UKBizDB.co.uk

ART MARKETING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 18130 - Pre-press and pre-media services
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Redbourn Industrial Estate, High Street, Redbourn, England, AL3 7LG

Director03 May 2023Active
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

Director07 April 2003Active
Unit 3 Redbourn Industrial Park, High Street, Redbourn, St. Albans, United Kingdom, AL3 7LG

Director01 January 1992Active
Unit 3 Redbourn Industrial Park, High Street, Redbourn, St. Albans, AL3 7LG

Director01 January 1992Active
Unit 1, Redbourn Industrial Estate, High Street, Redbourn, England, AL3 7LG

Director01 May 2017Active
Anchor Cottage, Anchor Lane, Hemel Hempstead, HP1 1NT

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Officers

Termination secretary company with name termination date.

Download
2023-05-03Miscellaneous

Legacy.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-04-17Persons with significant control

Change to a person with significant control.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Capital

Capital cancellation shares.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-08-19Mortgage

Mortgage satisfy charge full.

Download
2022-08-19Mortgage

Mortgage satisfy charge full.

Download
2022-08-19Mortgage

Mortgage satisfy charge full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-19Mortgage

Mortgage satisfy charge full.

Download
2021-11-02Address

Change registered office address company with date old address new address.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Address

Change registered office address company with date old address new address.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.