THE SPARK ARTS FOR CHILDREN

Address:
Lcb Depot, 31 Rutland Street, Leicester, Leicestershire, LE1 1RE

THE SPARK ARTS FOR CHILDREN is a business entity registered at Companies House, UK, with entity identifier is 05254229. The registration start date is October 8, 2004. The current status is Active.

Company Overview

Company Number 05254229
Company Name THE SPARK ARTS FOR CHILDREN
Registered Address Lcb Depot
31 Rutland Street
Leicester
Leicestershire
LE1 1RE
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2004-10-08
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-08-31
Returns Due Date 2016-11-05
Returns Last Update 2015-10-08
Confirmation Statement Due Date 2021-10-22
Confirmation Statement Last Update 2020-10-08
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
90010 Performing arts

Office Location

Address LCB DEPOT
31 RUTLAND STREET
Post Town LEICESTER
County LEICESTERSHIRE
Post Code LE1 1RE

Companies with the same location

Entity Name Office Address
1ST WEBDESIGNS LIMITED Lcb Depot, 31 Rutland Street, Leicester, LE1 1RE
JETPACK MARKETING LIMITED Lcb Depot, 31 Rutland Street, Leicester, LE1 1RE, England
ASKI DIGITAL LTD Lcb Depot, 31 Rutland Street, Leicester, LE1 1RE, United Kingdom
JUTLA MEDIA LIMITED Lcb Depot, 31 Rutland Street, Leicester, Leicestershire, LE1 1RE, England
77 ROCKETS LIMITED Lcb Depot, 31 Rutland Street, Leicester, LE1 1RE, England
AMAZICIOUS LTD Lcb Depot, 31 Rutland Street, Leicester, Leicestershire, LE1 1RE, England
DESIGN AGENCY FOUR LTD Lcb Depot, 31 Rutland Street, Leicester, LE1 1RE, England
PIVOTAL RETAIL DISPLAY LTD Lcb Depot, 31 Rutland Street, Leicester, LE1 1RE, United Kingdom
STRIDE ENTERPRISES LTD Lcb Depot, 31 Rutland Street, Leicester, LE1 1RE, England
SUPERSAF LTD Lcb Depot, 31 Rutland Street, Leicester, LE1 1RE, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ROY, Harriet Jane Pia Secretary (Active) Lcb Depot, 31 Rutland Street, Leicester, Leicestershire, LE1 1RE /
21 January 2009
/
BANI, Marlene Lucy Ann Director (Active) Lcb Depot, 31 Rutland Street, Leicester, Leicestershire, LE1 1RE November 1945 /
31 August 2007
British /
United Kingdom
Teacher - Retired
BELL, David Allen Director (Active) Lcb Depot, 31 Rutland Street, Leicester, Leicestershire, LE1 1RE February 1963 /
14 December 2009
British /
United Kingdom
Nhs Director
BRIGHAM, Sarah Patricia Director (Active) Lcb Depot, 31 Rutland Street, Leicester, Leicestershire, LE1 1RE December 1976 /
15 June 2015
British /
England
Chief Executive
CANDLER, Michael Edward Director (Active) Lcb Depot, 31 Rutland Street, Leicester, Leicestershire, LE1 1RE November 1960 /
29 April 2013
British /
England
Cultural Planning Consultant
KAUR, Ravinder Director (Active) Lcb Depot, 31 Rutland Street, Leicester, Leicestershire, LE1 1RE February 1979 /
29 April 2013
British /
England
Project Manager
MABE, Rachael Allison Director (Active) Lcb Depot, 31 Rutland Street, Leicester, Leicestershire, LE1 1RE August 1979 /
15 June 2015
British /
England
Lecturer
MISTRY, Vijay Director (Active) Lcb Depot, 31 Rutland Street, Leicester, Leicestershire, LE1 1RE April 1970 /
8 July 2013
British /
England
Project Manager
READ, Deborah Karin Director (Active) Lcb Depot, 31 Rutland Street, Leicester, Leicestershire, LE1 1RE March 1967 /
15 June 2015
British /
England
Business Consultant
REZA, Mahmood Director (Active) Lcb Depot, 31 Rutland Street, Leicester, Leicestershire, LE1 1RE May 1962 /
8 March 2005
British /
United Kingdom
Businessman
SHARMA, Akshay Director (Active) Lcb Depot, 31 Rutland Street, Leicester, Leicestershire, LE1 1RE May 1993 /
15 June 2015
British /
England
Artist And Music Tutor
PEGG, Matthew Nicholas Secretary (Resigned) 11 Garfit Road, Kirby Muxloe, Leicestershire, LE9 2DE /
8 October 2004
/
AAL, Stephan Julian Alexander Director (Resigned) Lcb Depot, 31 Rutland Street, Leicester, Leicestershire, LE1 1RE April 1945 /
14 December 2009
British /
United Kingdom
Arts Manager
BUXTON, Joanna Margaret Director (Resigned) Lcb Depot, 31 Rutland Street, Leicester, Leicestershire, LE1 1RE December 1964 /
13 November 2007
British /
England
Marketing Consultant
DE FARIA, Mitch Director (Resigned) Lcb Depot, 31 Rutland Street, Leicester, Leicestershire, LE1 1RE March 1955 /
12 April 2010
British /
United Kingdom
Consultant
HOGAN, Paul Padraig Director (Resigned) 100 Byron Street, Loughborough, Leicestershire, LE11 5JW April 1962 /
30 June 2006
British /
Director Local Govt
JACKMAN, Donna Director (Resigned) 228 Mere Road, Leicester, Leicestershire, LE5 5GP July 1956 /
8 October 2004
British /
Manager
KATEREGA, Louise Clare Frances Director (Resigned) Lcb Depot, 31 Rutland Street, Leicester, Leicestershire, LE1 1RE September 1969 /
16 April 2010
British /
United Kingdom
Dance Artist
LANGSTAFF, Carmel Director (Resigned) Lcb Depot, 31 Rutland Street, Leicester, Leicestershire, LE1 1RE October 1973 /
8 October 2004
British /
England
Arts Officer For Local Auth
LINLEY, Matthew Francis Director (Resigned) 322 Narborough Road, Leicester, LE3 2AR April 1973 /
8 October 2004
British /
Director Of An Arts Centre
PEGG, Matthew Nicholas Director (Resigned) 11 Garfit Road, Kirby Muxloe, Leicestershire, LE9 2DE March 1961 /
8 October 2004
British /
United Kingdom
Artistic Director
TOWNSEND, John Anthony Director (Resigned) Lcb Depot, 31 Rutland Street, Leicester, Leicestershire, LE1 1RE June 1939 /
16 January 2012
British /
England
Chartered Surveyor
WATERFIELD, Jeremy Director (Resigned) Lcb Depot, 31 Rutland Street, Leicester, Leicestershire, LE1 1RE May 1961 /
18 January 2005
British /
United Kingdom
Pr Consultant

Competitor

Search similar business entities

Post Town LEICESTER
Post Code LE1 1RE
SIC Code 90010 - Performing arts

Improve Information

Please provide details on THE SPARK ARTS FOR CHILDREN by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches