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

DAVIDSON ARTS PARTNERSHIP LIMITED

40 KIMBOLTON ROAD, BEDFORD, MK40 2NR,
Company Registration Number
03730273
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Davidson Arts Partnership Ltd
DAVIDSON ARTS PARTNERSHIP LIMITED was founded on 1999-03-10 and has its registered office in Bedford. The organisation's status is listed as "Active - Proposal to Strike off". Davidson Arts Partnership Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAVIDSON ARTS PARTNERSHIP LIMITED
 
Legal Registered Office
40 KIMBOLTON ROAD
BEDFORD
MK40 2NR
Other companies in MK40
 
Filing Information
Company Number 03730273
Company ID Number 03730273
Date formed 1999-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 07/09/2020
Account next due 07/06/2022
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-11-05 19:54:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVIDSON ARTS PARTNERSHIP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAVID J. WILLIAMS & CO. LIMITED   TSANDO 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 DAVIDSON ARTS PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
FIVE FORTY LTD
Company Secretary 2010-06-18
PHILOMENA DAVIDSON
Director 1999-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
LUCY VICTORIA DAVIS
Company Secretary 1999-03-11 2010-06-21
LUCY VICTORIA DAVIS
Director 1999-03-11 2008-01-01
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1999-03-10 1999-03-11
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1999-03-10 1999-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIVE FORTY LTD POWER MIXERS LIMITED Company Secretary 2017-04-06 CURRENT 2002-11-13 Active
FIVE FORTY LTD POWER SLIPFORMERS LIMITED Company Secretary 2017-04-06 CURRENT 2003-02-05 Active
FIVE FORTY LTD CS HOLDCO LIMITED Company Secretary 2017-01-04 CURRENT 2017-01-04 Active - Proposal to Strike off
FIVE FORTY LTD BEDS, BUCKS AND HERTS PAYROLL CONSULTANCY SERVICES LIMITED Company Secretary 2016-12-21 CURRENT 2016-12-21 Active - Proposal to Strike off
FIVE FORTY LTD DRYSTONE STRATEGY PARTNERS LIMITED Company Secretary 2016-11-25 CURRENT 2016-11-25 Active
FIVE FORTY LTD ASHSCAPES LIMITED Company Secretary 2016-04-29 CURRENT 2016-04-29 Active - Proposal to Strike off
FIVE FORTY LTD VERGE TEK LIMITED Company Secretary 2016-03-09 CURRENT 2016-03-09 Dissolved 2018-04-24
FIVE FORTY LTD VERGE VT LIMITED Company Secretary 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
FIVE FORTY LTD PKGT LIMITED Company Secretary 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off
FIVE FORTY LTD CLAN GLUTEN FREE LIMITED Company Secretary 2015-06-16 CURRENT 2015-06-16 Active - Proposal to Strike off
FIVE FORTY LTD WEAL - ARCHITECTS LIMITED Company Secretary 2015-06-01 CURRENT 2015-06-01 Active
FIVE FORTY LTD G.R. MIA DEVELOPMENTS LIMITED Company Secretary 2015-04-18 CURRENT 2006-07-21 Dissolved 2016-01-12
FIVE FORTY LTD BAKER HOLDINGS LIMITED Company Secretary 2015-04-13 CURRENT 2015-04-13 Active
FIVE FORTY LTD RENEW ASSOCIATES LIMITED Company Secretary 2015-02-09 CURRENT 2015-02-09 Dissolved 2018-07-03
FIVE FORTY LTD PROCUREMENT COURSES LIMITED Company Secretary 2015-01-30 CURRENT 2011-07-05 Active
FIVE FORTY LTD ALEXIS PRODUCTIVITY SERVICES LIMITED Company Secretary 2014-12-08 CURRENT 2014-12-08 Active
FIVE FORTY LTD SPACEWORKZ LIMITED Company Secretary 2014-12-04 CURRENT 2014-12-04 Dissolved 2018-03-27
FIVE FORTY LTD CENTRAL BUSINESS SCHOOL LIMITED Company Secretary 2014-11-20 CURRENT 2013-12-02 Active
FIVE FORTY LTD ELROCCO LIMITED Company Secretary 2014-10-17 CURRENT 2014-10-17 Active - Proposal to Strike off
FIVE FORTY LTD LONDON STUDENT CONFERENCES LIMITED Company Secretary 2014-01-29 CURRENT 2014-01-29 Active
FIVE FORTY LTD ALTERNATIVE H R LIMITED Company Secretary 2013-11-06 CURRENT 2004-05-19 Active
FIVE FORTY LTD KIZZY ADMINISTRATION LIMITED Company Secretary 2013-04-01 CURRENT 2007-01-19 Active
FIVE FORTY LTD KROGERS ADMINISTRATION LIMITED Company Secretary 2013-04-01 CURRENT 2007-01-19 Active
FIVE FORTY LTD KIZZY INVESTMENTS LIMITED Company Secretary 2013-04-01 CURRENT 2007-01-19 Active
FIVE FORTY LTD KIZZY SERVICES LIMITED Company Secretary 2013-04-01 CURRENT 2007-01-22 Active
FIVE FORTY LTD KROGERS SERVICES LIMITED Company Secretary 2013-04-01 CURRENT 2007-01-22 Active
FIVE FORTY LTD SBAYLEY ADMINISTRATION LIMITED Company Secretary 2013-04-01 CURRENT 2007-01-19 Active
FIVE FORTY LTD SBAYLEYS INVESTMENTS LIMITED Company Secretary 2013-04-01 CURRENT 2007-01-19 Active
FIVE FORTY LTD SBROWN ADMINISTRATION LIMITED Company Secretary 2013-04-01 CURRENT 2007-01-19 Active
FIVE FORTY LTD MHESTER INVESTMENTS LIMITED Company Secretary 2013-04-01 CURRENT 2007-01-19 Active
FIVE FORTY LTD TRIBE SERVICES LIMITED Company Secretary 2013-04-01 CURRENT 2007-01-22 Active
FIVE FORTY LTD SBROWN SERVICES LIMITED Company Secretary 2013-04-01 CURRENT 2007-01-22 Active
FIVE FORTY LTD MAJ ADMINISTRATION LIMITED Company Secretary 2013-04-01 CURRENT 2007-01-22 Active
FIVE FORTY LTD SBROWN INVESTMENTS LIMITED Company Secretary 2013-04-01 CURRENT 2007-01-19 Active
FIVE FORTY LTD MHESTER ADMINISTRATION LIMITED Company Secretary 2013-04-01 CURRENT 2007-01-19 Active
FIVE FORTY LTD KROGERS INVESTMENTS LIMITED Company Secretary 2013-04-01 CURRENT 2007-01-19 Active
FIVE FORTY LTD MAJ INVESTMENTS LIMITED Company Secretary 2013-04-01 CURRENT 2007-01-22 Active
FIVE FORTY LTD MAJ SERVICES 2006 LIMITED Company Secretary 2013-04-01 CURRENT 2007-01-22 Active
FIVE FORTY LTD MHESTER SERVICES LIMITED Company Secretary 2013-04-01 CURRENT 2007-01-22 Active
FIVE FORTY LTD ADROIT-E MONITOR LIMITED Company Secretary 2013-04-01 CURRENT 2008-07-28 Active
FIVE FORTY LTD ADROIT-E RESEARCH TECHNOLOGIES LIMITED Company Secretary 2013-04-01 CURRENT 2004-05-27 Active
FIVE FORTY LTD SBAYLEY SERVICES LIMITED Company Secretary 2013-04-01 CURRENT 2007-01-22 Active
FIVE FORTY LTD FOXDON DEVELOPMENTS LIMITED Company Secretary 2012-09-14 CURRENT 2006-01-03 Active - Proposal to Strike off
FIVE FORTY LTD LARKHILL LTD Company Secretary 2012-09-12 CURRENT 2004-07-09 Active
FIVE FORTY LTD MAGNUM INC. LIMITED Company Secretary 2012-03-31 CURRENT 2006-11-08 Active - Proposal to Strike off
FIVE FORTY LTD THOMAS SMITH LIMITED Company Secretary 2011-10-04 CURRENT 2011-10-04 Active - Proposal to Strike off
FIVE FORTY LTD LAUREN JACKSON TANNING LOUNGE LIMITED Company Secretary 2011-08-19 CURRENT 2011-08-19 Dissolved 2016-11-01
FIVE FORTY LTD KARTAN LIMITED Company Secretary 2011-03-28 CURRENT 1999-12-13 Active - Proposal to Strike off
FIVE FORTY LTD M M DUBOIS LIMITED Company Secretary 2008-12-17 CURRENT 2004-05-13 Active
FIVE FORTY LTD ISCA MANAGEMENT SERVICES LIMITED Company Secretary 2008-05-29 CURRENT 1995-08-14 Active - Proposal to Strike off
FIVE FORTY LTD JOHN BEE & ASSOCIATES LTD Company Secretary 2008-03-20 CURRENT 2008-03-20 Dissolved 2016-01-19
FIVE FORTY LTD O'BRIENS SANDWICH BAR (HEMEL HEMPSTEAD) LTD Company Secretary 2008-03-04 CURRENT 2002-08-09 Dissolved 2013-11-05
FIVE FORTY LTD LMD LEARNING SOLUTIONS LTD Company Secretary 2008-02-04 CURRENT 1989-03-21 Active
FIVE FORTY LTD FALCONBADGE LIMITED Company Secretary 2007-12-01 CURRENT 1984-02-22 Dissolved 2016-01-26
FIVE FORTY LTD B P BROADCAST LIMITED Company Secretary 2007-06-13 CURRENT 2007-06-13 Dissolved 2015-02-03
FIVE FORTY LTD WORLDWIDE BUILDER EXCHANGE.CO.UK LTD Company Secretary 2007-02-14 CURRENT 2003-02-25 Dissolved 2014-02-25

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
2020-10-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-01DS01Application to strike the company off the register
2020-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-09-22AA07/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07AA01Previous accounting period shortened from 31/03/21 TO 07/09/20
2020-04-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-10-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2017-11-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 9
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-12-19AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-19AA31/03/16 TOTAL EXEMPTION SMALL
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 9
2016-03-30AR0110/03/16 ANNUAL RETURN FULL LIST
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 9
2016-02-23SH06Cancellation of shares. Statement of capital on 2016-01-18 GBP 9
2016-02-23RES09Resolution of authority to purchase a number of shares
2016-02-23SH03Purchase of own shares
2015-07-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 10
2015-03-25AR0110/03/15 ANNUAL RETURN FULL LIST
2014-11-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 10
2014-03-19AR0110/03/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0110/03/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-29AR0110/03/12 ANNUAL RETURN FULL LIST
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-30AR0110/03/11 ANNUAL RETURN FULL LIST
2010-09-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-21AP04Appointment of corporate company secretary Five Forty Ltd
2010-06-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY LUCY DAVIS
2010-03-16AR0110/03/10 ANNUAL RETURN FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILOMENA DAVIDSON / 10/11/2009
2010-03-16CH03SECRETARY'S DETAILS CHNAGED FOR LUCY VICTORIA DAVIS on 2010-03-10
2010-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 34 QUAINTON STREET NEASDEN VILLAGE LONDON NW10 0BE
2009-04-03363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-12-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-06363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-01-29288bDIRECTOR RESIGNED
2007-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-22363sRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-17363sRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-23363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2005-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-26363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2004-03-1188(2)RAD 01/02/04--------- £ SI 8@1=8 £ IC 2/10
2003-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-22363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2002-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-24287REGISTERED OFFICE CHANGED ON 24/07/02 FROM: STUDIO TWO GEORGE & DRAGON HALL 41 MARY PLACE LONDON W11 4PL
2002-04-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-11363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2001-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-10363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2000-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-18363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
1999-11-0488(2)RAD 07/10/99--------- £ SI 1@1=1 £ IC 1/2
1999-03-16288bSECRETARY RESIGNED
1999-03-16287REGISTERED OFFICE CHANGED ON 16/03/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FQ
1999-03-16288bDIRECTOR RESIGNED
1999-03-16288aNEW DIRECTOR APPOINTED
1999-03-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 DAVIDSON ARTS PARTNERSHIP 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 DAVIDSON ARTS PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT 2010-02-11 Outstanding CHRISTOPHER JOHN FRENCH AND MARGARET ALEXANDRA FRENCH
Creditors
Creditors Due Within One Year 2012-04-01 £ 11,655
Provisions For Liabilities Charges 2012-04-01 £ 371

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2020-09-07

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 DAVIDSON ARTS PARTNERSHIP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 10
Cash Bank In Hand 2012-04-01 £ 194,019
Current Assets 2012-04-01 £ 220,615
Debtors 2012-04-01 £ 26,596
Fixed Assets 2012-04-01 £ 2,232
Shareholder Funds 2012-04-01 £ 210,821
Tangible Fixed Assets 2012-04-01 £ 2,232

Debtors and other cash assets

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