ARUN ARTS COMPANY LIMITED - BOGNOR REGIS


Company Profile Company Filings

Overview

ARUN ARTS COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BOGNOR REGIS and has the status: Active.
ARUN ARTS COMPANY LIMITED was incorporated 27 years ago on 20/08/1996 and has the registered number: 03239942. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.

ARUN ARTS COMPANY LIMITED - BOGNOR REGIS

This company is listed in the following categories:
90020 - Support activities to performing arts

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

REGIS CENTRE
BOGNOR REGIS
WEST SUSSEX
PO21 1BL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/08/2023 03/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS VICTORIA EMMA BARKES Aug 1966 English Director 2022-08-31 CURRENT
KATHRYN ANNE BENNETT Aug 1949 English Director 2016-10-20 CURRENT
MR JAMES ETHERIDGE Nov 1981 British Director 2022-08-31 CURRENT
MR MICHAEL GATTRELL Jan 1968 English Director 2018-06-01 CURRENT
MR PETER FREDERICK BALDWIN Aug 1950 British Director 2009-07-16 CURRENT
EDWARD RODNEY DAVIS Nov 1940 British Director 2000-06-12 UNTIL 2005-12-17 RESIGNED
TREVOR KETTLE WHITE May 1953 British Director 1997-05-01 UNTIL 1997-09-10 RESIGNED
RAYMOND HOLDEN May 1947 British Director 2003-02-01 UNTIL 2005-12-17 RESIGNED
MR RICHARD JOSEPH HOLDEN Jun 1927 English Director 2012-03-24 UNTIL 2021-07-01 RESIGNED
MICHAEL EDWARD HOBBS Dec 1969 English Director 2009-08-10 UNTIL 2011-06-30 RESIGNED
MOLLY SDAWN HYNDMAN Apr 1936 British Director 2000-07-27 UNTIL 2002-08-30 RESIGNED
BARBARA LESLEY HENDRICK Nov 1939 British Director 2002-08-30 UNTIL 2004-09-27 RESIGNED
PATRICK DILLON Jul 1947 English Director 2012-03-24 UNTIL 2017-08-31 RESIGNED
STEPHEN EMCK Aug 1952 British Director 2008-08-10 UNTIL 2008-12-07 RESIGNED
STEPHEN EMCK Aug 1952 British Director 2006-02-23 UNTIL 2008-04-22 RESIGNED
BARBARA LESLEY HENDRICK Nov 1939 British Director 1999-08-01 UNTIL 2001-10-01 RESIGNED
MICHAEL BRIAN FAIRALL Sep 1968 British Director 1999-05-07 UNTIL 2000-02-01 RESIGNED
MR STEPHEN JONATHAN FIXMAN Feb 1967 British Director 2005-12-15 UNTIL 2007-04-01 RESIGNED
MS CAROL ANN FULLICK Sep 1954 English Director 2015-07-31 UNTIL 2016-08-26 RESIGNED
PAUL ANTONY HARRINGTON Aug 1960 British Director 2002-08-30 UNTIL 2004-06-08 RESIGNED
JEANETTE LOUISE WARR British Secretary 1999-08-10 UNTIL 2002-02-12 RESIGNED
HELEN MARIE SHIELDS British Secretary 1997-06-18 UNTIL 1998-12-28 RESIGNED
MOLLY SDAWN HYNDMAN Apr 1936 British Secretary 1999-04-07 UNTIL 1999-08-04 RESIGNED
PAUL ANTONY HARRINGTON Aug 1960 British Secretary 2002-08-30 UNTIL 2004-06-08 RESIGNED
MR JAMES DAVID BROOKS Aug 1948 English Secretary 1996-09-05 UNTIL 1997-04-16 RESIGNED
PETER JOHN CHARLES WELLS British Secretary 1999-03-06 UNTIL 1999-03-18 RESIGNED
MR MATTHEW EMILE SHEFRAS Sep 1973 British Secretary 2006-02-23 UNTIL 2014-02-19 RESIGNED
KATHRYN ANNE BENNETT Aug 1949 English Director 2007-06-19 UNTIL 2011-02-03 RESIGNED
HAROLD ANTHONY LEISK Nov 1955 British Director 1999-08-20 UNTIL 2002-02-12 RESIGNED
MRS ANNE ELIZABETH CRANHAM Jun 1944 British Director 2010-08-31 UNTIL 2011-12-01 RESIGNED
MR JAN BRYAN COSGROVE May 1945 British Director 2005-12-15 UNTIL 2007-11-07 RESIGNED
MR JAN BRYAN COSGROVE May 1945 British Director 2007-11-07 UNTIL 2007-11-07 RESIGNED
MR JAN BRYAN COSGROVE May 1945 British Director 2008-10-07 UNTIL 2008-12-07 RESIGNED
JEANETTE LOUISE CHAPMAN Oct 1936 British Director 2002-08-30 UNTIL 2004-04-13 RESIGNED
MRS JENNIFER ELIZABETH BROWN Mar 1947 English Director 2012-03-24 UNTIL 2023-08-31 RESIGNED
MR JAMES DAVID BROOKS Aug 1948 English Director 1996-09-05 UNTIL 1997-04-16 RESIGNED
MR ADAM WILLIAM WOJTEK CUNARD Dec 1986 British Director 2006-02-23 UNTIL 2012-02-28 RESIGNED
MR JAMES DAVID BROOKS Aug 1948 English Director 2007-05-20 UNTIL 2012-02-28 RESIGNED
PAUL WILLIAM BIGNELL Jul 1941 British Director 2009-07-16 UNTIL 2010-08-31 RESIGNED
MOLLY SDAWN HYNDMAN Apr 1936 British Director 1999-02-01 UNTIL 1999-04-07 RESIGNED
DAVID KENNETH BENNETT May 1947 British Director 1996-09-05 UNTIL 1997-09-10 RESIGNED
TERENCE GAY BABER Jul 1931 British Director 2007-05-17 UNTIL 2007-09-11 RESIGNED
MRS MARGARET BRISTOW Mar 1949 Dutch Director 2012-03-24 UNTIL 2019-03-14 RESIGNED
MS SANDRA ELIZABETH DANIELLS Sep 1960 English Director 2011-11-08 UNTIL 2012-02-28 RESIGNED
MR JAN BRYAN COSGROVE May 1945 British Director 2002-08-30 UNTIL 2003-05-09 RESIGNED
MR MARTIN RUPERT DEWEY WEBB Jan 1965 English Director 2019-03-14 UNTIL 2021-07-01 RESIGNED
MRS HAZEL LATUS Mar 1948 English Director 2010-08-31 UNTIL 2024-01-09 RESIGNED
PETER FREDERICK ERNEST LAMBETH Oct 1926 British Director 1999-03-04 UNTIL 2002-08-30 RESIGNED
BRIGHTON SECRETARY LIMITED Corporate Nominee Secretary 1996-08-20 UNTIL 1996-09-05 RESIGNED
BERYL JOY JACKMAN Jul 1929 British Director 1999-05-18 UNTIL 2000-07-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEADERBOARD LIMITED WEST SUSSEX Active MICRO ENTITY 27110 - Manufacture of electric motors, generators and transformers
FAIR PLAY FOR CHILDREN CHARITABLE TRUST LIMITED(THE) WEST SUSSEX Dissolved... TOTAL EXEMPTION SMALL 88910 - Child day-care activities
CHILDREN'S RIGHTS ALLIANCE FOR ENGLAND LONDON Dissolved... TOTAL EXEMPTION SMALL 88990 - Other social work activities without accommodation n.e.c.
SPIRIT FM LIMITED PETERBOROUGH ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 60100 - Radio broadcasting
THE NUMBER 18 PROJECT BOGNOR REGIS LIMITED WEST SUSSEX Dissolved... 88990 - Other social work activities without accommodation n.e.c.
LEADERBOARD SPORTS (UK) LIMITED WEST SUSSEX Active MICRO ENTITY 77291 - Renting and leasing of media entertainment equipment
THE HAMPSHIRE CONNECTION LIMITED WEST SUSSEX Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
THE SUSSEX CONNECTION LIMITED BOGNOR REGIS Active MICRO ENTITY 85320 - Technical and vocational secondary education
THE DORSET CONNECTION LIMITED WEST SUSSEX Active DORMANT 85320 - Technical and vocational secondary education
THE ISLE OF WIGHT CONNECTION LIMITED BOGNOR REGIS Active MICRO ENTITY 85320 - Technical and vocational secondary education
INTERNATIONAL BOGNOR BIRDMAN LIMITED BOGNOR REGIS ENGLAND Active MICRO ENTITY 93199 - Other sports activities
PICTUREDROME ELECTRIC THEATRE CO LTD WEST SUSSEX Active UNAUDITED ABRIDGED 59140 - Motion picture projection activities
REGIS CENTRE LTD BOGNOR REGIS Active DORMANT 90040 - Operation of arts facilities
AUTUMN LODGE LTD BOGNOR REGIS Active UNAUDITED ABRIDGED 55900 - Other accommodation
PLAZA CINEMAS LIMITED BOGNOR REGIS Active MICRO ENTITY 90040 - Operation of arts facilities
BOGNOR PIER TRUST C.I.C. BOGNOR REGIS ENGLAND Active MICRO ENTITY 91012 - Archives activities
ARUNDEL PLAYERS ARUNDEL UNITED KINGDOM Active MICRO ENTITY 90010 - Performing arts
THE BOGNOR FUN BUS C.I.C. BOGNOR REGIS ENGLAND Active NO ACCOUNTS FILED 93290 - Other amusement and recreation activities n.e.c.
THE BROOKS FAMILY PROJECT LIMITED BOGNOR REGIS ENGLAND Active NO ACCOUNTS FILED 90020 - Support activities to performing arts

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - ARUN ARTS COMPANY LIMITED 2024-05-25 31-08-2023 £934 equity
Micro-entity Accounts - ARUN ARTS COMPANY LIMITED 2023-06-03 31-08-2022 £44,166 equity
Micro-entity Accounts - ARUN ARTS COMPANY LIMITED 2022-05-26 31-08-2021 £65,738 equity
Micro-entity Accounts - ARUN ARTS COMPANY LIMITED 2021-08-31 31-08-2020 £78,541 equity
Micro-entity Accounts - ARUN ARTS COMPANY LIMITED 2020-05-26 31-08-2019 £100,868 equity
Micro-entity Accounts - ARUN ARTS COMPANY LIMITED 2019-05-31 31-08-2018 £142,471 equity
Micro-entity Accounts - ARUN ARTS COMPANY LIMITED 2018-06-01 31-08-2017 £226,100 equity
Abbreviated Company Accounts - ARUN ARTS COMPANY LIMITED 2017-05-31 31-08-2016 £158,002 Cash £137,232 equity
Abbreviated Company Accounts - ARUN ARTS COMPANY LIMITED 2016-05-28 31-08-2015 £13,607 Cash £14,614 equity
Abbreviated Company Accounts - ARUN ARTS COMPANY LIMITED 2015-05-26 31-08-2014 £15,172 Cash £15,390 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REGIS CENTRE LTD BOGNOR REGIS Active DORMANT 90040 - Operation of arts facilities