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

THE ARTS DESK LIMITED

SUITE 2A1, NORTHSIDE HOUSE, MOUNT PLEASANT, BARNET, EN4 9EB,
Company Registration Number
06828066
Private Limited Company
Active

Company Overview

About The Arts Desk Ltd
THE ARTS DESK LIMITED was founded on 2009-02-24 and has its registered office in Barnet. The organisation's status is listed as "Active". The Arts Desk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE ARTS DESK LIMITED
 
Legal Registered Office
SUITE 2A1, NORTHSIDE HOUSE
MOUNT PLEASANT
BARNET
EN4 9EB
Other companies in EN4
 
Filing Information
Company Number 06828066
Company ID Number 06828066
Date formed 2009-02-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 23:54:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ARTS DESK LIMITED
The accountancy firm based at this address is ASHINGS LIMITED
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.

Company Officers of THE ARTS DESK LIMITED

Current Directors
Officer Role Date Appointed
JUST NOMINEES LIMITED
Company Secretary 2012-04-01
THOMAS HENRY GREEN
Director 2015-04-27
KEVIN GERARD MADDEN
Director 2010-12-09
JASPER CHARLES BERTRAM REES
Director 2010-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
FISUN GUNER
Director 2015-04-27 2015-12-17
SIMON MUNK
Director 2015-04-27 2015-09-10
ADAM RAYMOND CHARLES SWEETING
Director 2011-02-16 2014-05-01
MATTHEW STEPHEN WOLF
Director 2010-05-24 2014-05-01
JOHN TUSA
Director 2010-06-10 2013-03-21
ISMENE BROWN
Director 2010-05-24 2012-04-19
PENELOPE JANE LINNETT
Director 2010-12-09 2012-04-19
DAVID VENUS & COMPANY LLP
Company Secretary 2010-03-16 2012-03-31
WILLIAM PETER CULSHAW
Director 2010-05-24 2011-02-16
ISMENE BROWN
Director 2009-05-30 2010-05-24
WILLIAM PETER CULSHAW
Director 2009-05-30 2010-05-24
SHEILA JOHNSTON
Director 2009-02-24 2010-05-24
IGOR NICHOLAS ISTVAN TORONYI-LALIC
Director 2009-05-30 2010-05-24
ROBERT WOODLAND STOODLEY
Company Secretary 2009-02-24 2010-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUST NOMINEES LIMITED THPS CAPITAL UK LIMITED Company Secretary 2017-10-25 CURRENT 2013-12-16 Active - Proposal to Strike off
JUST NOMINEES LIMITED IDENTIFY TICKETING HOLDINGS LIMITED Company Secretary 2015-11-26 CURRENT 2015-11-26 Dissolved 2017-05-16
JUST NOMINEES LIMITED SCHOOL STAGE LIMITED Company Secretary 2015-03-16 CURRENT 2009-10-20 Active
JUST NOMINEES LIMITED C W NEWTON LIMITED Company Secretary 2015-02-23 CURRENT 2004-09-21 Active
JUST NOMINEES LIMITED ORCHARD VIE LIMITED Company Secretary 2014-04-22 CURRENT 2014-04-22 Dissolved 2017-12-12
JUST NOMINEES LIMITED CROCKETT FILMS LIMITED Company Secretary 2013-11-15 CURRENT 2013-11-15 Dissolved 2018-01-16
JUST NOMINEES LIMITED STEVE LEE CONSULTING LIMITED Company Secretary 2013-02-15 CURRENT 2013-02-15 Liquidation
JUST NOMINEES LIMITED CHECK OUT HOTEL SUPPLIES LIMITED Company Secretary 2012-10-30 CURRENT 2012-10-30 Dissolved 2017-04-18
JUST NOMINEES LIMITED TUTORFAIR FOUNDATION Company Secretary 2012-10-24 CURRENT 2012-05-29 Active
JUST NOMINEES LIMITED PRESTIGE WORLDWIDE REAL ESTATE LIMITED Company Secretary 2012-10-11 CURRENT 2012-10-11 Dissolved 2016-02-16
JUST NOMINEES LIMITED HOLITALY LIMITED Company Secretary 2012-10-11 CURRENT 2012-10-11 Dissolved 2017-12-19
JUST NOMINEES LIMITED WHAT COUNTS MARKETING LIMITED Company Secretary 2012-10-10 CURRENT 2006-04-05 Active
JUST NOMINEES LIMITED TUTORFAIR LIMITED Company Secretary 2012-09-21 CURRENT 2012-04-16 Active
JUST NOMINEES LIMITED BEAM SOFTWARE LIMITED Company Secretary 2012-09-07 CURRENT 2011-11-11 Dissolved 2016-03-15
JUST NOMINEES LIMITED N. L. GLOBAL INVESTMENTS LIMITED Company Secretary 2012-07-20 CURRENT 2012-07-20 Dissolved 2015-11-17
JUST NOMINEES LIMITED SPELLINS CONSULTING SERVICES LIMITED Company Secretary 2012-06-01 CURRENT 2012-06-01 Active
JUST NOMINEES LIMITED AFRAME MEDIA GROUP LIMITED Company Secretary 2012-04-23 CURRENT 2012-02-10 Dissolved 2018-08-11
JUST NOMINEES LIMITED KEYTONE TECHNOLOGIES (UK) LIMITED Company Secretary 2012-04-12 CURRENT 2012-04-12 Active
JUST NOMINEES LIMITED DIGITAL WIRELESS SYSTEMS LIMITED Company Secretary 2012-02-16 CURRENT 2012-02-16 Dissolved 2015-11-17
JUST NOMINEES LIMITED PIELLE + PARTNERS LIMITED Company Secretary 2012-02-16 CURRENT 1987-03-11 Dissolved 2017-05-30
JUST NOMINEES LIMITED PRIMROSE HILL CAPITAL SERVICES LIMITED Company Secretary 2011-12-15 CURRENT 2011-12-15 Dissolved 2018-01-25
JUST NOMINEES LIMITED OMNITYKE LIMITED Company Secretary 2011-10-21 CURRENT 2011-10-21 Dissolved 2016-02-16
JUST NOMINEES LIMITED YGR (CARROWAY) LIMITED Company Secretary 2011-09-19 CURRENT 2011-09-19 Dissolved 2016-05-03
JUST NOMINEES LIMITED MAYNARD MALONE LIMITED Company Secretary 2011-05-31 CURRENT 1990-02-12 Liquidation
JUST NOMINEES LIMITED DRUMMODYNE CONSULTING LIMITED Company Secretary 2011-05-18 CURRENT 2011-05-18 Active
JUST NOMINEES LIMITED HENHAM LIMITED Company Secretary 2011-04-13 CURRENT 2010-11-12 Dissolved 2017-01-17
JUST NOMINEES LIMITED NINETEEN48 CIC Company Secretary 2011-04-07 CURRENT 2011-04-07 Active
JUST NOMINEES LIMITED ALL IN THE DATA LIMITED Company Secretary 2011-01-27 CURRENT 2011-01-27 Dissolved 2014-09-16
JUST NOMINEES LIMITED DEVELOPMENT CAPITAL LTD Company Secretary 2010-09-16 CURRENT 2009-11-13 Active
JUST NOMINEES LIMITED PERSONA TRANSPORT LIMITED Company Secretary 2010-09-06 CURRENT 2010-09-06 Active - Proposal to Strike off
JUST NOMINEES LIMITED PIELLE CONSULTING LIMITED Company Secretary 2010-07-20 CURRENT 2010-07-20 Dissolved 2016-02-16
JUST NOMINEES LIMITED FIRE BEATLE LIMITED Company Secretary 2010-04-19 CURRENT 2010-04-19 Dissolved 2017-10-31
JUST NOMINEES LIMITED WORKCIRCLE LIMITED Company Secretary 2010-03-30 CURRENT 2010-03-30 Active
JUST NOMINEES LIMITED ALL IN THE BRAND LIMITED Company Secretary 2009-01-22 CURRENT 2009-01-22 Dissolved 2014-09-09
JUST NOMINEES LIMITED ORB CONSULTANCY LIMITED Company Secretary 2009-01-13 CURRENT 2001-01-05 Active - Proposal to Strike off
JUST NOMINEES LIMITED WHITE CANVAS DEVELOPMENTS (MANAGEMENT) LIMITED Company Secretary 2008-09-25 CURRENT 2007-03-06 Dissolved 2015-12-15
JUST NOMINEES LIMITED TRAINEEBUM LIMITED Company Secretary 2008-01-16 CURRENT 2008-01-16 Dissolved 2015-05-05
JUST NOMINEES LIMITED DATASAFEGUARD LIMITED Company Secretary 2007-12-07 CURRENT 2007-12-07 Dissolved 2014-03-11
JUST NOMINEES LIMITED RAP DESIGN MANAGEMENT LIMITED Company Secretary 2007-05-14 CURRENT 2007-05-14 Dissolved 2016-04-19
JUST NOMINEES LIMITED RHONDA WOOTTEN CONSULTING LTD Company Secretary 2007-01-11 CURRENT 2007-01-11 Active
JUST NOMINEES LIMITED MPOWERED LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Dissolved 2013-11-19
JUST NOMINEES LIMITED RS LEGAL LIMITED Company Secretary 2006-07-06 CURRENT 2006-07-06 Active - Proposal to Strike off
JUST NOMINEES LIMITED MCCONNELL-COLLINS CONSULTANTS LIMITED Company Secretary 2006-06-15 CURRENT 2006-06-15 Active - Proposal to Strike off
JUST NOMINEES LIMITED BARBICAN CONTRACTING LIMITED Company Secretary 2006-03-17 CURRENT 2006-03-17 Dissolved 2016-01-26
JUST NOMINEES LIMITED IO WORLD LTD Company Secretary 2006-02-28 CURRENT 2006-02-06 Active
JUST NOMINEES LIMITED CAREMOTIVE LIMITED Company Secretary 2006-02-02 CURRENT 2003-10-29 Active
JUST NOMINEES LIMITED MIS ASSOCIATES LIMITED Company Secretary 2004-03-16 CURRENT 2004-03-16 Dissolved 2013-10-29
JUST NOMINEES LIMITED ACUTE TRUSTEES LIMITED Company Secretary 2004-03-03 CURRENT 2004-03-03 Active
JUST NOMINEES LIMITED THE LONDON SCHOOL OF BEAUTY AND MAKE-UP LIMITED Company Secretary 1995-09-26 CURRENT 1995-09-26 Active - Proposal to Strike off
JUST NOMINEES LIMITED LONDON ESTHETIQUE (EDUCATION) LIMITED Company Secretary 1995-03-13 CURRENT 1995-01-06 Dissolved 2013-10-23
KEVIN GERARD MADDEN SECRET WEAPON LIMITED Director 2001-01-05 CURRENT 2001-01-05 Dissolved 2017-04-04

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
2024-03-26SECRETARY'S DETAILS CHNAGED FOR JUST NOMINEES LIMITED on 2024-01-01
2023-03-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-10CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES
2022-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/22 FROM Suite 3B2 Northside House Mount Pleasant Cockfosters Herts EN4 9EB
2021-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 8299.89
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MUNK
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR FISUN GUNER
2016-12-13AP01DIRECTOR APPOINTED MR SIMON MUNK
2016-12-13AP01DIRECTOR APPOINTED THOMAS HENRY GREEN
2016-12-13AP01DIRECTOR APPOINTED MS FISUN GUNER
2016-04-27AR0124/02/16 ANNUAL RETURN FULL LIST
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WOLF
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SWEETING
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 8299.89
2015-05-11AR0124/02/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12AP04Appointment of corporate company secretary Just Nominees Limited
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ISMENE BROWN
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE LINNETT
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 8299.89
2014-05-09AR0124/02/14 ANNUAL RETURN FULL LIST
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TUSA
2014-01-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06AR0124/02/13 ANNUAL RETURN FULL LIST
2013-01-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/12 FROM Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom
2012-04-02TM02APPOINTMENT TERMINATED, SECRETARY DAVID VENUS & COMPANY LLP
2012-03-19SH0107/03/12 STATEMENT OF CAPITAL GBP 7740.59
2012-02-24AR0124/02/12 FULL LIST
2012-02-08SH0106/02/12 STATEMENT OF CAPITAL GBP 7232.19
2012-02-07SH0106/02/12 STATEMENT OF CAPITAL GBP 6577.79
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JASPER CHARLES BERTRAM REES / 30/11/2011
2012-01-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CULSHAW
2011-02-28AR0124/02/11 FULL LIST
2011-02-25AP01DIRECTOR APPOINTED MR ADAM RAYMOND CHARLES SWEETING
2011-02-25SH0101/02/11 STATEMENT OF CAPITAL GBP 4314.24
2011-02-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-04AP01DIRECTOR APPOINTED KEVIN GERARD MADDEN
2010-12-20AP01DIRECTOR APPOINTED PENELOPE JANE LINNETT
2010-11-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-22AA01PREVEXT FROM 28/02/2010 TO 31/03/2010
2010-11-08SH0127/10/10 STATEMENT OF CAPITAL GBP 3814.24
2010-10-27SH0118/10/10 STATEMENT OF CAPITAL GBP 3119.8
2010-09-23SH0107/09/10 STATEMENT OF CAPITAL GBP 1775.3
2010-08-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-08-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-20SH0110/06/10 STATEMENT OF CAPITAL GBP 1697.5
2010-08-19CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-19RES01ADOPT ARTICLES 02/04/2010
2010-08-19RES04NC INC ALREADY ADJUSTED 02/04/2010
2010-08-16SH0102/04/10 STATEMENT OF CAPITAL GBP 1687.5
2010-07-20AP01DIRECTOR APPOINTED SIR JOHN TUSA
2010-07-13AP01DIRECTOR APPOINTED MR WILLIAM PETER CULSHAW
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR IGOR TORONYI-LALIC
2010-07-12AP01DIRECTOR APPOINTED JASPER CHARLES BERTRAM REES
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CULSHAW
2010-07-12AP01DIRECTOR APPOINTED MATTHEW STEPHEN WOLF
2010-07-09AP01DIRECTOR APPOINTED ISMENE BROWN
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA JOHNSTON
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ISMENE BROWN
2010-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 15 SOVEREIGN MEWS GEFFRYE STREET LONDON E2 8HZ UNITED KINGDOM
2010-03-31TM02APPOINTMENT TERMINATED, SECRETARY ROBERT STOODLEY
2010-03-31AP04CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP
2010-03-29AR0124/02/10 FULL LIST
2009-09-28123GBP NC 500000/510000 01/09/09
2009-06-22288aDIRECTOR APPOINTED IGOR NICHOLAS ISTVAN TORONYI-LALIC
2009-06-22288aDIRECTOR APPOINTED WILLIAM PETER CULSHAW
2009-06-22288aDIRECTOR APPOINTED ISMENE BROWN
2009-03-16123GBP NC 1000/500000 13/03/09
2009-02-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to THE ARTS DESK LIMITED 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 THE ARTS DESK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ARTS DESK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 33,810
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE ARTS DESK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 8,300
Cash Bank In Hand 2012-04-01 £ 2,043
Current Assets 2012-04-01 £ 18,080
Debtors 2012-04-01 £ 16,037
Fixed Assets 2012-04-01 £ 12,000
Shareholder Funds 2012-04-01 £ 3,730

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE ARTS DESK LIMITED registering or being granted any patents
Domain Names

THE ARTS DESK LIMITED owns 1 domain names.

theartsdesk.co.uk  

Trademarks
We have not found any records of THE ARTS DESK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ARTS DESK LIMITED. 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 (90030 - Artistic creation) as THE ARTS DESK LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where THE ARTS DESK LIMITED 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 THE ARTS DESK LIMITED 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 THE ARTS DESK LIMITED 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.