
Company Number 02917476
Company ID Number 02917476
Date formed 1994-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2018
Account next due 31/05/2020
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2020-11-05 16:57:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SCHOOL OF COMMUNICATION 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 THE SCHOOL OF COMMUNICATION ARTS LIMITED

Current Directors
Officer Role Date Appointed
DARA FRANCIS LYNCH
Company Secretary 2011-01-06
DAVID HILARY POWELL
Director 2011-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE MALCOLM LEE GRAY
Company Secretary 2006-11-30 2011-01-06
ANTHONY JAMES JOSEPH SIMOMDS-GOODING
Director 1995-08-25 2011-01-06
ALAN CHARLES THOMSON
Company Secretary 2000-08-07 2006-11-30
DAVID KESTER
Company Secretary 2000-04-01 2000-08-07
ALAN CHARLES THOMSON
Company Secretary 1995-08-25 2000-04-01
PETER FRANCIS WARREN
Director 1994-04-11 1998-01-19
IAN HENRY LOGAN
Director 1995-08-25 1997-04-15
PAULINE ANNE WHITEHOUSE
Company Secretary 1994-04-11 1995-08-25
BERNARD BARNETT
Director 1994-04-11 1995-08-25
ROBERT BERNARD CASEY
Director 1994-04-11 1995-08-25
JOHN LARKIN
Director 1994-04-11 1995-08-25
JOHN LINDSAY MASTERS
Director 1994-04-11 1995-08-25
JEREMY THEODORSON SINCLAIR
Director 1994-04-11 1995-08-25
ALAN MIDGLEY
Director 1994-04-11 1995-08-22
PATRICIA MARY LEWIS
Director 1994-04-11 1995-08-15
CEDRIC GRAHAM VIDLER
Director 1994-04-11 1995-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HILARY POWELL EGGAR FORRESTER GROUP HOLDINGS LIMITED Director 2018-01-01 CURRENT 2015-12-04 Active
DAVID HILARY POWELL FOXTONS RUBY LIMITED Director 2018-01-01 CURRENT 2015-12-04 Active
DAVID HILARY POWELL D&G BLOCK MANAGEMENT HOLDINGS LIMITED Director 2018-01-01 CURRENT 2015-12-04 Active
DAVID HILARY POWELL D&G ASSET MANAGEMENT HOLDINGS LIMITED Director 2018-01-01 CURRENT 2015-12-04 Active - Proposal to Strike off
DAVID HILARY POWELL THE EGGAR FORRESTER GROUP LIMITED Director 2018-01-01 CURRENT 1949-03-04 Active
DAVID HILARY POWELL WRITTLE HOLDINGS LIMITED Director 2012-04-16 CURRENT 2004-09-09 Active
DAVID HILARY POWELL D&AD TRADING LIMITED Director 2011-01-06 CURRENT 2004-12-15 Active
DAVID HILARY POWELL SEYMOUR-POWELL LIMITED Director 1992-10-18 CURRENT 1982-06-01 Active

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
2020-10-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HILARY POWELL
2019-07-31DISS40Compulsory strike-off action has been discontinued
2019-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-07-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/17 FROM 96 Hanbury Street London E1 5JL England
2016-07-01DISS40Compulsory strike-off action has been discontinued
2016-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-30AR0131/03/16 ANNUAL RETURN FULL LIST
2016-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/16 FROM Britannia House 68-80 Hanbury Street London E1 5JL
2016-06-30CH01Director's details changed for Mr David Hilary Powell on 2015-11-30
2016-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-02AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-02CH03SECRETARY'S DETAILS CHNAGED FOR DARA FRANCIS LYNCH on 2011-12-01
2014-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-29AR0131/03/14 ANNUAL RETURN FULL LIST
2013-10-02DISS40Compulsory strike-off action has been discontinued
2013-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2013-08-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-04-26AR0131/03/13 ANNUAL RETURN FULL LIST
2012-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2012-04-10AR0131/03/12 FULL LIST
2012-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2012 FROM BRITANNIA HOUSE HANBURY STREET LONDON E1 5JL ENGLAND
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 9 GRAPHITE SQUARE VAUXHALL WALK LONDON SE11 5EE
2011-04-15AR0131/03/11 FULL LIST
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SIMOMDS-GOODING
2011-02-18AP01DIRECTOR APPOINTED DAVID HILLARY POWELL
2011-02-18AP03SECRETARY APPOINTED DARA FRANCIS LYNCH
2011-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2011-02-17TM02APPOINTMENT TERMINATED, SECRETARY BRUCE GRAY
2010-04-08AR0131/03/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES JOSEPH SIMOMDS-GOODING / 31/03/2010
2010-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRUCE MALCOLM LEE GRAY / 31/03/2010
2010-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-04-07363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2008-04-11363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-06-04288bSECRETARY RESIGNED
2007-06-04363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-22288aNEW SECRETARY APPOINTED
2006-04-11363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-11288cDIRECTOR'S PARTICULARS CHANGED
2006-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-12-08225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06
2005-04-18363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-04-13363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-04-09363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-04-08363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-04-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-04-23363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2001-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2000-10-02288aNEW SECRETARY APPOINTED
2000-09-25288bSECRETARY RESIGNED
2000-06-26288aNEW SECRETARY APPOINTED
2000-06-16363(288)SECRETARY RESIGNED
2000-06-16363sRETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS
2000-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
2000-02-11SRES03EXEMPTION FROM APPOINTING AUDITORS 01/02/00
1999-04-27363sRETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS
1999-01-25SRES03EXEMPTION FROM APPOINTING AUDITORS 19/01/99
1999-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
1998-05-05363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-05363sRETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS
1998-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97
1998-01-23288bDIRECTOR RESIGNED
1998-01-23SRES03EXEMPTION FROM APPOINTING AUDITORS 19/01/98
1997-04-23363(287)REGISTERED OFFICE CHANGED ON 23/04/97
1997-04-23363sRETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS
1997-01-29SRES03EXEMPTION FROM APPOINTING AUDITORS 14/01/97
1997-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96
1996-04-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-04-30363sRETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS
1995-09-28288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE SCHOOL OF COMMUNICATION ARTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-08-27
Fines / Sanctions
No fines or sanctions have been issued against THE SCHOOL OF COMMUNICATION ARTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE SCHOOL OF COMMUNICATION ARTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31

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 THE SCHOOL OF COMMUNICATION ARTS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-09-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE SCHOOL OF COMMUNICATION ARTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE SCHOOL OF COMMUNICATION ARTS LIMITED
Trademarks
We have not found any records of THE SCHOOL OF COMMUNICATION ARTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SCHOOL OF COMMUNICATION 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 (85590 - Other education n.e.c.) as THE SCHOOL OF COMMUNICATION ARTS LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where THE SCHOOL OF COMMUNICATION 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTHE SCHOOL OF COMMUNICATION ARTS LIMITEDEvent Date2013-08-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SCHOOL OF COMMUNICATION 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 THE SCHOOL OF COMMUNICATION 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.