Warning: file_put_contents(c/ef45e574c2a78c05cdba476505869f1b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Artbrand No. 6 Limited, EC3V 3QQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ARTBRAND NO. 6 LIMITED

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

This company is commonly known as Artbrand No. 6 Limited. The company was founded 7 years ago and was given the registration number 10416350. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ARTBRAND NO. 6 LIMITED
Company Number:10416350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:73 Cornhill, London, United Kingdom, EC3V 3QQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Fitzalan Road, London, United Kingdom, N3 3PG

Director07 October 2016Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director07 October 2016Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director07 October 2016Active

People with Significant Control

Mr Charles Kamenou
Notified on:07 October 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:United Kingdom
Address:73, Cornhill, London, United Kingdom, EC3V 3QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Kamenou
Notified on:07 October 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:United Kingdom
Address:73, Cornhill, London, United Kingdom, EC3V 3QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alexander Kay Kamenou
Notified on:07 October 2016
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:United Kingdom
Address:53, Fitzalan Road, London, United Kingdom, N3 3PG
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 (6 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
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type dormant.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type dormant.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type dormant.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Officers

Change person director company with change date.

Download
2020-05-13Persons with significant control

Change to a person with significant control.

Download
2020-02-18Accounts

Accounts with accounts type dormant.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Accounts

Accounts with accounts type dormant.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Accounts

Accounts with accounts type dormant.

Download
2018-01-09Persons with significant control

Change to a person with significant control.

Download
2018-01-08Officers

Change person director company with change date.

Download
2018-01-08Officers

Change person director company with change date.

Download
2018-01-08Persons with significant control

Change to a person with significant control.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-13Officers

Change person director company with change date.

Download
2016-10-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.