Company NameEat Art Venue Ltd
DirectorBen Eric William Brook Nolson
Company StatusActive
Company Number09137653
CategoryPrivate Limited Company
Incorporation Date18 July 2014(9 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Ben Eric William Brook Nolson
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(1 year, 9 months after company formation)
Appointment Duration8 years
RoleHead Chef
Country of ResidenceEngland
Correspondence Address12 Town Gate
Guiseley
Leeds
LS20 9JA
Secretary NameMs Rhiann Holly Nolson
StatusCurrent
Appointed23 August 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address12 Town Gate Guiseley
Leeds
West Yorkshire
LS20 9JA
Director NameMr Marc Richard Philpott
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address10 Abbey Garth
Yeadon
Leeds
LS19 7RN
Secretary NameSheila Philpott
StatusResigned
Appointed18 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address10 Abbey Garth
Yeadon
Leeds
LS19 7RN
Director NameMs Helen Louise Barraclough
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Delph Lane
Delph
Oldham
OL3 5UP
Director NameMr David Kellett
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(8 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Newlands Drive
Stanley
Wakefield
West Yorkshire
WF3 4DU
Director NameMs Lorraine Diane Couves
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Abbey Garth
Yeadon
Leeds
LS19 7RN

Location

Registered Address12 Town Gate
Guiseley
Leeds
LS20 9JA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

31 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
23 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
23 June 2022Micro company accounts made up to 31 March 2022 (5 pages)
31 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 March 2021 (5 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
23 March 2021Director's details changed for Mr Ben Eric William Brook Nolson on 23 March 2021 (2 pages)
23 March 2021Change of details for Mr Ben Eric William Brook Nolson as a person with significant control on 23 March 2021 (2 pages)
2 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
2 September 2019Appointment of Ms Rhiann Holly Nolson as a secretary on 23 August 2019 (2 pages)
2 September 2019Cessation of Marc Richard Philpott as a person with significant control on 23 August 2019 (1 page)
2 September 2019Termination of appointment of Sheila Philpott as a secretary on 23 August 2019 (1 page)
2 September 2019Termination of appointment of Lorraine Diane Couves as a director on 23 August 2019 (1 page)
2 September 2019Change of details for Mr Ben Eric William Brook Nolson as a person with significant control on 23 August 2019 (2 pages)
2 September 2019Termination of appointment of Marc Richard Philpott as a director on 23 August 2019 (1 page)
2 September 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
22 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
7 February 2019Amended micro company accounts made up to 31 March 2018 (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
1 August 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 September 2017Registered office address changed from 10 Abbey Garth Yeadon Leeds LS19 7RN England to 12 Town Gate Guiseley Leeds LS20 9JA on 6 September 2017 (1 page)
6 September 2017Registered office address changed from 10 Abbey Garth Yeadon Leeds LS19 7RN England to 12 Town Gate Guiseley Leeds LS20 9JA on 6 September 2017 (1 page)
21 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
21 February 2017Director's details changed for Mr Marc Richard Philpott on 21 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Marc Richard Philpott on 21 February 2017 (2 pages)
21 February 2017Registered office address changed from 10 Abbey Garth Abbey Garth Yeadon Leeds LS19 7RN England to 10 Abbey Garth Yeadon Leeds LS19 7RN on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 10 Abbey Garth Abbey Garth Yeadon Leeds LS19 7RN England to 10 Abbey Garth Yeadon Leeds LS19 7RN on 21 February 2017 (1 page)
18 January 2017Registered office address changed from 2 Captain Street Captain Street Bradford BD1 4EL England to 10 Abbey Garth Abbey Garth Yeadon Leeds LS19 7RN on 18 January 2017 (1 page)
18 January 2017Registered office address changed from 2 Captain Street Captain Street Bradford BD1 4EL England to 10 Abbey Garth Abbey Garth Yeadon Leeds LS19 7RN on 18 January 2017 (1 page)
2 November 2016Registered office address changed from 10 Abbey Garth Yeadon Leeds LS19 7RN to 2 Captain Street Captain Street Bradford BD1 4EL on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 10 Abbey Garth Yeadon Leeds LS19 7RN to 2 Captain Street Captain Street Bradford BD1 4EL on 2 November 2016 (1 page)
27 October 2016Appointment of Mrs Lorraine Diane Couves as a director on 25 October 2016 (2 pages)
27 October 2016Appointment of Mrs Lorraine Diane Couves as a director on 25 October 2016 (2 pages)
15 August 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
20 July 2016Current accounting period extended from 24 February 2017 to 31 March 2017 (1 page)
20 July 2016Current accounting period extended from 24 February 2017 to 31 March 2017 (1 page)
20 July 2016Accounts for a dormant company made up to 24 February 2016 (2 pages)
20 July 2016Accounts for a dormant company made up to 24 February 2016 (2 pages)
18 July 2016Previous accounting period shortened from 31 July 2016 to 24 February 2016 (1 page)
18 July 2016Previous accounting period shortened from 31 July 2016 to 24 February 2016 (1 page)
25 April 2016Appointment of Mr Ben Eric William Brook Nolson as a director on 25 April 2016 (2 pages)
25 April 2016Appointment of Mr Ben Eric William Brook Nolson as a director on 25 April 2016 (2 pages)
16 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
16 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
2 March 2016Termination of appointment of Helen Louise Barraclough as a director on 1 February 2016 (2 pages)
2 March 2016Termination of appointment of Helen Louise Barraclough as a director on 1 February 2016 (2 pages)
24 February 2016Termination of appointment of Helen Louise Barraclough as a director on 1 February 2016 (1 page)
24 February 2016Termination of appointment of David Kellett as a director on 20 February 2016 (1 page)
24 February 2016Termination of appointment of Helen Louise Barraclough as a director on 1 February 2016 (1 page)
24 February 2016Termination of appointment of David Kellett as a director on 20 February 2016 (1 page)
20 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(6 pages)
20 August 2015Secretary's details changed for Sheila Philpott on 11 June 2015 (1 page)
20 August 2015Secretary's details changed for Sheila Philpott on 11 June 2015 (1 page)
20 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(6 pages)
7 April 2015Appointment of Mr David Kellett as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mr David Kellett as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mr David Kellett as a director on 1 April 2015 (2 pages)
12 March 2015Appointment of Ms Helen Louise Barraclough as a director on 1 January 2015 (2 pages)
12 March 2015Appointment of Ms Helen Louise Barraclough as a director on 1 January 2015 (2 pages)
12 March 2015Appointment of Ms Helen Louise Barraclough as a director on 1 January 2015 (2 pages)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP 100
(21 pages)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP 100
(21 pages)