Advanced company searchLink opens in new window

LOUD ARTS CIC

Company number 06123818

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
14 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
22 Feb 2016 AR01 Annual return made up to 22 February 2016 no member list
31 Dec 2015 TM01 Termination of appointment of Lucy Jane Coull as a director on 31 December 2015
31 Dec 2015 AP01 Appointment of Miss Jill Alex Hunter as a director on 1 December 2015
14 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 22 February 2015 no member list
18 Mar 2015 CERTNM Company name changed ne music factory C.I.C.\certificate issued on 18/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-01
18 Mar 2015 AD01 Registered office address changed from Loud Arts Cic Community Enterprise Centre Ridley St Blyth Northumberland NE24 3AG England to Loud Arts Cic Community Enterprise Centre Ridley St Blyth Northumberland on 18 March 2015
18 Mar 2015 AD01 Registered office address changed from Tower Buildings Regent Street Blyth Northumberland NE24 1LL to Loud Arts Cic Community Enterprise Centre Ridley St Blyth Northumberland on 18 March 2015
21 Sep 2014 AP01 Appointment of Mr Peter Stonnell as a director on 1 July 2014
19 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
21 May 2014 TM01 Termination of appointment of Jamie Mitcheson as a director
19 Mar 2014 AR01 Annual return made up to 22 February 2014 no member list
26 Feb 2014 AP01 Appointment of Mrs Lucy Jane Coull as a director
03 Dec 2013 MEM/ARTS Memorandum and Articles of Association
03 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Aug 2013 AA Total exemption full accounts made up to 31 March 2013
05 Jul 2013 AP01 Appointment of Miss Jamie Leigh Mitcheson as a director
14 Mar 2013 AR01 Annual return made up to 22 February 2013 no member list
22 Jun 2012 AA Total exemption full accounts made up to 31 March 2012
20 Mar 2012 AP01 Appointment of Mrs Anna Louise Melling as a director
20 Mar 2012 TM01 Termination of appointment of Jill Hunter as a director
20 Mar 2012 TM01 Termination of appointment of Peter Stonell as a director
27 Feb 2012 AR01 Annual return made up to 22 February 2012 no member list