Company NameCross Street Arts Limited
Company StatusActive
Company Number04794320
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 June 2003(20 years, 9 months ago)
Previous NameOffice Kollective Contemporary Arts

Business Activity

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

Directors

Director NameMr David William Stanley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2008(5 years, 1 month after company formation)
Appointment Duration15 years, 8 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address103 Springfield Park
Haydock
St. Helens
Merseyside
WA11 0XP
Director NameMr Steven Heaton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed16 May 2012(8 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Standish Centre Suite 116 Cross Street
Standish
Wigan
Lancashire
WN6 0HQ
Director NameMrs Debra Budenberg
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2013(9 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleArtist
Country of ResidenceEngland
Correspondence AddressThe Standish Centre Suite 116 Cross Street
Standish
Wigan
Lancashire
WN6 0HQ
Secretary NameMrs Debra Budenberg
StatusCurrent
Appointed19 February 2013(9 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressThe Standish Centre Suite 116 Cross Street
Standish
Wigan
Lancashire
WN6 0HQ
Director NameBarbara Ann O'Shaughnessy
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleGraphic Designer
Correspondence Address147 Foxfold
Fosters Green
Skelmersdale
Merseyside
WN8 6UE
Director NameTony George Roberts
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address30 Helen Street
Golborne
Warrington
Cheshire
WA3 3QR
Secretary NameBernard Georgeson
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Newgate Avenue
Appley Bridge
Wigan
Greater Manchester
WN6 9JJ
Director NameMr Martin John Heaps
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(9 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenbanks 80 Ackers Road
Stockton Heath
Warrington
Cheshire
WA4 2BP
Director NameMrs Jane Fairhurst
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(2 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 May 2012)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressGreenslate Farm House
Greenslate Road Billinge
Wigan
Greater Manchester
WN5 7BG
Director NameMrs Joyce Coulton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 February 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Standish Centre Suite 116 Cross Street
Standish
Wigan
Lancashire
WN6 0HQ
Secretary NameMr Stephen Cunliffe
StatusResigned
Appointed02 June 2010(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 February 2013)
RoleCompany Director
Correspondence AddressThe Standish Centre Suite 116
Cross Street
Standish Wigan
Greater Manchester
WN6 0HQ

Contact

Websiteokstudios.org
Telephone01257 424804
Telephone regionCoppull

Location

Registered AddressThe Standish Centre Suite 116 Cross Street
Standish
Wigan
Lancashire
WN6 0HQ
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan

Financials

Year2014
Net Worth£13,208
Cash£9,190

Accounts

Latest Accounts3 April 2023 (12 months ago)
Next Accounts Due3 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End3 April

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Filing History

3 August 2020Micro company accounts made up to 3 April 2020 (3 pages)
17 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
2 August 2019Micro company accounts made up to 3 April 2019 (2 pages)
18 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
16 July 2018Micro company accounts made up to 3 April 2018 (2 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
14 June 2018Director's details changed for Mr David William Stanley on 1 January 2018 (2 pages)
7 September 2017Micro company accounts made up to 3 April 2017 (2 pages)
7 September 2017Micro company accounts made up to 3 April 2017 (2 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
17 July 2016Total exemption small company accounts made up to 3 April 2016 (3 pages)
17 July 2016Annual return made up to 25 June 2016 no member list (5 pages)
17 July 2016Total exemption small company accounts made up to 3 April 2016 (3 pages)
17 July 2016Annual return made up to 25 June 2016 no member list (5 pages)
15 October 2015Total exemption small company accounts made up to 3 April 2015 (3 pages)
15 October 2015Total exemption small company accounts made up to 3 April 2015 (3 pages)
15 October 2015Total exemption small company accounts made up to 3 April 2015 (3 pages)
5 August 2015Annual return made up to 25 June 2015 no member list (4 pages)
5 August 2015Annual return made up to 25 June 2015 no member list (4 pages)
14 October 2014Total exemption small company accounts made up to 3 April 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 3 April 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 3 April 2014 (4 pages)
14 July 2014Secretary's details changed for Mrs Debra Budenberg on 10 December 2013 (1 page)
14 July 2014Secretary's details changed for Mrs Debra Budenberg on 10 December 2013 (1 page)
13 July 2014Annual return made up to 25 June 2014 no member list (4 pages)
13 July 2014Annual return made up to 25 June 2014 no member list (4 pages)
22 January 2014Company name changed office kollective contemporary arts\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2014-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
22 January 2014Company name changed office kollective contemporary arts\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2014-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
23 December 2013Total exemption small company accounts made up to 3 April 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 3 April 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 3 April 2013 (3 pages)
28 June 2013Annual return made up to 25 June 2013 no member list (4 pages)
28 June 2013Annual return made up to 25 June 2013 no member list (4 pages)
27 June 2013Termination of appointment of Stephen Cunliffe as a secretary (1 page)
27 June 2013Appointment of Mrs Debra Budenberg as a director (2 pages)
27 June 2013Appointment of Mrs Debra Budenberg as a secretary (1 page)
27 June 2013Register inspection address has been changed from C/O Office Kollective Studios the Standish Centre Suite 116 Cross Street Standish Wigan Greater Manchester WN6 0HQ United Kingdom (1 page)
27 June 2013Termination of appointment of Stephen Cunliffe as a secretary (1 page)
27 June 2013Termination of appointment of Joyce Coulton as a director (1 page)
27 June 2013Termination of appointment of Joyce Coulton as a director (1 page)
27 June 2013Appointment of Mrs Debra Budenberg as a director (2 pages)
27 June 2013Register inspection address has been changed from C/O Office Kollective Studios the Standish Centre Suite 116 Cross Street Standish Wigan Greater Manchester WN6 0HQ United Kingdom (1 page)
27 June 2013Appointment of Mrs Debra Budenberg as a secretary (1 page)
21 December 2012Total exemption small company accounts made up to 3 April 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 3 April 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 3 April 2012 (4 pages)
30 July 2012Registered office address changed from C/O Office Kollective Studios the Standish Centre Suite 116 Cross Street Standish Wigan Greater Manchester WN6 0HQ United Kingdom on 30 July 2012 (1 page)
30 July 2012Registered office address changed from C/O Office Kollective Studios the Standish Centre Suite 116 Cross Street Standish Wigan Greater Manchester WN6 0HQ United Kingdom on 30 July 2012 (1 page)
25 June 2012Annual return made up to 25 June 2012 no member list (4 pages)
25 June 2012Annual return made up to 25 June 2012 no member list (4 pages)
16 May 2012Appointment of Mr Steven Heaton as a director (2 pages)
16 May 2012Appointment of Mr Steven Heaton as a director (2 pages)
16 May 2012Secretary's details changed for Mr Stephen Cunliffe on 16 May 2012 (1 page)
16 May 2012Secretary's details changed for Mr Stephen Cunliffe on 16 May 2012 (1 page)
16 May 2012Termination of appointment of Jane Fairhurst as a director (1 page)
16 May 2012Termination of appointment of Jane Fairhurst as a director (1 page)
9 January 2012Total exemption small company accounts made up to 3 April 2011 (2 pages)
9 January 2012Total exemption small company accounts made up to 3 April 2011 (2 pages)
9 January 2012Total exemption small company accounts made up to 3 April 2011 (2 pages)
28 June 2011Annual return made up to 9 June 2011 no member list (5 pages)
28 June 2011Annual return made up to 9 June 2011 no member list (5 pages)
28 June 2011Annual return made up to 9 June 2011 no member list (5 pages)
4 October 2010Total exemption small company accounts made up to 3 April 2010 (4 pages)
4 October 2010Total exemption small company accounts made up to 3 April 2010 (4 pages)
4 October 2010Total exemption small company accounts made up to 3 April 2010 (4 pages)
5 July 2010Registered office address changed from Ok Studios the Standish Centre Cross Street Standish Greater Manchester WN6 0HQ on 5 July 2010 (1 page)
5 July 2010Appointment of Mrs Joyce Coulton as a director (2 pages)
5 July 2010Registered office address changed from Ok Studios the Standish Centre Cross Street Standish Greater Manchester WN6 0HQ on 5 July 2010 (1 page)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Appointment of Mrs Joyce Coulton as a director (2 pages)
5 July 2010Annual return made up to 9 June 2010 no member list (4 pages)
5 July 2010Registered office address changed from Ok Studios the Standish Centre Cross Street Standish Greater Manchester WN6 0HQ on 5 July 2010 (1 page)
5 July 2010Annual return made up to 9 June 2010 no member list (4 pages)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Annual return made up to 9 June 2010 no member list (4 pages)
2 July 2010Director's details changed for Mr David William Stanley on 1 June 2010 (2 pages)
2 July 2010Termination of appointment of Bernard Georgeson as a secretary (1 page)
2 July 2010Termination of appointment of Tony Roberts as a director (1 page)
2 July 2010Appointment of Mr Stephen Cunliffe as a secretary (1 page)
2 July 2010Director's details changed for Jane Fairhurst on 1 June 2010 (2 pages)
2 July 2010Director's details changed for Jane Fairhurst on 1 June 2010 (2 pages)
2 July 2010Director's details changed for Mr David William Stanley on 1 June 2010 (2 pages)
2 July 2010Termination of appointment of Bernard Georgeson as a secretary (1 page)
2 July 2010Director's details changed for Jane Fairhurst on 1 June 2010 (2 pages)
2 July 2010Termination of appointment of Tony Roberts as a director (1 page)
2 July 2010Director's details changed for Mr David William Stanley on 1 June 2010 (2 pages)
2 July 2010Appointment of Mr Stephen Cunliffe as a secretary (1 page)
9 October 2009Total exemption small company accounts made up to 4 April 2009 (4 pages)
9 October 2009Total exemption small company accounts made up to 4 April 2009 (4 pages)
9 October 2009Total exemption small company accounts made up to 4 April 2009 (4 pages)
15 June 2009Annual return made up to 09/06/09 (3 pages)
15 June 2009Appointment terminated director barbara o'shaughnessy (1 page)
15 June 2009Appointment terminated director barbara o'shaughnessy (1 page)
15 June 2009Annual return made up to 09/06/09 (3 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 July 2008Accounting reference date shortened from 30/06/2009 to 03/04/2009 (1 page)
29 July 2008Director appointed mr david william stanley (1 page)
29 July 2008Accounting reference date shortened from 30/06/2009 to 03/04/2009 (1 page)
29 July 2008Director appointed mr david william stanley (1 page)
10 June 2008Annual return made up to 09/06/08 (3 pages)
10 June 2008Registered office changed on 10/06/2008 from standish centre cross street standish lancashire WN6 0HQ (1 page)
10 June 2008Annual return made up to 09/06/08 (3 pages)
10 June 2008Registered office changed on 10/06/2008 from standish centre cross street standish lancashire WN6 0HQ (1 page)
12 May 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
12 May 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
25 June 2007Annual return made up to 09/06/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
25 June 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
25 June 2007Annual return made up to 09/06/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 2006Annual return made up to 09/06/06 (4 pages)
16 June 2006Annual return made up to 09/06/06 (4 pages)
10 March 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
10 March 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
9 June 2005Annual return made up to 11/06/05 (4 pages)
9 June 2005Annual return made up to 11/06/05 (4 pages)
18 April 2005Total exemption full accounts made up to 30 June 2004 (3 pages)
18 April 2005Total exemption full accounts made up to 30 June 2004 (3 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
22 June 2004Annual return made up to 11/06/04 (4 pages)
22 June 2004Annual return made up to 11/06/04 (4 pages)
11 June 2003Incorporation (23 pages)
11 June 2003Incorporation (23 pages)