QUENTIN BLAKE CENTRE FOR ILLUSTRATION
Operation of arts facilities
QUENTIN BLAKE CENTRE FOR ILLUSTRATION
Operation of arts facilities
Previous Company Names
Contact & Details
Contact
Full company profile for QUENTIN BLAKE CENTRE FOR ILLUSTRATION (04484943), an active company based in United Kingdom. Incorporated 12 Jul 2002. Operation of arts facilities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£2.23M
Net Assets
£5.94M
Total Liabilities
£1.08M
Turnover
£2.49M
Employees
14
Debt Ratio
15%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
See all 4 grants
Sign up to view complete grant history
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 53 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (0)
No PSC information available
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land on the east side of Amwell Street, London (EC1R 1XU) ISLINGTON | Leasehold | - | 20 Jul 2023 |
Land lying to the East of 28 Amwell Street, London (EC1R 1XU) ISLINGTON | Leasehold | - | 16 Oct 2019 |
Land adjoining Charles Allen House, Amwell Street, Clerkenwell, London (EC1R 1XU) ISLINGTON | Leasehold | - | 9 Sept 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 20 Apr 2026 | Officers | Appointment of Mr Clive Peter Hinds as director on 2 Dec 2025 | |
| 16 Apr 2026 | Officers | Termination of Peter Frederick Charles Andrews as director on 2 Dec 2025 | |
| 16 Apr 2026 | Officers | Termination of Dalwardin Babu Obe as director on 10 Mar 2026 | |
| 15 Apr 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 7 Oct 2025 | Accounts | Annual accounts made up to 31 Dec 2024 |
Appointment of Mr Clive Peter Hinds as director on 2 Dec 2025
Termination of Peter Frederick Charles Andrews as director on 2 Dec 2025
Termination of Dalwardin Babu Obe as director on 10 Mar 2026
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 31 Dec 2024
Recent Activity
Latest Activity
Appointment of Mr Clive Peter Hinds as director on 2 Dec 2025
2 weeks ago on 20 Apr 2026
Termination of Peter Frederick Charles Andrews as director on 2 Dec 2025
3 weeks ago on 16 Apr 2026
Termination of Dalwardin Babu Obe as director on 10 Mar 2026
3 weeks ago on 16 Apr 2026
Change Registered Office Address Company With Date Old Address New Address
3 weeks ago on 15 Apr 2026
Annual accounts made up to 31 Dec 2024
7 months ago on 7 Oct 2025
