Active - Proposal to Strike off
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 Name | |
---|---|
DAVIDSON ARTS PARTNERSHIP LIMITED | |
Legal Registered Office | |
40 KIMBOLTON ROAD BEDFORD MK40 2NR Other companies in MK40 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
FIVE FORTY LTD |
||
PHILOMENA DAVIDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUCY VICTORIA DAVIS |
Company Secretary | ||
LUCY VICTORIA DAVIS |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POWER MIXERS LIMITED | Company Secretary | 2017-04-06 | CURRENT | 2002-11-13 | Active | |
POWER SLIPFORMERS LIMITED | Company Secretary | 2017-04-06 | CURRENT | 2003-02-05 | Active | |
CS HOLDCO LIMITED | Company Secretary | 2017-01-04 | CURRENT | 2017-01-04 | Active - Proposal to Strike off | |
BEDS, BUCKS AND HERTS PAYROLL CONSULTANCY SERVICES LIMITED | Company Secretary | 2016-12-21 | CURRENT | 2016-12-21 | Active - Proposal to Strike off | |
DRYSTONE STRATEGY PARTNERS LIMITED | Company Secretary | 2016-11-25 | CURRENT | 2016-11-25 | Active | |
ASHSCAPES LIMITED | Company Secretary | 2016-04-29 | CURRENT | 2016-04-29 | Active - Proposal to Strike off | |
VERGE TEK LIMITED | Company Secretary | 2016-03-09 | CURRENT | 2016-03-09 | Dissolved 2018-04-24 | |
VERGE VT LIMITED | Company Secretary | 2016-02-19 | CURRENT | 2016-02-19 | Active - Proposal to Strike off | |
PKGT LIMITED | Company Secretary | 2015-09-07 | CURRENT | 2015-09-07 | Active - Proposal to Strike off | |
CLAN GLUTEN FREE LIMITED | Company Secretary | 2015-06-16 | CURRENT | 2015-06-16 | Active - Proposal to Strike off | |
WEAL - ARCHITECTS LIMITED | Company Secretary | 2015-06-01 | CURRENT | 2015-06-01 | Active | |
G.R. MIA DEVELOPMENTS LIMITED | Company Secretary | 2015-04-18 | CURRENT | 2006-07-21 | Dissolved 2016-01-12 | |
BAKER HOLDINGS LIMITED | Company Secretary | 2015-04-13 | CURRENT | 2015-04-13 | Active | |
RENEW ASSOCIATES LIMITED | Company Secretary | 2015-02-09 | CURRENT | 2015-02-09 | Dissolved 2018-07-03 | |
PROCUREMENT COURSES LIMITED | Company Secretary | 2015-01-30 | CURRENT | 2011-07-05 | Active | |
ALEXIS PRODUCTIVITY SERVICES LIMITED | Company Secretary | 2014-12-08 | CURRENT | 2014-12-08 | Active | |
SPACEWORKZ LIMITED | Company Secretary | 2014-12-04 | CURRENT | 2014-12-04 | Dissolved 2018-03-27 | |
CENTRAL BUSINESS SCHOOL LIMITED | Company Secretary | 2014-11-20 | CURRENT | 2013-12-02 | Active | |
ELROCCO LIMITED | Company Secretary | 2014-10-17 | CURRENT | 2014-10-17 | Active - Proposal to Strike off | |
LONDON STUDENT CONFERENCES LIMITED | Company Secretary | 2014-01-29 | CURRENT | 2014-01-29 | Active | |
ALTERNATIVE H R LIMITED | Company Secretary | 2013-11-06 | CURRENT | 2004-05-19 | Active | |
KIZZY ADMINISTRATION LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-01-19 | Active | |
KROGERS ADMINISTRATION LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-01-19 | Active | |
KIZZY INVESTMENTS LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-01-19 | Active | |
KIZZY SERVICES LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-01-22 | Active | |
KROGERS SERVICES LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-01-22 | Active | |
SBAYLEY ADMINISTRATION LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-01-19 | Active | |
SBAYLEYS INVESTMENTS LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-01-19 | Active | |
SBROWN ADMINISTRATION LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-01-19 | Active | |
MHESTER INVESTMENTS LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-01-19 | Active | |
TRIBE SERVICES LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-01-22 | Active | |
SBROWN SERVICES LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-01-22 | Active | |
MAJ ADMINISTRATION LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-01-22 | Active | |
SBROWN INVESTMENTS LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-01-19 | Active | |
MHESTER ADMINISTRATION LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-01-19 | Active | |
KROGERS INVESTMENTS LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-01-19 | Active | |
MAJ INVESTMENTS LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-01-22 | Active | |
MAJ SERVICES 2006 LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-01-22 | Active | |
MHESTER SERVICES LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-01-22 | Active | |
ADROIT-E MONITOR LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2008-07-28 | Active | |
ADROIT-E RESEARCH TECHNOLOGIES LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2004-05-27 | Active | |
SBAYLEY SERVICES LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-01-22 | Active | |
FOXDON DEVELOPMENTS LIMITED | Company Secretary | 2012-09-14 | CURRENT | 2006-01-03 | Active - Proposal to Strike off | |
LARKHILL LTD | Company Secretary | 2012-09-12 | CURRENT | 2004-07-09 | Active | |
MAGNUM INC. LIMITED | Company Secretary | 2012-03-31 | CURRENT | 2006-11-08 | Active - Proposal to Strike off | |
THOMAS SMITH LIMITED | Company Secretary | 2011-10-04 | CURRENT | 2011-10-04 | Active - Proposal to Strike off | |
LAUREN JACKSON TANNING LOUNGE LIMITED | Company Secretary | 2011-08-19 | CURRENT | 2011-08-19 | Dissolved 2016-11-01 | |
KARTAN LIMITED | Company Secretary | 2011-03-28 | CURRENT | 1999-12-13 | Active - Proposal to Strike off | |
M M DUBOIS LIMITED | Company Secretary | 2008-12-17 | CURRENT | 2004-05-13 | Active | |
ISCA MANAGEMENT SERVICES LIMITED | Company Secretary | 2008-05-29 | CURRENT | 1995-08-14 | Active - Proposal to Strike off | |
JOHN BEE & ASSOCIATES LTD | Company Secretary | 2008-03-20 | CURRENT | 2008-03-20 | Dissolved 2016-01-19 | |
O'BRIENS SANDWICH BAR (HEMEL HEMPSTEAD) LTD | Company Secretary | 2008-03-04 | CURRENT | 2002-08-09 | Dissolved 2013-11-05 | |
LMD LEARNING SOLUTIONS LTD | Company Secretary | 2008-02-04 | CURRENT | 1989-03-21 | Active | |
FALCONBADGE LIMITED | Company Secretary | 2007-12-01 | CURRENT | 1984-02-22 | Dissolved 2016-01-26 | |
B P BROADCAST LIMITED | Company Secretary | 2007-06-13 | CURRENT | 2007-06-13 | Dissolved 2015-02-03 | |
WORLDWIDE BUILDER EXCHANGE.CO.UK LTD | Company Secretary | 2007-02-14 | CURRENT | 2003-02-25 | Dissolved 2014-02-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 07/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/21 TO 07/09/20 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 10/03/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 9 | |
SH06 | Cancellation of shares. Statement of capital on 2016-01-18 GBP 9 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 10/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 10/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of corporate company secretary Five Forty Ltd | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LUCY DAVIS | |
AR01 | 10/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILOMENA DAVIDSON / 10/11/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LUCY VICTORIA DAVIS on 2010-03-10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 34 QUAINTON STREET NEASDEN VILLAGE LONDON NW10 0BE | |
363a | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS | |
88(2)R | AD 01/02/04--------- £ SI 8@1=8 £ IC 2/10 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 24/07/02 FROM: STUDIO TWO GEORGE & DRAGON HALL 41 MARY PLACE LONDON W11 4PL | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS | |
88(2)R | AD 07/10/99--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/03/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FQ | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT | Outstanding | CHRISTOPHER JOHN FRENCH AND MARGARET ALEXANDRA FRENCH |
Creditors Due Within One Year | 2012-04-01 | £ 11,655 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 371 |
Creditors and other liabilities
|
|
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as DAVIDSON ARTS PARTNERSHIP LIMITED are:
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. |