ART MARKETING LIMITED
Status | ACTIVE |
Company No. | 01534760 |
Category | Private Limited Company |
Incorporated | 15 Dec 1980 |
Age | 43 years, 5 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 23 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 19 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 19 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 19 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
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
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
Mortgage satisfy charge full
Date: 19 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
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
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
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
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
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
Resolution
Date: 09 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/09; full list of members
Documents
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
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/08; full list of members
Documents
Legacy
Date: 18 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / geoffrey heald / 01/07/2008
Documents
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
Legacy
Date: 19 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/07; full list of members
Documents
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
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/06; full list of members
Documents
Legacy
Date: 27 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/05; full list of members
Documents
Legacy
Date: 25 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Resolution
Date: 01 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 03 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/04; full list of members
Documents
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
Legacy
Date: 02 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/03; full list of members
Documents
Legacy
Date: 04 Aug 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 13 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/02; full list of members
Documents
Legacy
Date: 24 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/01; full list of members
Documents
Legacy
Date: 14 Jun 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
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
Legacy
Date: 21 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/00; full list of members
Documents
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
Legacy
Date: 30 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/99; full list of members
Documents
Legacy
Date: 19 Oct 1998
Category: Capital
Type: 88(2)R
Description: Ad 07/09/98--------- £ si 37@1=37 £ ic 2663/2700
Documents
Resolution
Date: 19 Oct 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Oct 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Oct 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BEECROFT ACADEMY,DUNSTABLE,LU6 1DW
Number: | 08699391 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU
Number: | 09158032 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 LITTLE NORMANS,GLOUCESTER,
Number: | 09065817 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5 CHARLTON HOUSE,PORTSMOUTH,PO1 1ED
Number: | 07294730 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 NAPA CLOSE,LONDON,E20 1ED
Number: | 11955881 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAGLEY COURT 1ST FLOOR,BIRMINGHAM,B15 3EZ
Number: | 11907983 |
Status: | ACTIVE |
Category: | Private Limited Company |