ARTISTCHOICE LIMITED
Status | ACTIVE |
Company No. | 03085776 |
Category | Private Limited Company |
Incorporated | 31 Jul 1995 |
Age | 28 years, 10 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
ARTISTCHOICE LIMITED is an active private limited company with number 03085776. It was incorporated 28 years, 10 months, 1 day ago, on 31 July 1995. The company address is 11 Venture One Business Park 11 Venture One Business Park, Sheffield, S20 3FR.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 29 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Accounts with accounts type unaudited abridged
Date: 29 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change to a person with significant control
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip Oakey
Change date: 2022-07-18
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Change to a person with significant control
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-18
Psc name: Susan Sulley
Documents
Change to a person with significant control
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Joanne Catherall
Change date: 2022-07-18
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 06 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-06
Documents
Change person director company with change date
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Sulley
Change date: 2020-12-21
Documents
Change person director company with change date
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Oakey
Change date: 2020-12-21
Documents
Change person director company with change date
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanne Catherall
Change date: 2020-12-21
Documents
Change person secretary company with change date
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-12-21
Officer name: Joanne Catherall
Documents
Accounts with accounts type unaudited abridged
Date: 03 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 24 Jul 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-06
Documents
Accounts with accounts type unaudited abridged
Date: 27 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 06 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-06
Documents
Accounts with accounts type unaudited abridged
Date: 26 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 11 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-11
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Confirmation statement with updates
Date: 29 Jul 2016
Action Date: 11 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-11
Documents
Change person director company with change date
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-22
Officer name: Joanne Catherall-Jackson
Documents
Change person secretary company with change date
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-12-22
Officer name: Joanne Catherall-Jackson
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2015
Action Date: 11 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-11
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 11 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-11
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 11 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-11
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2012
Action Date: 11 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-11
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 11 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-11
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 29 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-29
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Philip Oakey
Documents
Change person secretary company with change date
Date: 28 Jan 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Joanne Catherall
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Gayle
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Joanne Catherall
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 29 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 02 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 02/09/2008 from 60 scotland street sheffield S3 7DB
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 22 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2005
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 12 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 24 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/03; full list of members
Documents
Legacy
Date: 10 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/03 to 28/02/03
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 27 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 28 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/01; full list of members
Documents
Accounts with accounts type small
Date: 18 May 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 07 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/00; full list of members
Documents
Accounts with accounts type small
Date: 30 May 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 02 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/99; change of members
Documents
Accounts with accounts type small
Date: 02 Jun 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 04 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/98; full list of members
Documents
Accounts with accounts type small
Date: 31 May 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 06 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/97; full list of members
Documents
Accounts with accounts type small
Date: 27 May 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 29 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/96; full list of members
Documents
Legacy
Date: 12 Oct 1995
Category: Capital
Type: 88(2)R
Description: Ad 04/10/95--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 12 Sep 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Sep 1995
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 12 Sep 1995
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 12 Sep 1995
Category: Address
Type: 287
Description: Registered office changed on 12/09/95 from: 1 mitchell lane bristol BS1 6BU
Documents
Some Companies
EMS INDUSTRIAL HOLDINGS LIMITED
7 TUNSTALL ROAD INDUSTRIAL EST,STOKE ON TRENT,ST8 7BD
Number: | 03292796 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11374337 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAMBERT TECHNICAL SERVICES LIMITED
52 STATION ROAD,LOWESTOFT,NR32 5HG
Number: | 05440336 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07253627 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 DICKENSON ROAD,MANCHESTER,M14 5HF
Number: | 08965435 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 BEACON ROAD,COVENTRY,CV6 4DR
Number: | 08377719 |
Status: | ACTIVE |
Category: | Private Limited Company |