PAPER ARTISTIC DEVELOPMENT CIC

PAPER ARTISTIC DEVELOPMENT CIC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePAPER ARTISTIC DEVELOPMENT CIC
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 08894131
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PAPER ARTISTIC DEVELOPMENT CIC?

    • Operation of arts facilities (90040) / Arts, entertainment and recreation

    Where is PAPER ARTISTIC DEVELOPMENT CIC located?

    Registered Office Address
    Hamilton House 80 Stokes Croft
    St Paul's
    BS1 3QY Bristol
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PAPER ARTISTIC DEVELOPMENT CIC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for PAPER ARTISTIC DEVELOPMENT CIC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Feb 13, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Ms Frances Willoughby as a director on Nov 14, 2021

    2 pagesAP01

    Termination of appointment of Rebecca Whiteley as a director on Nov 06, 2021

    1 pagesTM01

    Termination of appointment of Robert Webster as a director on Nov 06, 2021

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Termination of appointment of Patricia Josephine Min Ying Brown as a director on Jul 27, 2021

    1 pagesTM01

    Appointment of Ms Patricia Josephine Min Ying Brown as a director on Jun 22, 2021

    2 pagesAP01

    Registered office address changed from 6 York Court, Wilder Street Bristol BS2 8QH England to Hamilton House 80 Stokes Croft St Paul's Bristol BS1 3QY on May 04, 2021

    1 pagesAD01

    Appointment of Miss Kirsten Mairi Cree as a director on Apr 01, 2021

    2 pagesAP01

    Confirmation statement made on Feb 13, 2021 with no updates

    3 pagesCS01

    Termination of appointment of John Desmond Bridgeman Barratt as a director on Sep 22, 2020

    1 pagesTM01

    Appointment of Ms Charlotte Evans as a director on Sep 16, 2020

    2 pagesAP01

    Appointment of Ms Rebecca Whiteley as a director on Sep 14, 2020

    2 pagesAP01

    Appointment of Mr Oneil Anthony Ashley as a director on Sep 01, 2020

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Feb 13, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Georgina Mallabar as a director on Jan 31, 2020

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2019

    12 pagesAA

    Termination of appointment of Simone Marymay Kidner as a director on Nov 20, 2019

    1 pagesTM01

    Who are the officers of PAPER ARTISTIC DEVELOPMENT CIC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHLEY, Oneil Anthony
    80 Stokes Croft
    St Paul's
    BS1 3QY Bristol
    Hamilton House
    England
    Director
    80 Stokes Croft
    St Paul's
    BS1 3QY Bristol
    Hamilton House
    England
    EnglandBritish247243320001
    CREE, Kirsten Mairi
    80 Stokes Croft
    St Paul's
    BS1 3QY Bristol
    Hamilton House
    England
    Director
    80 Stokes Croft
    St Paul's
    BS1 3QY Bristol
    Hamilton House
    England
    EnglandBritish244226740001
    EVANS, Charlotte
    80 Stokes Croft
    St Paul's
    BS1 3QY Bristol
    Hamilton House
    England
    Director
    80 Stokes Croft
    St Paul's
    BS1 3QY Bristol
    Hamilton House
    England
    EnglandBritish274466470001
    WILLOUGHBY, Frances
    80 Stokes Croft
    St Paul's
    BS1 3QY Bristol
    Hamilton House
    England
    Director
    80 Stokes Croft
    St Paul's
    BS1 3QY Bristol
    Hamilton House
    England
    EnglandBritish289879440001
    BARRATT, John Desmond Bridgeman
    Long Ashton Road
    Long Ashton
    BS41 9HW Bristol
    Orchard Cottage
    United Kingdom
    Director
    Long Ashton Road
    Long Ashton
    BS41 9HW Bristol
    Orchard Cottage
    United Kingdom
    EnglandEnglish204936700001
    BROWN, Patricia Josephine Min Ying
    80 Stokes Croft
    St Paul's
    BS1 3QY Bristol
    Hamilton House
    England
    Director
    80 Stokes Croft
    St Paul's
    BS1 3QY Bristol
    Hamilton House
    England
    EnglandBritish284489540001
    CLITHEROE, Nicholas Mark
    Lake Road
    BS10 5JQ Bristol
    150
    England
    Director
    Lake Road
    BS10 5JQ Bristol
    150
    England
    EnglandBritish140836190002
    KIDNER, Simone Marymay
    Merchant Street
    BS1 3EE Bristol
    51-53
    United Kingdom
    Director
    Merchant Street
    BS1 3EE Bristol
    51-53
    United Kingdom
    United KingdomBritish185106990001
    MALLABAR, Georgina
    Merchant Street
    BS1 3EE Bristol
    51-53
    United Kingdom
    Director
    Merchant Street
    BS1 3EE Bristol
    51-53
    United Kingdom
    EnglandBritish186671280002
    MUÑOZ MARTINEZ, Blanca Martinez
    Merchant Street
    BS1 3EE Bristol
    51-53
    England
    Director
    Merchant Street
    BS1 3EE Bristol
    51-53
    England
    EnglandSpanish186689510002
    WEBSTER, Robert
    80 Stokes Croft
    St Paul's
    BS1 3QY Bristol
    Hamilton House
    England
    Director
    80 Stokes Croft
    St Paul's
    BS1 3QY Bristol
    Hamilton House
    England
    EnglandBritish259674610001
    WHITELEY, Rebecca
    80 Stokes Croft
    St Paul's
    BS1 3QY Bristol
    Hamilton House
    England
    Director
    80 Stokes Croft
    St Paul's
    BS1 3QY Bristol
    Hamilton House
    England
    EnglandBritish274223430001

    What are the latest statements on persons with significant control for PAPER ARTISTIC DEVELOPMENT CIC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 13, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0