CAMPAIGN FOR THE ARTS - LONDON


Company Profile Company Filings

Overview

CAMPAIGN FOR THE ARTS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON UNITED KINGDOM and has the status: Active.
CAMPAIGN FOR THE ARTS was incorporated 24 years ago on 05/10/1999 and has the registered number: 03853716. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CAMPAIGN FOR THE ARTS - LONDON

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

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

125-127 MARE STREET
LONDON
E8 3RH
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
NATIONAL CAMPAIGN FOR THE ARTS (CHARITY) LIMITED (until 05/07/2022)
NATIONAL CAMPAIGN FOR THE ARTS RESEARCH & EDUCATION LIMITED (until 20/02/2015)

Confirmation Statements

Last Statement Next Statement Due
01/08/2023 15/08/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SAMUEL ALEXANDER JOSEPH WEST Jun 1966 British Director 2013-10-22 CURRENT
MR DAVID PHILIP EDWARDS Jul 1976 British Director 2023-04-01 CURRENT
ROSANNA AMY LUFF Aug 1985 British Director 2014-12-09 CURRENT
MR PETER MANNING Jul 1956 British Director 2013-10-22 CURRENT
PROFESSOR LYNDA DARYLL NEAD May 1957 British Director 2023-04-01 CURRENT
MS SAVANNAH RUBY STANISLAUS Oct 2001 British Director 2023-04-01 CURRENT
ESTELLE VAN WARMELO Apr 1967 British Director 2022-08-01 CURRENT
JACK JONATHAN HAYNES Sep 1989 British Director 2022-08-01 CURRENT
SIR STEPHEN HARRY WALEY-COHEN Jun 1946 British Director 2023-04-01 CURRENT
MS LAURA CLAIRE WILLOUGHBY Secretary 2013-01-03 UNTIL 2013-11-25 RESIGNED
MR ROY SAMUEL WILLIAMS Jan 1968 British Director 2018-02-16 UNTIL 2019-02-21 RESIGNED
MR IAN ROY NELSON Jun 1953 British Director 2004-10-20 UNTIL 2007-11-21 RESIGNED
PAULINE MUIR Oct 1962 British Director 2002-05-01 UNTIL 2009-12-09 RESIGNED
MS HELEN MOUNTFIELD Mar 1967 British Director 2016-06-07 UNTIL 2019-11-27 RESIGNED
MS RUTH MACKENZIE Jul 1957 British Director 2013-10-22 UNTIL 2018-07-11 RESIGNED
MR CHARLES EDWARD LORD Jan 1972 British Director 2013-01-03 UNTIL 2016-04-05 RESIGNED
MS ALISON LOUISE KENNEDY Oct 1965 British Director 2014-12-09 UNTIL 2020-05-18 RESIGNED
MS VICTORIA MARGUERITE TODD Jul 1952 British Secretary 1999-10-05 UNTIL 2006-06-30 RESIGNED
MS FAYE ROBYN MERRALLS Secretary 2021-05-20 UNTIL 2022-12-23 RESIGNED
MRS KIM MARIE GRANT Secretary 2016-02-02 UNTIL 2021-05-19 RESIGNED
MRS LOUISE MARGARET DE WINTER Feb 1964 Secretary 2008-05-01 UNTIL 2011-03-18 RESIGNED
RUPERT JOHN RHYMES Jun 1940 British Director 1999-10-05 UNTIL 2001-11-14 RESIGNED
MS CASSANDRA CHADDERTON Jun 1974 British Director 2016-04-05 UNTIL 2021-01-19 RESIGNED
JANE ELIZABETH ROBINSON Jul 1978 Secretary 2006-06-30 UNTIL 2008-04-30 RESIGNED
MS GERALDINE FAYE WALL Secretary 2013-11-25 UNTIL 2015-04-01 RESIGNED
MS LEONORA HOPE THOMSON Dec 1965 British Director 2013-10-22 UNTIL 2021-11-17 RESIGNED
HON PETER MACLEOD BENSON Nov 1940 British Director 2007-11-21 UNTIL 2013-01-03 RESIGNED
DAME JOAN DAWSON BAKEWELL Apr 1933 British Director 2004-09-08 UNTIL 2010-03-24 RESIGNED
DOUGLAS MORAY ALEXANDER Nov 1962 British Director 1999-10-05 UNTIL 2004-10-20 RESIGNED
MR YAMIN CHOUDURY Jan 1986 British Director 2020-03-19 UNTIL 2021-09-22 RESIGNED
MS KATHRYN ADIE Sep 1945 British Director 2010-07-02 UNTIL 2012-07-30 RESIGNED
MS SARAH GEE Mar 1972 British Director 2017-07-17 UNTIL 2021-11-17 RESIGNED
MR DAVID FREDERICK MCNAB BROWNLEE Sep 1968 British Director 2013-10-22 UNTIL 2016-02-02 RESIGNED
MRS AMANDA JONES Aug 1961 British Director 2017-07-17 UNTIL 2018-11-29 RESIGNED
MS JULIA PAYNE Jan 1971 British Director 2016-02-02 UNTIL 2021-11-17 RESIGNED
STEWART GUSTAV STEVEN Sep 1935 British Director 1999-10-05 UNTIL 2004-01-19 RESIGNED
MR MICHAEL JAMES SMITH Jun 1969 British Director 2014-12-09 UNTIL 2020-03-31 RESIGNED
MR AMIT SHARMA Jul 1979 British Director 2020-05-18 UNTIL 2022-11-18 RESIGNED
MR CHRISTOPHER ROBERT ANTHONY SALLON May 1948 British Director 2009-12-09 UNTIL 2013-01-03 RESIGNED
MR PATRICK JAMES BRILL Feb 1963 British Director 2013-10-22 UNTIL 2017-10-11 RESIGNED
MR MARK WILLIAM PEMBERTON Sep 1962 British Director 2013-01-03 UNTIL 2018-09-19 RESIGNED
MRS KIM MARIE GRANT Jun 1963 British Director 2016-02-02 UNTIL 2021-07-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHICHESTER FESTIVAL THEATRE PRODUCTIONS COMPANY LIMITED(THE) CHICHESTER Dissolved... TOTAL EXEMPTION FULL 90010 - Performing arts
KAROVA FARMS LIMITED CHICHESTER Dissolved... SMALL 01500 - Mixed farming
ROYAL NATIONAL THEATRE ENTERPRISES LIMITED LONDON Active FULL 90040 - Operation of arts facilities
SOUTHAMPTON NUFFIELD THEATRE TRUST(THE) SOUTHAMPTON ... GROUP 90010 - Performing arts
APPLE 66 LIMITED PETERBOROUGH ENGLAND Dissolved... TOTAL EXEMPTION SMALL 90020 - Support activities to performing arts
ENGLISH NATIONAL BALLET SCHOOL LIMITED LONDON Active SMALL 85320 - Technical and vocational secondary education
WHIZZ-KIDZ LONDON UNITED KINGDOM Active GROUP 86900 - Other human health activities
PNI DIGITAL MEDIA EUROPE LIMITED SOUTHAMPTON Dissolved... SMALL 62012 - Business and domestic software development
CHISENHALE GALLERY Active TOTAL EXEMPTION FULL 91020 - Museums activities
CHICHESTER FESTIVAL THEATRE WEST SUSSEX Active GROUP 90010 - Performing arts
SENSE LOFT LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
SPECTRUM INTERACTIVE LIMITED WINCHESTER Active FILING EXEMPTION SUBS 70100 - Activities of head offices
THE PUBLIC CATALOGUE FOUNDATION CAMBRIDGE ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
PNI DIGITAL MEDIA LIMITED SOUTHAMPTON Dissolved... 70100 - Activities of head offices
UK BIOBANK LIMITED CHESHIRE Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
PURE SCIENCE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
THE ROYAL ACADEMY OF ARTS LONDON Active GROUP 91020 - Museums activities
CFT ENTERPRISES LIMITED CHICHESTER Active FULL 56210 - Event catering activities
THE EDWARD JAMES FOUNDATION LIMITED CHICHESTER Active GROUP 85590 - Other education n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
NATIONAL CAMPAIGN FOR THE ARTS (CHARITY) LIMITED 2019-05-17 31-03-2019 £12,004 Cash £11,435 equity
NATIONAL CAMPAIGN FOR THE ARTS (CHARITY) LIMITED 2018-05-19 31-03-2018 £6,392 Cash £5,499 equity
NATIONAL CAMPAIGN FOR THE ARTS (CHARITY) LIMITED 2017-12-09 31-03-2017 £4,982 Cash £5,786 equity
ACCOUNTS - Final Accounts preparation 2016-09-30 31-03-2016 1,039 Cash 1,043 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEW CITY KEBAB LTD Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands
MARE STREET CARS LTD LONDON Active MICRO ENTITY 49320 - Taxi operation
GLASSHOUSE SALON LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
BABYLON BOOZE LIMITED LONDON ENGLAND Active MICRO ENTITY 56302 - Public houses and bars
CRUDO CEVICHERIA LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
CHAPTER 46 LIMITED LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
EZ8 LTD LONDON ENGLAND Active NO ACCOUNTS FILED 56101 - Licensed restaurants
HOLIMPIA LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 68310 - Real estate agencies
LONDON FI LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet