HMM ARTS LIMITED - SHROPSHIRE


Company Profile Company Filings

Overview

HMM ARTS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SHROPSHIRE and has the status: Active.
HMM ARTS LIMITED was incorporated 19 years ago on 08/11/2004 and has the registered number: 05280336. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

HMM ARTS LIMITED - SHROPSHIRE

This company is listed in the following categories:
90040 - Operation of arts facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

5 BELMONT
SHROPSHIRE
SY1 1TE

This Company Originates in : United Kingdom
Previous trading names include:
BELMONT ARTS CENTRE (until 06/05/2008)

Confirmation Statements

Last Statement Next Statement Due
09/06/2023 23/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
HELEN BALL Jul 1966 British Director 2019-04-09 CURRENT
MR NATHANIEL JACOB GREEN Oct 1966 British Director 2019-02-12 CURRENT
MS JAMILA HADIYA THOMAS Jun 1982 British Director 2021-07-20 CURRENT
MICHAEL JOHN WILSON GRIFFITHS Sep 1950 British Director 2009-12-10 CURRENT
MS HELEN O'CONNOR Dec 1991 British Director 2021-02-02 CURRENT
MR PETER MICHAEL WALTER PACK Mar 1960 British Director 2014-07-16 CURRENT
MS GLORIA JUNE PARTRIDGE Jun 1951 British Director 2023-05-04 CURRENT
NICOLA SLAWSON Oct 1984 British Director 2020-11-24 CURRENT
MISS OLHA VOROPAI Nov 1996 Ukrainian Director 2023-09-26 CURRENT
MR STEPHEN JOHN KEY Aug 1955 British Director 2006-08-31 UNTIL 2008-02-14 RESIGNED
TRACY SUMMERTON Feb 1963 British Director 2008-05-08 UNTIL 2013-10-05 RESIGNED
JAMES MICHAEL RICHARDSON Jan 1949 British Director 2004-11-08 UNTIL 2013-05-14 RESIGNED
MS ESTHER LUCIA RICHARDS Jul 1985 British Director 2018-12-11 UNTIL 2023-09-21 RESIGNED
MR ADAM PAHAL Jul 1987 British Director 2015-08-12 UNTIL 2017-05-17 RESIGNED
MR PETER DARREN DONOVAN Sep 1960 British Director 2013-05-14 UNTIL 2015-12-09 RESIGNED
MR HABIB ZIA-ULLAH MALIK-MANSELL May 1990 British Director 2009-12-10 UNTIL 2011-01-01 RESIGNED
MRS PAMELA ANN MOSELEY Jan 1958 British Director 2015-09-30 UNTIL 2016-07-21 RESIGNED
MS MARGARET LOVE Feb 1959 British Director 2009-12-10 UNTIL 2013-09-30 RESIGNED
MR JONATHAN LLOYD JONES Nov 1954 British Director 2021-05-21 UNTIL 2023-04-11 RESIGNED
MR PAUL MARTIN DRAGE Apr 1959 British Secretary 2005-03-01 UNTIL 2010-12-17 RESIGNED
MS SALLA ONERVA VIRMAN Secretary 2014-11-11 UNTIL 2017-02-14 RESIGNED
VICTORIA JANE KATZ Feb 1960 British Secretary 2004-11-08 UNTIL 2005-03-01 RESIGNED
NICOLA KERRY FISHER Nov 1966 British Director 2008-02-14 UNTIL 2014-07-16 RESIGNED
DOROTHY JOAN WILSON LONGFILS Mar 1952 British Director 2004-11-22 UNTIL 2007-09-07 RESIGNED
MR JAMES ROBERTS Apr 1984 British Director 2013-11-30 UNTIL 2016-12-14 RESIGNED
MISS CLAIRE LOUISE SMOUT Sep 1985 British Director 2013-09-01 UNTIL 2015-06-10 RESIGNED
PABLO THEO SPAULL Mar 1973 British Director 2008-02-14 UNTIL 2012-09-19 RESIGNED
MRS CAMILLA MARY STEWART Oct 1975 British Director 2014-10-08 UNTIL 2017-09-18 RESIGNED
MR IVAN CROSS Mar 1973 Uk Director 2017-09-20 UNTIL 2018-09-28 RESIGNED
MR PETER JOHN NAPIER Apr 1951 British Director 2013-01-21 UNTIL 2015-06-10 RESIGNED
BARRY RONALD TENCH Jun 1958 British Director 2006-08-31 UNTIL 2007-05-02 RESIGNED
MS JAMILA THOMAS Jun 1982 British Director 2018-02-27 UNTIL 2020-11-02 RESIGNED
MR PETER LIEBICH Apr 1954 British Director 2017-09-20 UNTIL 2020-11-02 RESIGNED
MS DEBORAH JANE FROST Mar 1971 British Director 2015-12-09 UNTIL 2017-12-23 RESIGNED
VICTORIA JANE KATZ Feb 1960 British Director 2004-11-08 UNTIL 2005-05-25 RESIGNED
MR ANDREW DAVID MURRAY BANNERMAN Mar 1942 British Director 2011-06-12 UNTIL 2017-12-13 RESIGNED
PAUL SIMON SCOTT BURNS Oct 1976 British Director 2006-08-31 UNTIL 2008-04-10 RESIGNED
DERVAL CAREY JENKINS Nov 1963 Irish Director 2004-11-22 UNTIL 2007-01-08 RESIGNED
MR GRAHAM BERNARD CLARK Dec 1946 British Director 2004-11-22 UNTIL 2011-03-31 RESIGNED
MR KEVIN CODY Jun 1980 British Director 2018-02-27 UNTIL 2021-07-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Kevin Darren Cody 2021-01-01 - 2021-11-22 6/1980 Significant influence or control
Ms Cerin Mary Mills 2021-01-01 - 2021-11-22 5/1965 Significant influence or control
Miss Stephanie Kate Jennings 2017-11-13 - 2018-03-08 8/1979 Significant influence or control
Miss Stephanie Kate Jennings 2017-11-13 8/1979 Significant influence or control
Significant influence or control as firm
Ms Suzannah Jane West 2017-07-26 - 2017-11-12 2/1967 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TIMBMET GROUP LIMITED STOKE ON TRENT UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 46730 - Wholesale of wood, construction materials and sanitary equipment
ASSOCIATION OF INDEPENDENT MUSEUMS ELLESMERE PORT UNITED KINGDOM Active SMALL 91020 - Museums activities
TIMBMET LIMITED STOKE ON TRENT UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 46730 - Wholesale of wood, construction materials and sanitary equipment
START UP ENTERPRISE PARTNERSHIP LTD SHREWSBURY ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE WELLINGTON TOWN PARTNERSHIP TELFORD ENGLAND Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.
PETER NAPIER & CO LIMITED SHREWSBURY Active TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
KFM HOLDINGS LIMITED BROMLEY ... TOTAL EXEMPTION FULL 46730 - Wholesale of wood, construction materials and sanitary equipment
THE PEGASUS CO-OPERATIVE LEARNING TRUST WROCKWARDINE Dissolved... TOTAL EXEMPTION SMALL 85310 - General secondary education
SHREWSBURY SUMMER SEASON LTD SHREWSBURY ENGLAND Active MICRO ENTITY 90020 - Support activities to performing arts
EDSON EVERS PUBLIC RELATIONS LIMITED STAFFORD ENGLAND Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
THE 3-18 EDUCATION TRUST SHREWSBURY ENGLAND Active FULL 85200 - Primary education
SHREWSBURY HERITAGE LIMITED SHREWSBURY UNITED KINGDOM Dissolved... 82990 - Other business support service activities n.e.c.
THE SPIRE CHURCH OF ENGLAND LEARNING TRUST BROMSGROVE Active FULL 85200 - Primary education
TELFORD CO-OPERATIVE MULTI ACADEMY TRUST TELFORD ENGLAND Dissolved... FULL 85310 - General secondary education
PR ORIGINS LTD HODDESDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BEECHWATER LTD STAFFORD ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE SCULPTURE PLACE, COMMUNITY INTEREST COMPANY WOLVERHAMPTON Dissolved... TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
SHROPSHIRE ELITE CONSTRUCTION LIMITED SHREWSBURY ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
COFFEE WE LOVE LTD PRESTEIGNE UNITED KINGDOM Active MICRO ENTITY 46370 - Wholesale of coffee, tea, cocoa and spices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST. WINEFRIDE'S SCHOOL SHREWSBURY TRUST SHREWSBURY Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
DISABILITY ARTS IN SHROPSHIRE SHREWSBURY Active TOTAL EXEMPTION FULL 90030 - Artistic creation
THE CURIOUS WAY LTD SHREWSBURY Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
INVESTMENT VENTURES (B2L) LTD SHREWSBURY UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
BOOKING YOYO LIMITED SHREWSBURY UNITED KINGDOM Active DORMANT 62020 - Information technology consultancy activities
WALLACE CO. HOLDINGS LIMITED SHREWSBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
SEVERN ARB LTD SHREWSBURY UNITED KINGDOM Active NO ACCOUNTS FILED 35140 - Trade of electricity