Company NameA.I. Arts Management Consultants Limited
Company StatusDissolved
Company Number03843160
CategoryPrivate Limited Company
Incorporation Date16 September 1999(24 years, 7 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameProf Christopher Albert Bailey
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2012(13 years after company formation)
Appointment Duration7 years, 6 months (closed 07 April 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address56 St. Olaves Road
York
YO30 7AL
Director NameMr Philip Parr
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAustralian,American
StatusClosed
Appointed11 January 2013(13 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 07 April 2020)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address80 Faringford Road
London
E15 4DW
Secretary NameProf Christopher Albert Bailey
StatusClosed
Appointed11 January 2013(13 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 07 April 2020)
RoleCompany Director
Correspondence Address56 St. Olaves Road
York
YO30 7AL
Director NameDr Samina Zahir
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2015(15 years, 6 months after company formation)
Appointment Duration5 years (closed 07 April 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address56 St. Olaves Road
York
YO30 7AL
Director NameDr John Edward Elsom
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Landseer Road
Kingston Upon Thames
Surrey
KT3 5NH
Director NameRichard Geoffrey Cussans Mead
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address65 Brokesley Street
London
E3 4QJ
Director NameLouise Greenberg
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(same day as company formation)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe End House
Church Crescent
London
N3 1BG
Director NameMr Gerald Nicholas Lidstone
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(6 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 15 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Chestnut Grove
London
SW12 8JJ
Director NameStephen James Phillips
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(6 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 09 October 2002)
RoleCompany Director
Correspondence Address2 James Court
James Avenue
Herstmonceux
East Sussex
BN27 4PA
Director NameProf Noel Vaughan Witts
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(6 months, 3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 20 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mill Lane
Barrowden
Oakham
Leicestershire
LE15 8EH
Secretary NameLouise Greenberg
NationalityBritish
StatusResigned
Appointed07 April 2000(6 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 15 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe End House
Church Crescent
London
N3 1BG
Director NamePeter Craig Barratt
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(3 years after company formation)
Appointment Duration1 year (resigned 28 October 2003)
RoleManagement Consultant
Correspondence AddressFirst Floor Flat Eagle House
73 Clapham Common South Side
London
SW4 9DG
Director NameZagba Oyortey
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(3 years after company formation)
Appointment Duration7 years, 2 months (resigned 15 December 2009)
RoleArts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address90 Phipps House
London
W12 7QF
Secretary NameDr John Edward Elsom
NationalityBritish
StatusResigned
Appointed07 December 2007(8 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 January 2013)
RoleCompany Director
Correspondence Address30 Landseer Road
Kingston Upon Thames
Surrey
KT3 5NH
Director NameProf Noel Coitts
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(10 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 15 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mill Lane
Barrowden
Oakham
Rutland
LE15 8EH
Director NameDr Anthony Field
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address80 St Martins Lane
London
WC2H 4AA
Director NameMr John Charles Causebrook
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(10 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 15 December 2009)
RoleArts Consultant
Country of ResidenceUnited Kingdom
Correspondence Address80 St Martins Lane
London
WC2H 4AA
Director NameMr John Charles Causebrook
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2010(11 years after company formation)
Appointment Duration2 years, 3 months (resigned 11 January 2013)
RoleTheatre Producer/Consultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Rugby Road
West Worthing
West Sussex
BN11 5NB
Director NameMr John Charles Causebrook
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2010(11 years after company formation)
Appointment Duration2 years, 3 months (resigned 11 January 2013)
RoleTheatre Producer/Consultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Rugby Road
West Worthing
West Sussex
BN11 5NB
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Location

Registered Address56 St. Olaves Road
York
YO30 7AL
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardClifton
Built Up AreaYork

Shareholders

500 at £1Becka Mcfadden
9.09%
Ordinary
500 at £1Catherine Davis
9.09%
Ordinary
500 at £1Colin Tweedy
9.09%
Ordinary
500 at £1Dr John Edward Elsom
9.09%
Ordinary
500 at £1James Crabbe
9.09%
Ordinary
500 at £1Michael Candler
9.09%
Ordinary
500 at £1Philip Parr
9.09%
Ordinary
500 at £1Prof Chris Bailey
9.09%
Ordinary
500 at £1Samina Zahir
9.09%
Ordinary
500 at £1Sarah Gray
9.09%
Ordinary
500 at £1Yan Li
9.09%
Ordinary

Financials

Year2014
Net Worth£3,036
Current Liabilities£976

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
10 January 2020Application to strike the company off the register (3 pages)
23 September 2019Confirmation statement made on 16 September 2019 with updates (4 pages)
31 July 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
30 July 2019Director's details changed for Professor Christopher Albert Bailey on 18 July 2019 (2 pages)
30 July 2019Termination of appointment of John Edward Elsom as a director on 30 July 2019 (1 page)
23 July 2019Secretary's details changed for Professor Christopher Albert Bailey on 22 July 2019 (1 page)
28 December 2018Micro company accounts made up to 30 March 2018 (2 pages)
7 November 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
25 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
17 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
17 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
22 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
22 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
13 January 2016Total exemption small company accounts made up to 30 March 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 30 March 2015 (6 pages)
7 November 2015Termination of appointment of Noel Vaughan Witts as a director on 20 March 2015 (1 page)
7 November 2015Appointment of Dr Samina Zahir as a director on 20 March 2015 (2 pages)
7 November 2015Appointment of Dr Samina Zahir as a director on 20 March 2015 (2 pages)
7 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 5,500
(9 pages)
7 November 2015Termination of appointment of Noel Vaughan Witts as a director on 20 March 2015 (1 page)
7 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 5,500
(9 pages)
28 December 2014Total exemption small company accounts made up to 30 March 2014 (3 pages)
28 December 2014Total exemption small company accounts made up to 30 March 2014 (3 pages)
2 November 2014Registered office address changed from 10-14 Accommodation Road London NW11 8ED to 56 St. Olaves Road York YO30 7AL on 2 November 2014 (1 page)
2 November 2014Registered office address changed from 10-14 Accommodation Road London NW11 8ED to 56 St. Olaves Road York YO30 7AL on 2 November 2014 (1 page)
2 November 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 5,550
(9 pages)
2 November 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 5,550
(9 pages)
2 November 2014Registered office address changed from 10-14 Accommodation Road London NW11 8ED to 56 St. Olaves Road York YO30 7AL on 2 November 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 October 2013Appointment of Professor Christopher Albert Bailey as a secretary (2 pages)
15 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 5,550
(9 pages)
15 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 5,550
(9 pages)
15 October 2013Appointment of Professor Christopher Albert Bailey as a secretary (2 pages)
14 October 2013Termination of appointment of John Causebrook as a director (1 page)
14 October 2013Termination of appointment of John Elsom as a secretary (1 page)
14 October 2013Appointment of Mr Philip Parr as a director (2 pages)
14 October 2013Termination of appointment of John Causebrook as a director (1 page)
14 October 2013Appointment of Mr Philip Parr as a director (2 pages)
14 October 2013Termination of appointment of John Elsom as a secretary (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 October 2012Appointment of Professor Christopher Albert Bailey as a director (2 pages)
22 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (9 pages)
22 October 2012Director's details changed for Professor Noel Vaughan Witts on 1 September 2012 (2 pages)
22 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (9 pages)
22 October 2012Registered office address changed from 12-13 Accommodation Road Golders Green London NW11 8ED on 22 October 2012 (1 page)
22 October 2012Director's details changed for Professor Noel Vaughan Witts on 1 September 2012 (2 pages)
22 October 2012Registered office address changed from 12-13 Accommodation Road Golders Green London NW11 8ED on 22 October 2012 (1 page)
22 October 2012Director's details changed for Professor Noel Vaughan Witts on 1 September 2012 (2 pages)
22 October 2012Termination of appointment of Anthony Field as a director (1 page)
22 October 2012Appointment of Professor Christopher Albert Bailey as a director (2 pages)
22 October 2012Termination of appointment of Anthony Field as a director (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 September 2011Termination of appointment of John Causebrook as a director (1 page)
29 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (9 pages)
29 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (9 pages)
29 September 2011Termination of appointment of John Causebrook as a director (1 page)
24 February 2011Appointment of Mr John Charles Causebrook as a director (2 pages)
24 February 2011Appointment of Mr John Charles Causebrook as a director (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (9 pages)
4 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (9 pages)
1 October 2010Termination of appointment of Noel Coitts as a director (1 page)
1 October 2010Termination of appointment of Gerald Lidstone as a director (1 page)
1 October 2010Secretary's details changed for Dr John Edward Elsom on 1 October 2009 (2 pages)
1 October 2010Termination of appointment of Zagba Oyortey as a director (1 page)
1 October 2010Secretary's details changed for Dr John Edward Elsom on 1 October 2009 (2 pages)
1 October 2010Termination of appointment of John Causebrook as a director (1 page)
1 October 2010Termination of appointment of Zagba Oyortey as a director (1 page)
1 October 2010Termination of appointment of Gerald Lidstone as a director (1 page)
1 October 2010Termination of appointment of John Causebrook as a director (1 page)
1 October 2010Termination of appointment of Noel Coitts as a director (1 page)
1 October 2010Director's details changed for Dr John Edward Elsom on 1 October 2009 (2 pages)
1 October 2010Secretary's details changed for Dr John Edward Elsom on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Dr John Edward Elsom on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Dr John Edward Elsom on 1 October 2009 (2 pages)
24 February 2010Appointment of John Charles Causebrook as a director (3 pages)
24 February 2010Appointment of John Charles Causebrook as a director (3 pages)
18 February 2010Appointment of Professor Noel Coitts as a director (3 pages)
18 February 2010Appointment of John Charles Causebrook as a director (3 pages)
18 February 2010Appointment of John Charles Causebrook as a director (3 pages)
18 February 2010Appointment of Dr Anthony Field as a director (3 pages)
18 February 2010Appointment of Dr Anthony Field as a director (3 pages)
18 February 2010Appointment of Professor Noel Coitts as a director (3 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (10 pages)
24 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (10 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 October 2008Return made up to 16/09/08; full list of members (10 pages)
28 October 2008Return made up to 16/09/08; full list of members (10 pages)
27 October 2008Secretary appointed dr john edward elsom (2 pages)
27 October 2008Secretary appointed dr john edward elsom (2 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 December 2007Secretary resigned (1 page)
7 December 2007Secretary resigned (1 page)
30 November 2007Return made up to 16/09/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
30 November 2007Return made up to 16/09/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 May 2007Return made up to 16/09/06; full list of members (10 pages)
2 May 2007Return made up to 16/09/06; full list of members (10 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 November 2005Return made up to 16/09/05; full list of members (9 pages)
15 November 2005Return made up to 16/09/05; full list of members (9 pages)
6 October 2004Return made up to 16/09/04; change of members (8 pages)
6 October 2004Return made up to 16/09/04; change of members (8 pages)
15 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
15 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
28 July 2004Ad 07/05/04--------- £ si 200@1=200 £ ic 5450/5650 (2 pages)
28 July 2004Ad 07/05/04--------- £ si 200@1=200 £ ic 5450/5650 (2 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 October 2003Return made up to 16/09/03; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
2 October 2003Return made up to 16/09/03; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 October 2002Ad 06/10/00--------- £ si 100@1 (2 pages)
17 October 2002Ad 06/10/00--------- £ si 100@1 (2 pages)
17 October 2002Ad 15/10/01--------- £ si 450@1 (2 pages)
17 October 2002Ad 15/10/01--------- £ si 450@1 (2 pages)
17 October 2002Return made up to 16/09/02; full list of members (13 pages)
17 October 2002Return made up to 16/09/02; full list of members (13 pages)
19 April 2002Registered office changed on 19/04/02 from: 85 ballards lane london N3 1XU (1 page)
19 April 2002Registered office changed on 19/04/02 from: 85 ballards lane london N3 1XU (1 page)
3 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 September 2001Return made up to 16/09/01; full list of members (10 pages)
19 September 2001Return made up to 16/09/01; full list of members (10 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
29 November 2000New director appointed (3 pages)
29 November 2000New director appointed (3 pages)
18 October 2000Ad 19/09/00--------- £ si 100@1=100 £ ic 4900/5000 (2 pages)
18 October 2000Ad 19/09/00--------- £ si 100@1=100 £ ic 4900/5000 (2 pages)
17 October 2000Return made up to 16/09/00; full list of members (10 pages)
17 October 2000Return made up to 16/09/00; full list of members (10 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000Ad 07/04/00--------- £ si 450@1=450 £ ic 4350/4800 (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000Registered office changed on 05/05/00 from: hanover house,14 hanover square london W1R 0BE (1 page)
5 May 2000Director resigned (1 page)
5 May 2000New secretary appointed (2 pages)
5 May 2000Ad 07/04/00--------- £ si 450@1=450 £ ic 4350/4800 (2 pages)
5 May 2000New secretary appointed (2 pages)
5 May 2000Registered office changed on 05/05/00 from: hanover house,14 hanover square london W1R 0BE (1 page)
27 October 1999Director's particulars changed (1 page)
27 October 1999Director's particulars changed (1 page)
21 October 1999£ nc 1000/6000 16/09/99 (2 pages)
21 October 1999Accounting reference date shortened from 30/09/00 to 30/03/00 (1 page)
21 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Memorandum and Articles of Association (6 pages)
21 October 1999Director resigned (1 page)
21 October 1999Accounting reference date shortened from 30/09/00 to 30/03/00 (1 page)
21 October 1999Director resigned (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999Memorandum and Articles of Association (6 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999£ nc 1000/6000 16/09/99 (2 pages)
21 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
21 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 October 1999Ad 14/10/99--------- £ si 4349@1=4349 £ ic 1/4350 (3 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Ad 14/10/99--------- £ si 4349@1=4349 £ ic 1/4350 (3 pages)
21 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 September 1999Incorporation (21 pages)
16 September 1999Incorporation (21 pages)