ARTIST BIOGRAPHIES LTD

6 Pollards Close, Goff's Oak, EN7 5JP, Hertfordshire, England
StatusACTIVE
Company No.04555760
CategoryPrivate Limited Company
Incorporated08 Oct 2002
Age21 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

ARTIST BIOGRAPHIES LTD is an active private limited company with number 04555760. It was incorporated 21 years, 7 months, 22 days ago, on 08 October 2002. The company address is 6 Pollards Close, Goff's Oak, EN7 5JP, Hertfordshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 23 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Address

Type: AD01

New address: 6 Pollards Close Goff's Oak Hertfordshire EN7 5JP

Old address: 23 Chartridge Lane Chesham Buckinghamshire HP5 2JL

Change date: 2020-07-03

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-18

Officer name: Mr Simon Julian Hassell

Documents

View document PDF

Gazette notice voluntary

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 17 Aug 2019

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 08 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Geoffrey Louis Hassell

Notification date: 2019-06-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cynthia Fay Hassell

Termination date: 2019-06-24

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cynthia Fay Hassell

Cessation date: 2019-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Louis Hassell

Termination date: 2016-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Julian Hassell

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Aldridge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2012

Action Date: 03 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-03

Old address: 8 Campions Court Berkhamsted Hertfordshire HP4 3PD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2011

Action Date: 29 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-29

Officer name: Geoffrey Louis Hassell

Documents

View document PDF

Change person secretary company with change date

Date: 03 Sep 2011

Action Date: 29 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-29

Officer name: Cynthia Fay Hassell

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoffrey Louis Hassell

Change date: 2009-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2009

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Linda Alison Aldridge

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoffrey Louis Hassell

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Geoffrey Louis Hassell

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Linda Alison Aldridge

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2009

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / linda aldridge / 16/07/2008

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 04/10/07 from: 16 royal parade cheltenham GL50 3AY

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 08 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLN PVT LIMITED

455 HIGH ROAD,HARROW,HA3 6EJ

Number:11458905
Status:ACTIVE
Category:Private Limited Company

JEAN-PIERRE NOEL LIMITED

STATION HOUSE, CONNAUGHT ROAD,WOKING,GU24 0ER

Number:11417669
Status:ACTIVE
Category:Private Limited Company

M&S PROPERTY INVESTMENT LIMITED

497 STRATFORD ROAD,BIRMINGHAM,B11 4LE

Number:09102094
Status:ACTIVE
Category:Private Limited Company

PHIL JONES SALES LTD

13 MOUNTWOOD,SKELMERSDALE,WN8 6PS

Number:07708327
Status:ACTIVE
Category:Private Limited Company

PROSPERITAS CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11439575
Status:ACTIVE
Category:Private Limited Company

RODDA'S LIMITED

11 GREEN LANE,CORNWALL,TR15 1JY

Number:03833631
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