Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANDMARK ARTS CENTRE LTD
Company Information for

LANDMARK ARTS CENTRE LTD

Ferry Road, Teddington Lock, Teddington, MIDDLESEX, TW11 9NN,
Company Registration Number
03061090
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Landmark Arts Centre Ltd
LANDMARK ARTS CENTRE LTD was founded on 1995-05-25 and has its registered office in Teddington. The organisation's status is listed as "Active". Landmark Arts Centre Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LANDMARK ARTS CENTRE LTD
 
Legal Registered Office
Ferry Road
Teddington Lock
Teddington
MIDDLESEX
TW11 9NN
Other companies in TW11
 
Previous Names
ST ALBANS AT TEDDINGTON LOCK LTD.23/12/2004
Charity Registration
Charity Number 1047080
Charity Address 53 ELMFIELD AVENUE, TEDDINGTON, TW11 8BX
Charter PRESERVATION OF THE LISTED BUILDING OF THE FORMER CHURCH OF ST ALBANS AT TEDDINGTON LOCK AND ITS DEVELOPMENT AS AN ARTS AND COMMUNITY CENTRE VIA A PROGRAMME OF VISUAL AND PERFORMING ARTS EVENTS AND PROVISION OF ARTS EDUCATION CLASSES.
Filing Information
Company Number 03061090
Company ID Number 03061090
Date formed 1995-05-25
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2021-03-31
Account next due 2022-12-31
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-06 14:13:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDMARK ARTS CENTRE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LANDMARK ARTS CENTRE LTD
The following companies were found which have the same name as LANDMARK ARTS CENTRE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANDMARK ARTS CENTRE Active Company formed on the 2021-12-15
LANDMARK ARTS CENTRE Active Company formed on the 1995-06-08

Company Officers of LANDMARK ARTS CENTRE LTD

Current Directors
Officer Role Date Appointed
JOHN SINCLAIR PERRY
Company Secretary 1995-05-25
BARBARA BECKWITH
Director 2004-09-27
JOAN MARGARET CHILD
Director 2004-09-27
JULIE EVANS
Director 2018-05-10
CATHERINE DONNA MCDONALD
Director 2012-05-17
SIAN MORGAN
Director 2016-10-31
MARTIN GRAHAM NICHOLDS
Director 2017-09-07
JOHN SINCLAIR PERRY
Director 1995-05-25
JEREMY STUBBS
Director 2016-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE DOBSON HUNTER
Director 1995-06-26 2016-12-31
ANTHONY ROBERT NIEPER
Director 2004-09-27 2016-08-27
ANDREW HOLT
Director 2004-09-27 2012-08-20
JUDY WHITE
Director 2010-11-25 2011-10-31
JUDY WHITE
Director 2010-11-21 2011-10-31
GRAHAM GORDON WATSON
Director 1995-11-01 2008-07-31
JEAN ROSINA FLORENCE BROWN
Director 1995-06-26 2006-11-20
PAUL CHRISTOPHER BLOXHAM WYATT
Director 1995-05-25 2004-09-27
ROGER WILLIAM SUTTON
Director 1995-06-26 2004-07-20
ROGER PHILIP MORGAN
Director 1997-05-12 2004-07-19
FRANCESCO ANDREA LANGELLA
Director 1995-06-26 1997-05-12
WENDY ANGELA VIVIEN DARE
Director 1995-06-26 1995-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SINCLAIR PERRY SHIRAZ MIRZA COMMUNITY HALL TRUST Company Secretary 2003-07-24 CURRENT 2003-07-24 Active
JULIE EVANS THE EXERCISE MOVEMENT AND DANCE PARTNERSHIP LIMITED Director 2015-08-26 CURRENT 2006-06-09 Active
SIAN MORGAN LANDMARK TRADING LIMITED Director 2018-02-20 CURRENT 1995-02-06 Active
MARTIN GRAHAM NICHOLDS ICE NINE CONSULTING LIMITED Director 2002-07-16 CURRENT 2002-07-16 Active - Proposal to Strike off
JOHN SINCLAIR PERRY THE FITZWYGRAM FOUNDATION Director 2016-03-10 CURRENT 2016-03-10 Active
JOHN SINCLAIR PERRY HAMPTON SCHOOL Director 2007-09-04 CURRENT 2007-05-31 Active
JOHN SINCLAIR PERRY KINGSTON FIRST LTD Director 2006-02-23 CURRENT 1999-09-09 Active
JOHN SINCLAIR PERRY SHIRAZ MIRZA COMMUNITY HALL TRUST Director 2003-07-24 CURRENT 2003-07-24 Active
JOHN SINCLAIR PERRY SURREY HISTORY TRUST Director 2001-06-07 CURRENT 1998-11-04 Active
JEREMY STUBBS LANDMARK TRADING LIMITED Director 2016-08-05 CURRENT 1995-02-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-15Resolutions passed:<ul><li>Resolution Company has been convertd t a cio 13/10/2021</ul>
2021-09-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2020-12-24AP01DIRECTOR APPOINTED MRS GABRIELLE KATHLEEN GALE
2020-10-15AP03Appointment of Mrs Catherine Donna Mcdonald as company secretary on 2020-10-14
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SINCLAIR PERRY
2020-10-15TM02Termination of appointment of John Sinclair Perry on 2020-10-14
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ANNA SIAN MORGAN
2020-09-25AP01DIRECTOR APPOINTED MS AUDRENNEIVE ALAREEN FARRELL
2020-09-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2020-04-15AP01DIRECTOR APPOINTED MR EDWARD ALEXANDER KERSHAW
2020-04-06CH01Director's details changed for Ms Sian Anne Morgan on 2020-04-06
2019-09-13CH01Director's details changed for Ms Sian Morgan on 2019-09-12
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY STUBBS
2019-09-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22AP01DIRECTOR APPOINTED MR NICHOLAS ERNEST DEL RIO
2019-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA BECKWITH
2018-10-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-05-11AP01DIRECTOR APPOINTED MS JULIE EVANS
2017-09-08AP01DIRECTOR APPOINTED MR MARTIN GRAHAM NICHOLDS
2017-06-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE DOBSON HUNTER
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE DOBSON HUNTER
2016-11-08AP01DIRECTOR APPOINTED MS SIAN MORGAN
2016-09-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERT NIEPER
2016-08-01AP01DIRECTOR APPOINTED MR JEREMY STUBBS
2016-05-25AR0125/05/16 ANNUAL RETURN FULL LIST
2015-10-23MEM/ARTSARTICLES OF ASSOCIATION
2015-10-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-25AR0125/05/15 ANNUAL RETURN FULL LIST
2014-12-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-25AR0125/05/14 ANNUAL RETURN FULL LIST
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-27AR0125/05/13 NO MEMBER LIST
2013-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE DONNA MCDONALD / 27/05/2013
2012-11-29AA31/03/12 TOTAL EXEMPTION FULL
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLT
2012-06-15AR0125/05/12 NO MEMBER LIST
2012-06-15AP01DIRECTOR APPOINTED MRS CATHERINE DONNA MCDONALD
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JUDY WHITE
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JUDY WHITE
2011-12-09AA31/03/11 TOTAL EXEMPTION FULL
2011-06-09AR0125/05/11 NO MEMBER LIST
2011-06-09AP01DIRECTOR APPOINTED MRS JUDY WHITE
2011-06-09AP01DIRECTOR APPOINTED MRS JUDY WHITE
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DOBSON HUNTER / 07/06/2011
2010-12-06AA31/03/10 TOTAL EXEMPTION FULL
2010-06-15AR0125/05/10 NO MEMBER LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DOBSON HUNTER / 25/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARGARET CHILD / 25/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA BECKWITH / 25/05/2010
2009-11-18AA31/03/09 TOTAL EXEMPTION FULL
2009-06-30363aANNUAL RETURN MADE UP TO 25/05/09
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM WATSON
2008-09-16363sANNUAL RETURN MADE UP TO 25/05/08
2008-09-04AA31/03/08 TOTAL EXEMPTION FULL
2007-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-12363(288)DIRECTOR RESIGNED
2007-07-12363sANNUAL RETURN MADE UP TO 25/05/07
2006-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-24363aANNUAL RETURN MADE UP TO 25/05/06
2006-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-06363sANNUAL RETURN MADE UP TO 25/05/05
2005-01-20287REGISTERED OFFICE CHANGED ON 20/01/05 FROM: LANDMARK ARTS CENTRE FERRY ROAD TEDDINGTON MIDDLESEX TW11 9NN
2005-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-06288aNEW DIRECTOR APPOINTED
2004-12-29288aNEW DIRECTOR APPOINTED
2004-12-29288aNEW DIRECTOR APPOINTED
2004-12-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-12-29288aNEW DIRECTOR APPOINTED
2004-12-29287REGISTERED OFFICE CHANGED ON 29/12/04 FROM: 79 HIGH STREET TEDDINGTON MIDDLESEX TW11 8HG
2004-12-29288bDIRECTOR RESIGNED
2004-12-23CERTNMCOMPANY NAME CHANGED ST ALBANS AT TEDDINGTON LOCK LTD . CERTIFICATE ISSUED ON 23/12/04
2004-08-06288bDIRECTOR RESIGNED
2004-08-06288bDIRECTOR RESIGNED
2004-06-08363sANNUAL RETURN MADE UP TO 25/05/04
2004-03-15AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-10363sANNUAL RETURN MADE UP TO 25/05/03
2003-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-06-24363sANNUAL RETURN MADE UP TO 25/05/02
2002-02-05AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-31363sANNUAL RETURN MADE UP TO 25/05/01
2001-03-30AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-28363sANNUAL RETURN MADE UP TO 25/05/00
2000-02-04AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-06-04363sANNUAL RETURN MADE UP TO 25/05/99
1999-02-02287REGISTERED OFFICE CHANGED ON 02/02/99 FROM: 21 HIGH STREET TEDDINGTON MIDDLESEX TW11 9DA
1999-02-02AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-19363sANNUAL RETURN MADE UP TO 25/05/98
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-11288aNEW DIRECTOR APPOINTED
1997-06-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities




Licences & Regulatory approval
We could not find any licences issued to LANDMARK ARTS CENTRE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANDMARK ARTS CENTRE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LANDMARK ARTS CENTRE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.369
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.189

This shows the max and average number of mortgages for companies with the same SIC code of 90040 - Operation of arts facilities

Intangible Assets
Patents
We have not found any records of LANDMARK ARTS CENTRE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LANDMARK ARTS CENTRE LTD
Trademarks
We have not found any records of LANDMARK ARTS CENTRE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDMARK ARTS CENTRE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90040 - Operation of arts facilities) as LANDMARK ARTS CENTRE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where LANDMARK ARTS CENTRE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANDMARK ARTS CENTRE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANDMARK ARTS CENTRE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.