DERBY MUSEUMS ENTERPRISES LIMITED

Museum And Art Gallery Museum And Art Gallery, Derby, DE1 1BS, England
StatusACTIVE
Company No.08119695
CategoryPrivate Limited Company
Incorporated26 Jun 2012
Age12 years, 4 days
JurisdictionEngland Wales

SUMMARY

DERBY MUSEUMS ENTERPRISES LIMITED is an active private limited company with number 08119695. It was incorporated 12 years, 4 days ago, on 26 June 2012. The company address is Museum And Art Gallery Museum And Art Gallery, Derby, DE1 1BS, England.



Company Fillings

Termination director company with name termination date

Date: 05 Apr 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Leonard Merchant

Termination date: 2024-03-21

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2022

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Leonard Merchant

Appointment date: 2022-10-25

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Keith Andrew John Mclay

Appointment date: 2022-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Jane Fothergill

Appointment date: 2022-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carrie Swan Mccomb

Termination date: 2022-07-20

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-29

Old address: The Silk Mill Silk Mill Lane 32 Full Street Derby DE1 3AF

New address: Museum and Art Gallery the Strand Derby DE1 1BS

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Mary Coleman

Termination date: 2021-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carrie Swan Mccomb

Appointment date: 2016-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Howard Smith

Termination date: 2016-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Muir

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Howard Smith

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Mary Coleman

Documents

View document PDF

Certificate change of name company

Date: 07 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed derby museums and arts trust enterprises LIMITED\certificate issued on 07/08/12

Documents

View document PDF

Resolution

Date: 31 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Jun 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 26 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B. SILKI NATURALLY LTD

62D CLIFFORD ROAD,BARNET,EN5 5NY

Number:11019702
Status:ACTIVE
Category:Private Limited Company

IIPPY LIMITED

MARSLAND CHAMBERS,SALE MOOR,M33 3HP

Number:11070126
Status:ACTIVE
Category:Private Limited Company

IT4U CONSULTING LTD

UNIT 4E ENTERPRISE COURT,ROTHERHAM,S63 5DB

Number:09770886
Status:ACTIVE
Category:Private Limited Company

N & P AUTO CAR LTD

THE BUSINESS CENTRE,BARRY,CF63 2AW

Number:11821008
Status:ACTIVE
Category:Private Limited Company

SAGA COMMUNICATIONS LIMITED

ENBROOK PARK,FOLKESTONE,CT20 3SE

Number:02575726
Status:ACTIVE
Category:Private Limited Company

THE DENT MEN LIMITED

LEWIS HOUSE,GREAT CHESTERFORD,CB10 1PF

Number:07013677
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source