ZINC ARTS - CHIPPING ONGAR


Company Profile Company Filings

Overview

ZINC ARTS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CHIPPING ONGAR and has the status: Active.
ZINC ARTS was incorporated 30 years ago on 27/10/1993 and has the registered number: 02866315. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

ZINC ARTS - CHIPPING ONGAR

This company is listed in the following categories:
55900 - Other accommodation
85590 - Other education n.e.c.
90030 - Artistic creation
90040 - Operation of arts facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

GREAT STONY
CHIPPING ONGAR
ESSEX
CM5 0AD

This Company Originates in : United Kingdom
Previous trading names include:
THEATRE RESOURCE (until 22/11/2012)

Confirmation Statements

Last Statement Next Statement Due
27/10/2023 10/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS VICTORIA KAYE Jun 1969 British Director 2015-10-29 CURRENT
DR DARYN KENNETH HUFTON-REES May 1966 British Director 2014-07-14 CURRENT
MR JAMIE MACLOED Dec 1973 British Director 2023-11-23 CURRENT
MS JOAN MARGARET MILLER Feb 1950 English Director 1993-10-27 UNTIL 1994-04-06 RESIGNED
KEITH EDWARD TAIT Jul 1944 British Director 1998-10-20 UNTIL 2016-08-31 RESIGNED
MR ROY STRUTT Oct 1956 British Director 2018-04-24 UNTIL 2020-05-22 RESIGNED
MR. RAYMOND LITTLE Jan 1949 British Director 2008-02-13 UNTIL 2008-09-27 RESIGNED
MR ANDREW SMITH Oct 1966 British Director 2011-03-22 UNTIL 2018-04-24 RESIGNED
SUZANNE SCAMBLER Jul 1977 British Director 2005-04-03 UNTIL 2009-09-15 RESIGNED
MARY MORAG REDMAN May 1941 British Director 1995-02-07 UNTIL 1998-03-07 RESIGNED
MR RICHARD WILLIAM SNOOKS Jan 1969 English Director 2006-07-18 UNTIL 2007-09-11 RESIGNED
CHARLES LLEWELLYN POCOCK Oct 1924 British Director 1994-04-06 UNTIL 1998-09-25 RESIGNED
MR WAYNE PATRICK STEPHEN MURPHY Jul 1972 British Director 2014-08-28 UNTIL 2016-08-31 RESIGNED
ANDY MORGAN Mar 1969 British Director 2000-10-24 UNTIL 2002-10-14 RESIGNED
ANDREW STUART MORGAN May 1961 British Director 1998-10-20 UNTIL 2004-11-23 RESIGNED
JO VERRENT May 1966 British Director 1993-10-27 UNTIL 1996-11-19 RESIGNED
DR JEFF MERRIFIELD Mar 1943 British Director 1994-04-06 UNTIL 2008-01-12 RESIGNED
MR JOHN HENRY MAYNARD Sep 1946 British Director 1998-10-20 UNTIL 2002-02-04 RESIGNED
ROWENA ORR MACAULAY Nov 1963 British Director 1997-07-28 UNTIL 2010-12-14 RESIGNED
MR NICHOLAS JAMES RAMPLEY Oct 1959 British Director 2006-10-30 UNTIL 2010-12-14 RESIGNED
ANNA PENELOPE WALLBANK Jul 1966 British Secretary 1993-10-27 UNTIL 2005-11-07 RESIGNED
MR NICHOLAS JAMES RAMPLEY Oct 1959 British Secretary 2008-01-12 UNTIL 2009-09-02 RESIGNED
DR JEFF MERRIFIELD Mar 1943 British Secretary 2005-11-07 UNTIL 2008-01-12 RESIGNED
MISS RACHAEL LOUKES Secretary 2010-01-18 UNTIL 2015-01-30 RESIGNED
MAVIS GREENWOOD Jun 1962 Secretary 2009-09-10 UNTIL 2009-10-29 RESIGNED
MR DANIEL MATTHEW BURMAN Secretary 2015-02-01 UNTIL 2018-04-24 RESIGNED
ALAN JAMES BUCKLEY Apr 1946 British Director 2015-10-29 UNTIL 2018-09-17 RESIGNED
MR ALAN BUCKLEY JAMES Apr 1946 British Director 2015-10-29 UNTIL 2016-03-10 RESIGNED
MR MARK ALAN HANDFORD Jul 1968 British Director 2015-10-29 UNTIL 2016-03-10 RESIGNED
MR MARK ALAN HANDFORD Jul 1968 British Director 2015-10-29 UNTIL 2018-09-17 RESIGNED
MR WILLIAM EDWIN MARTINDALE GODFREY Oct 1947 British Director 2008-12-09 UNTIL 2011-12-13 RESIGNED
MISS SAMANTHA JAYNE GILDROY Jul 1975 British Director 2005-03-07 UNTIL 2010-12-14 RESIGNED
JANET DANN Dec 1945 British Director 2006-11-27 UNTIL 2008-09-09 RESIGNED
JILL BARBARA COWARD Aug 1940 British Director 1998-10-20 UNTIL 2003-09-09 RESIGNED
MARGARET COONEY Apr 1961 British Director 2002-10-14 UNTIL 2004-11-05 RESIGNED
MR GEOFFREY ROY LANE May 1953 British Director 2011-03-22 UNTIL 2011-10-13 RESIGNED
MRS GILLIAN SUSANNE CLARK Nov 1948 British Director 2000-06-12 UNTIL 2007-12-11 RESIGNED
MISS SONIA JANE CAKEBREAD Jul 1976 British Director 2018-04-24 UNTIL 2018-04-24 RESIGNED
ROSEMARIE JEAN TIFFEN Jul 1946 British Director 1995-07-06 UNTIL 2000-10-24 RESIGNED
MR DANIEL MAX BRAVERMAN Mar 1962 British Director 1998-10-20 UNTIL 2000-10-10 RESIGNED
WENDY JANINE BLAKE RANKEN Feb 1963 British Director 2002-10-14 UNTIL 2003-11-05 RESIGNED
JULIEANN BENNETT Jul 1965 British Director 2008-06-10 UNTIL 2011-11-30 RESIGNED
JAMES ELLIOT BEDDARD Aug 1966 British Director 2006-10-30 UNTIL 2009-03-11 RESIGNED
MR MICHAEL JOHN ADAMS Feb 1971 British Director 2008-12-09 UNTIL 2011-12-13 RESIGNED
VICTORIA KAYE CLARE Jun 1969 British Director 2015-10-29 UNTIL 2016-03-10 RESIGNED
MRS BARBARA LISICKI Aug 1954 British Director 2010-06-08 UNTIL 2015-10-29 RESIGNED
JOAN MARY HERBERT Jun 1952 British Director 1993-10-27 UNTIL 2002-01-31 RESIGNED
ALISTAIR LOMAX Jul 1964 British Director 2006-07-18 UNTIL 2006-09-25 RESIGNED
ANNE OLYMPIA WAFULA STRIKE May 1969 British Director 2007-10-02 UNTIL 2008-09-09 RESIGNED
JEAN WRIGHT Mar 1929 British Director 1998-10-20 UNTIL 2002-10-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dr Daryn Kenneth Hufton-Rees 2016-10-27 5/1966 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHAPE LONDON PECKHAM ENGLAND Active FULL 88100 - Social work activities without accommodation for the elderly and disabled
CALL CONNECTIONS LIMITED SLOUGH Dissolved... DORMANT 99999 - Dormant Company
HERTS VISION LOSS WELWYN GARDEN CITY ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
CHRISTIAN BLIND MISSION (UNITED KINGDOM) LIMITED CAMBRIDGE ENGLAND Active FULL 86900 - Other human health activities
PSI CRON LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
MALARIA CONSORTIUM LONDON ENGLAND Active GROUP 86900 - Other human health activities
LILLIANFELLS LIMITED LONDON Active MICRO ENTITY 68100 - Buying and selling of own real estate
COMMUNITAS HOLDINGS LIMITED LICHFIELD Dissolved... FULL 87200 - Residential care activities for learning difficulties, mental hea
ANSEL DEVELOPMENTS LIMITED SHEFFIELD Dissolved... TOTAL EXEMPTION SMALL 43999 - Other specialised construction activities n.e.c.
BASICNEEDS TRUSTEE LIMITED CAMBRIDGE ENGLAND Dissolved... DORMANT 99999 - Dormant Company
ST STEPHEN'S ACADEMY CANTERBURY CANTERBURY Active FULL 85200 - Primary education
ECDP (VENTURES) LIMITED CHELMSFORD Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
IMAGINE FUTURES LIMITED CANTERBURY ENGLAND Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
CRYSTAL BALLET LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 59111 - Motion picture production activities
PRESDALES SCHOOL ACADEMY TRUST WARE Active FULL 85310 - General secondary education
LATSYRC LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
PURPLE CONVERSATION COMMUNITY INTEREST COMPANY CHELMSFORD Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PURPLE ZEST LIMITED POTTERS BAR UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
CLIPEUM IT LTD BOLTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - ZINC ARTS 2021-01-13 31-03-2019 £174,686 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GREAT STONY SCHOOL TRUST ESSEX Active MICRO ENTITY 85590 - Other education n.e.c.
HOTLIGHT ENTERTAINMENT LIMITED ONGAR Active TOTAL EXEMPTION FULL 59111 - Motion picture production activities