Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CENTRE FOR CONTEMPORARY ARTS
Company Information for

CENTRE FOR CONTEMPORARY ARTS

350 SAUCHIEHALL STREET, GLASGOW, G2 3JD,
Company Registration Number
SC140944
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Centre For Contemporary Arts
CENTRE FOR CONTEMPORARY ARTS was founded on 1992-10-28 and has its registered office in Glasgow. The organisation's status is listed as "Active". Centre For Contemporary Arts is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CENTRE FOR CONTEMPORARY ARTS
 
Legal Registered Office
350 SAUCHIEHALL STREET
GLASGOW
G2 3JD
Other companies in G2
 
Telephone01413327521
 
Filing Information
Company Number SC140944
Company ID Number SC140944
Date formed 1992-10-28
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/03/2025
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB875444688  
Last Datalog update: 2024-12-05 20:07:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRE FOR CONTEMPORARY ARTS
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 CENTRE FOR CONTEMPORARY ARTS
The following companies were found which have the same name as CENTRE FOR CONTEMPORARY ARTS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTRE FOR CONTEMPORARY ART AND THE NATURAL WORLD C.I.C. SCHUMACHER COLLEGE THE OLD POSTERN DARTINGTON HALL TOTNES DEVON TQ9 6EA Dissolved Company formed on the 2001-01-15
CENTRE FOR CONTEMPORARY ART DERRY-LONDONDERRY LTD 10 - 12 ARTILLERY STREET LONDONDERRY BT48 6RG Active Company formed on the 2001-10-03
CENTRE FOR CONTEMPORARY MINISTRY LTD MOGGERHANGER HOUSE PARK ROAD MOGGERHANGER BEDFORD MK44 3RW Active Company formed on the 2005-12-19
CENTRE FOR CONTEMPORARY HISTORY RESEARCH TOWNER ROAD Singapore 327826 Dissolved Company formed on the 2016-09-08
CENTRE FOR CONTEMPORARY ART AND THE NATURAL WORLD Active Company formed on the 2016-05-11

Company Officers of CENTRE FOR CONTEMPORARY ARTS

Current Directors
Officer Role Date Appointed
TURCAN CONNELL
Company Secretary 2010-09-06
LAUREN DYER AMAZEEN
Director 2008-02-05
VIRGINIA KATHERINE ANDERSON
Director 2016-09-29
SUSHIL KUMAR DADE
Director 2018-01-22
SANDRA TELFER GUNN
Director 2016-09-29
IMA JACKSON
Director 2016-09-29
MARGARET MAXWELL
Director 2017-09-11
MARTIN MACDONALD MINTON
Director 2018-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN PATRICIA CAIN
Director 2016-01-11 2018-03-24
ALISON ANN FITZSIMONS
Director 2013-07-26 2017-11-11
RORY ALEXANDER MURRAY KENNEDY
Director 2011-12-06 2016-09-29
FIONA JANE FERGUSON
Director 2009-11-20 2014-05-06
ALISTAIR JOHN BYRNE
Director 2008-02-05 2012-12-04
ANGELA FLYNN
Director 2009-11-20 2011-03-15
BURNESS LLP
Company Secretary 2006-09-12 2010-09-06
KLAUS WILHELM JUNG
Director 2008-02-05 2009-11-20
SALLY HOBSON
Director 2008-02-05 2009-01-09
WILLIAM JOHN ENGLISH
Director 2006-02-21 2008-02-05
RICHARD FREDERICK HOLLOWAY
Director 2006-02-21 2008-02-05
ST JOHN'S SQUARE SECRETARIES LIMITED
Company Secretary 2004-06-24 2006-02-21
JOANNA SUSAN BOAG-THOMSON
Director 2004-04-30 2006-02-21
CHRISTOPHER DOLAN
Director 2000-12-19 2006-02-21
KENNY HUNTER
Director 2004-02-17 2006-02-21
STEPHEN HURREL
Director 2005-04-18 2006-02-21
FINELLA DEVITT
Director 2004-02-17 2006-01-24
PAUL DOMINIC ANDERSON
Director 1999-10-26 2005-01-27
PKF
Company Secretary 2000-03-31 2004-06-24
MAY ANDERSON
Director 1998-08-11 2003-12-09
KEVIN DAVID KANE
Director 1998-12-03 2003-12-09
ELIZABETH ANNE CAMERON
Director 1998-11-19 2002-12-01
MARIO GIACINTO COCOZZA
Director 1994-02-07 2002-12-01
NEIL BUTLER
Director 1996-10-07 2002-06-25
EDWARD JOSEPH FRIEL
Director 1998-08-11 2002-06-25
PAVEL BUCHLER
Director 1992-11-16 2000-12-19
WYLIE FRAME CHARTERED ACCOUNTANTS
Company Secretary 1993-10-04 2000-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAUREN DYER AMAZEEN VANGUARD VISIONS LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
LAUREN DYER AMAZEEN DAVID DALE GALLERY AND STUDIOS Director 2015-08-17 CURRENT 2009-04-27 Active
SANDRA TELFER GUNN CRAFT SCOTLAND Director 2017-05-31 CURRENT 2004-07-05 Active
SANDRA TELFER GUNN CLYDE VALLEY ORCHARDS COOPERATIVE LIMITED Director 2015-12-02 CURRENT 2015-12-02 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
2025-01-28APPOINTMENT TERMINATED, DIRECTOR LESLEY ANNE DAVIDSON
2024-11-08Termination of appointment of Guillaume Jean-Claude Robert Coet on 2024-10-31
2024-11-08CONFIRMATION STATEMENT MADE ON 28/10/24, WITH NO UPDATES
2024-01-24APPOINTMENT TERMINATED, DIRECTOR MARTIN MACDONALD MINTON
2023-10-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-16APPOINTMENT TERMINATED, DIRECTOR IMA JACKSON
2023-06-16APPOINTMENT TERMINATED, DIRECTOR AAYUSHI GUPTA
2023-05-02Director's details changed for Ms Alison Elizabeth Frances Mackay on 2023-05-01
2022-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-13DIRECTOR APPOINTED MS AAYUSHI GUPTA
2022-09-13AP01DIRECTOR APPOINTED MS AAYUSHI GUPTA
2022-09-07Appointment of Mr Guillaume Jean-Claude Robert Coet as company secretary on 2022-09-05
2022-09-07AP03Appointment of Mr Guillaume Jean-Claude Robert Coet as company secretary on 2022-09-05
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA THEMBISO RUWONA
2021-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-07-29CH01Director's details changed for Mr Faris Dannan on 2021-07-16
2020-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA KATHERINE ANDERSON
2019-12-23AP01DIRECTOR APPOINTED MR FARIS DANNAN
2019-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-06AP01DIRECTOR APPOINTED MS LESLEY ANNE DAVIDSON
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSHIL KUMAR DADE
2019-06-12AP01DIRECTOR APPOINTED MS NATASHA THEMBISO RUWONA
2019-06-11AP01DIRECTOR APPOINTED MR ANDREW JOHN BELL
2018-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN DYER AMAZEEN
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN PATRICIA CAIN
2018-02-21AP01DIRECTOR APPOINTED MR SUSHIL KUMAR DADE
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JOHN MACKENZIE
2018-02-15AP01DIRECTOR APPOINTED MR MARTIN MACDONALD MINTON
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR EMMA NICOLSON
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC PATERSON
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-12-01PSC08Notification of a person with significant control statement
2017-12-01PSC07CESSATION OF CREATIVE SCOTLAND AS A PERSON OF SIGNIFICANT CONTROL
2017-11-14AP01DIRECTOR APPOINTED MS MARGARET MAXWELL
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISON ANN FITZSIMONS
2017-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-11CH01Director's details changed for Mr Alastair John Mackenzie on 2017-08-31
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALAN SULLIVAN
2016-12-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-10-12AP01DIRECTOR APPOINTED MS. SANDRA GUNN
2016-10-06AP01DIRECTOR APPOINTED MISS VIRGINIA KATHERINE ANDERSON
2016-10-06AP01DIRECTOR APPOINTED DR. IMA JACKSON
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR LINSEY YOUNG
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR RORY KENNEDY
2016-01-21AP01DIRECTOR APPOINTED MRS KATHLEEN PATRICIA CAIN
2016-01-21AP01DIRECTOR APPOINTED MR ALASTAIR JOHN MACKENZIE
2015-10-28AR0128/10/15 NO MEMBER LIST
2015-10-28AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2015-10-19AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME SMITH
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITELAW
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR NADIA SIRC
2015-04-10RES01ADOPT ARTICLES 24/03/2015
2014-12-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-25AR0128/10/14 NO MEMBER LIST
2014-07-29AP01DIRECTOR APPOINTED MR PAUL WHITELAW
2014-07-29AP01DIRECTOR APPOINTED DR DOMINIC ANDREW JAMES PATERSON
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR FIONA FERGUSON
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR RUTH WILLIAMS
2013-11-15AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-07AR0128/10/13 NO MEMBER LIST
2013-08-28AP01DIRECTOR APPOINTED MRS ALISON ANN FITZSIMONS
2013-08-28AP01DIRECTOR APPOINTED MS LINSEY YOUNG
2013-08-28AP01DIRECTOR APPOINTED MR RICHARD ALAN SULLIVAN
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WOOLMAN
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WATSON
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BYRNE
2012-11-21AR0128/10/12 NO MEMBER LIST
2012-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NADIA REBECCA NIKOLAYA SIRC / 28/10/2011
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-16MEM/ARTSARTICLES OF ASSOCIATION
2012-02-16RES01ADOPT ARTICLES 21/12/2011
2012-01-09AP01DIRECTOR APPOINTED MISS EMMA NICOLSON
2012-01-09AP01DIRECTOR APPOINTED MR RORY ALEXANDER MURRAY KENNEDY
2012-01-09AP01DIRECTOR APPOINTED MS RUTH JENNIFER WILLIAMS
2012-01-09AP01DIRECTOR APPOINTED MR SIMON WATSON
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-09AR0128/10/11 NO MEMBER LIST
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR VERONIQUE VELLA
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN BYRNE / 17/06/2011
2011-04-06AR0128/10/10 NO MEMBER LIST
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GRAHAME FRANCIS SMITH / 28/10/2010
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NADIA REBECCA NIKOLAYA SIRC / 28/10/2010
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA FLYNN
2010-11-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN BYRNE / 25/10/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LAUREN DYER AMAZEEN / 25/10/2010
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS JUNG
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA FURGESON / 20/11/2009
2010-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-10-15AD02SAIL ADDRESS CREATED
2010-10-15AP04CORPORATE SECRETARY APPOINTED TURCAN CONNELL
2010-10-15TM02APPOINTMENT TERMINATED, SECRETARY BURNESS LLP
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN BYRNE / 27/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN BYRNE / 27/08/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VERONIQUE VELLA / 31/01/2010
2010-01-07AP01DIRECTOR APPOINTED VERONIQUE VELLA
2009-12-18AP01DIRECTOR APPOINTED MR PAUL WOOLMAN
2009-12-18AP01DIRECTOR APPOINTED FIONA FURGESON
2009-12-14AP01DIRECTOR APPOINTED ANGELA FLYNN
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LAUREN DYER AMAZEEN / 10/12/2009
2009-12-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LAUREN DYER AMAZEEN / 11/11/2009
2009-10-28AR0128/10/09 NO MEMBER LIST
2009-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / LAUREN AMAZEEN / 23/06/2009
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR SALLY HOBSON
2008-12-09288aDIRECTOR APPOINTED MISS NADIA REBECCA NIKOLAYA SIRC
2008-11-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-05288aDIRECTOR APPOINTED MS SALLY HOBSON
2008-11-05287REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ
2008-10-28363aANNUAL RETURN MADE UP TO 28/10/08
2008-09-12288aDIRECTOR APPOINTED KLAUS WILHELM JUNG
2008-08-05288aDIRECTOR APPOINTED MR ALISTAIR JOHN BYRNE
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM ENGLISH
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HOLLOWAY
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 CENTRE FOR CONTEMPORARY ARTS 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 CENTRE FOR CONTEMPORARY ARTS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1999-12-22 Outstanding THE SCOTTISH ARTS COUNCIL
STANDARD SECURITY 1999-09-16 Outstanding THE SCOTTISH ARTS COUNCIL
STANDARD SECURITY 1999-09-16 Outstanding THE SCOTTISH ARTS COUNCIL
STANDARD SECURITY 1999-09-15 Outstanding THE SCOTTISH ARTS COUNCIL
STANDARD SECURITY 1999-09-09 Outstanding THE SCOTTISH ARTS COUNCIL
Creditors
Creditors Due Within One Year 2012-04-01 £ 71,093

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 CENTRE FOR CONTEMPORARY ARTS

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 32,292
Current Assets 2012-04-01 £ 164,561
Debtors 2012-04-01 £ 132,269
Fixed Assets 2012-04-01 £ 4,634
Shareholder Funds 2012-04-01 £ 98,102
Tangible Fixed Assets 2012-04-01 £ 4,634

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CENTRE FOR CONTEMPORARY ARTS registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CENTRE FOR CONTEMPORARY ARTS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRE FOR CONTEMPORARY ARTS. 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 CENTRE FOR CONTEMPORARY ARTS 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 CENTRE FOR CONTEMPORARY ARTS 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 CENTRE FOR CONTEMPORARY ARTS 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 CENTRE FOR CONTEMPORARY ARTS 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.