- Company Overview for RISING ARTS AGENCY CIC (10227147)
- Filing history for RISING ARTS AGENCY CIC (10227147)
- People for RISING ARTS AGENCY CIC (10227147)
- More for RISING ARTS AGENCY CIC (10227147)
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) |
---|---|---|---|
05 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Sep 2024 | CS01 | Confirmation statement made on 8 September 2024 with no updates | |
18 Sep 2024 | AD01 | Registered office address changed from 9 Bath Buildings 9 Bath Buildings Bristol BS6 5PT England to Studio 1 9 Bath Buildings Bristol BS6 5PT on 18 September 2024 | |
18 Sep 2024 | AD01 | Registered office address changed from Arnolfini Arts 16 Narrow Quay Bristol BS1 4QA England to 9 Bath Buildings 9 Bath Buildings Bristol BS6 5PT on 18 September 2024 | |
05 Mar 2024 | AP01 | Appointment of Ms Grace Akpene Sodzi-Smith as a director on 1 March 2024 | |
05 Mar 2024 | TM01 | Termination of appointment of Emmanualla Morsi as a director on 29 February 2024 | |
18 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
04 Apr 2023 | AP01 | Appointment of Ms Roseanna Dias as a director on 3 April 2023 | |
01 Dec 2022 | AD01 | Registered office address changed from Studio 77 Spike Island 133, Cumberland Road Bristol BS1 6UX England to Arnolfini Arts 16 Narrow Quay Bristol BS1 4QA on 1 December 2022 | |
01 Dec 2022 | TM01 | Termination of appointment of Laura Gabe as a director on 29 November 2022 | |
18 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 8 September 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Oct 2021 | PSC07 | Cessation of Kamina Karen Walton as a person with significant control on 28 September 2021 | |
07 Oct 2021 | PSC01 | Notification of Jessica Rose Elsa Sutton-Bunyan as a person with significant control on 29 September 2021 | |
07 Oct 2021 | PSC01 | Notification of Euella Isis Jackson as a person with significant control on 29 September 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with no updates | |
08 Sep 2021 | AD01 | Registered office address changed from Studio 77 Spike Island Studio 77, Spike Island 133, Cumberland Road Bristol BS1 6UX United Kingdom to Studio 77 Spike Island 133, Cumberland Road Bristol BS1 6UX on 8 September 2021 | |
08 Sep 2021 | AP01 | Appointment of Ms Jess Rose Elsa Sutton Bunyan as a director on 1 September 2021 | |
08 Sep 2021 | AD01 | Registered office address changed from Spike Island 133 Cumberland Road Bristol BS1 6UX to Studio 77 Spike Island Studio 77, Spike Island 133, Cumberland Road Bristol BS1 6UX on 8 September 2021 | |
08 Sep 2021 | AP01 | Appointment of Ms Euella Isis Jackson as a director on 1 September 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
10 Aug 2020 | CH01 | Director's details changed for Laura Gabe on 1 August 2020 |