ART MARKETING LIMITED

Unit 1 Redbourn Industrial Estate Unit 1 Redbourn Industrial Estate, Redbourn, AL3 7LG, St Albans, England
StatusACTIVE
Company No.01534760
CategoryPrivate Limited Company
Incorporated15 Dec 1980
Age43 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

ART MARKETING LIMITED is an active private limited company with number 01534760. It was incorporated 43 years, 5 months, 20 days ago, on 15 December 1980. The company address is Unit 1 Redbourn Industrial Estate Unit 1 Redbourn Industrial Estate, Redbourn, AL3 7LG, St Albans, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2023

Action Date: 03 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nigel Anthony Waller

Cessation date: 2023-05-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2023

Action Date: 03 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gallery Direct Limited

Notification date: 2023-05-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Catharine Kennett

Termination date: 2023-05-03

Documents

View document PDF

Legacy

Date: 03 May 2023

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified the form TM01 was removed from the public register on 26/08/2023 as it was factually inaccurate or derived from something factually inaccurate and it was done without the authority of the company

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Segall

Termination date: 2023-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-03

Officer name: Mr Michael David Last

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2023

Action Date: 11 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-11

Psc name: Nigel Anthony Waller

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2023

Action Date: 11 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-11

Psc name: Serena Elizabeth Waller

Documents

View document PDF

Capital cancellation shares

Date: 06 Feb 2023

Action Date: 01 Feb 2023

Category: Capital

Type: SH06

Capital : 2,565 GBP

Date: 2023-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2022

Action Date: 20 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-20

Charge number: 015347600006

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Address

Type: AD01

New address: Unit 1 Redbourn Industrial Estate High Street Redbourn St Albans AL3 7LG

Old address: Unit 1 Redbourn Industrial Estate High Street Redbourn St Albams AL3 7LG England

Change date: 2021-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-25

New address: Unit 1 Redbourn Industrial Estate High Street Redbourn St Albams AL3 7LG

Old address: Unit 3 Redbourn Industrial Park High Street Redbourn Herts AL3 7LG United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Memorandum articles

Date: 09 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 11 Sep 2020

Action Date: 22 Jun 2020

Category: Capital

Type: SH03

Date: 2020-06-22

Capital : 135 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-22

Officer name: Darren Runnette

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Address

Type: AD01

New address: Unit 3 Redbourn Industrial Park High Street Redbourn Herts AL3 7LG

Change date: 2018-07-31

Old address: 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nigel Anthony Waller

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Serena Elizabeth Waller

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Segall

Appointment date: 2017-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Julie Catharine Kennett

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Heald

Termination date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 16 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2013

Action Date: 11 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-11

Old address: Torrington House 47 Holywell Hill St. Albans Herts AL1 1HD

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2012

Action Date: 24 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Darren Runnette

Change date: 2012-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 16 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 16 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 16 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-16

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Julie Catharine Kennett

Documents

View document PDF

Change person secretary company with change date

Date: 06 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Julie Catharine Kennett

Change date: 2010-07-01

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Anthony Waller

Change date: 2010-07-01

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Darren Runnette

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Geoffrey Heald

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julie Catharine Kennett

Change date: 2010-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / geoffrey heald / 01/07/2008

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/07; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type medium

Date: 21 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Resolution

Date: 01 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/04; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 15 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/01; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type medium

Date: 25 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type medium

Date: 17 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/00; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 28 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/99; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 1998

Category: Capital

Type: 88(2)R

Description: Ad 07/09/98--------- £ si 37@1=37 £ ic 2663/2700

Documents

View document PDF

Resolution

Date: 19 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BEECROFT ACADEMY

BEECROFT ACADEMY,DUNSTABLE,LU6 1DW

Number:08699391
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DT PROACTIVE MARKETING LTD

CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU

Number:09158032
Status:ACTIVE
Category:Private Limited Company

KEVIN NAUGHTON LIMITED

55 LITTLE NORMANS,GLOUCESTER,

Number:09065817
Status:ACTIVE
Category:Private Limited Company

PETER JUCHAU LTD

FLAT 5 CHARLTON HOUSE,PORTSMOUTH,PO1 1ED

Number:07294730
Status:ACTIVE
Category:Private Limited Company

SHEPHERDS MEDIA LTD

31 NAPA CLOSE,LONDON,E20 1ED

Number:11955881
Status:ACTIVE
Category:Private Limited Company

TARA RESTAURANT LTD

HAGLEY COURT 1ST FLOOR,BIRMINGHAM,B15 3EZ

Number:11907983
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source