This company is commonly known as Art Marketing Limited. The company was founded 43 years ago and was given the registration number 01534760. The firm's registered office is in REDBOURN. You can find them at Unit 3 Redbourn Industrial Park, High Street, Redbourn, Herts. This company's SIC code is 18130 - Pre-press and pre-media services.
Name | : | ART MARKETING LIMITED |
---|---|---|
Company Number | : | 01534760 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Redbourn Industrial Park, High Street, Redbourn, Herts, United Kingdom, AL3 7LG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Redbourn Industrial Estate, High Street, Redbourn, England, AL3 7LG | Director | 03 May 2023 | Active |
Unit 3 Redbourn Industrial Park, High Street, Redbourn, St. Albans, United Kingdom, AL3 7LG | Director | - | Active |
Unit 3 Redbourn Industrial Park, High Street, Redbourn, St. Albans, United Kingdom, AL3 7LG | Secretary | - | Active |
Unit 3 Redbourn Industrial Park, High Street, Redbourn, St. Albans, United Kingdom, AL3 7LG | Director | 07 April 2003 | Active |
Unit 3 Redbourn Industrial Park, High Street, Redbourn, St. Albans, United Kingdom, AL3 7LG | Director | 01 January 1992 | Active |
Unit 3 Redbourn Industrial Park, High Street, Redbourn, St. Albans, AL3 7LG | Director | 01 January 1992 | Active |
Unit 1, Redbourn Industrial Estate, High Street, Redbourn, England, AL3 7LG | Director | 01 May 2017 | Active |
Anchor Cottage, Anchor Lane, Hemel Hempstead, HP1 1NT | Director | - | Active |
Gallery Direct Limited | ||
Notified on | : | 03 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Eurolink Commercial Park, Castle Road, Sittingbourne, England, ME10 3RN |
Nature of control | : |
|
Nigel Anthony Waller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Redbourn Industrial Estate, Redbourn, England, AL3 7LG |
Nature of control | : |
|
Serena Elizabeth Waller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Redbourn Industrial Estate, Redbourn, England, AL3 7LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-03 | Officers | Termination secretary company with name termination date. | Download |
2023-05-03 | Miscellaneous | Legacy. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-06 | Capital | Capital cancellation shares. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-02 | Address | Change registered office address company with date old address new address. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Address | Change registered office address company with date old address new address. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.