This company is commonly known as Artbank.com Limited. The company was founded 19 years ago and was given the registration number 05389150. The firm's registered office is in COVENTRY. You can find them at Parklands Kinwalsey Lane, Meriden, Coventry, West Midlands. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ARTBANK.COM LIMITED |
---|---|---|
Company Number | : | 05389150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2005 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Parklands Kinwalsey Lane, Meriden, Coventry, West Midlands, England, CV7 7HT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31 Alscot Way, London, England, SE1 5XU | Director | 05 October 2015 | Active |
Flat 161, Blake Tower, 2 Fann Street, Barbican, United Kingdom, EC2Y 8AF | Director | 09 December 2006 | Active |
8 Woodcroft Avenue, London, NW7 2AG | Secretary | 11 March 2005 | Active |
Flat 11 Flag House, 47 Brunswick Court Tanner Street, London, SE1 3LH | Secretary | 14 January 2008 | Active |
8 Woodcroft Avenue, London, NW7 2AG | Director | 11 March 2005 | Active |
10 Albion Terrace, London, E8 4ER | Director | 14 January 2008 | Active |
8 Woodcroft Avenue, London, NW7 2AG | Director | 11 March 2005 | Active |
Flat 11 Flag House, 47 Brunswick Court Tanner Street, London, SE1 3LH | Director | 14 January 2008 | Active |
Flat 5, 5 Garrett Street, London, EC1Y 0TT | Director | 11 March 2005 | Active |
Mr Andrew James Thornton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 161, Blake Tower, Barbican, United Kingdom, EC2Y 8AF |
Nature of control | : |
|
Basement Crowd Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lower Ground Floor, 17-21 Emerald Street, Holborn, England, WC1N 3QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-12 | Gazette | Gazette notice voluntary. | Download |
2021-01-04 | Dissolution | Dissolution application strike off company. | Download |
2020-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-23 | Officers | Change person director company with change date. | Download |
2018-10-30 | Officers | Change person director company with change date. | Download |
2018-07-23 | Address | Change registered office address company with date old address new address. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-10 | Officers | Change person director company with change date. | Download |
2017-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Officers | Change person director company with change date. | Download |
2016-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-31 | Officers | Change person director company with change date. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-06 | Officers | Termination director company with name termination date. | Download |
2015-10-05 | Officers | Appoint person director company with name date. | Download |
2015-06-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.